ACCRUE HEATHCROFT FINANCE LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 07177603
Status Liquidation
Incorporation Date 4 March 2010
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Prince Albert House 20 G Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow Bucks SL7 1NS on 23 November 2016; Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to Prince Albert House 20 G Street Maidenhead Berkshire SL6 1DT on 25 August 2016; Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 81 Station Road Marlow Bucks SL7 1NS on 3 August 2016. The most likely internet sites of ACCRUE HEATHCROFT FINANCE LIMITED are www.accrueheathcroftfinance.co.uk, and www.accrue-heathcroft-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Accrue Heathcroft Finance Limited is a Private Limited Company. The company registration number is 07177603. Accrue Heathcroft Finance Limited has been working since 04 March 2010. The present status of the company is Liquidation. The registered address of Accrue Heathcroft Finance Limited is 81 Station Road Marlow Bucks Sl7 1ns. . KILLICK, William James is a Director of the company. PETTIT, Andrew John is a Director of the company. QUINN, Brian William is a Director of the company. WEBSTER, Stephen John is a Director of the company. Director SLADE, John Michael Temple has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KILLICK, William James
Appointed Date: 23 April 2010
53 years old

Director
PETTIT, Andrew John
Appointed Date: 23 April 2010
57 years old

Director
QUINN, Brian William
Appointed Date: 28 May 2012
52 years old

Director
WEBSTER, Stephen John
Appointed Date: 04 March 2010
77 years old

Resigned Directors

Director
SLADE, John Michael Temple
Resigned: 28 May 2012
Appointed Date: 04 March 2010
68 years old

ACCRUE HEATHCROFT FINANCE LIMITED Events

23 Nov 2016
Registered office address changed from Prince Albert House 20 G Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow Bucks SL7 1NS on 23 November 2016
25 Aug 2016
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to Prince Albert House 20 G Street Maidenhead Berkshire SL6 1DT on 25 August 2016
03 Aug 2016
Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 81 Station Road Marlow Bucks SL7 1NS on 3 August 2016
29 Jul 2016
Declaration of solvency
29 Jul 2016
Appointment of a voluntary liquidator
...
... and 24 more events
18 May 2010
Appointment of William Killick as a director
18 May 2010
Appointment of Andrew Pettit as a director
11 May 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Apr 2010
Statement of capital following an allotment of shares on 23 April 2010
  • GBP 299,998

04 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ACCRUE HEATHCROFT FINANCE LIMITED Charges

27 November 2015
Charge code 0717 7603 0001
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: All freehold and leasehold properties (whether registered…