Company NameJ.H. & W. Heal Limited
DirectorsAndrew Charles Edwards and Peter Christopher Foster
Company StatusDissolved
Company Number00326560
CategoryPrivate Limited Company
Incorporation Date9 April 1937(87 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Charles Edwards
Date of BirthApril 1946 (Born 78 years ago)
NationalityMaltese
StatusCurrent
Appointed09 October 1992(55 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleProperty Consultant
Correspondence Address5 Clareville Grove
London
SW7 5AU
Director NameMr Peter Christopher Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(56 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleFinacial Controller
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Secretary NameMr Peter Christopher Foster
NationalityBritish
StatusCurrent
Appointed28 February 1994(56 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleFinacial Controller
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Director NameClive Anthony Fowler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(55 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1993)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHillcrest Backlane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameColin Alexander Fyfe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1994)
RoleBuilding Contractor
Correspondence Address91 Dartmouth Road
Ruislip
Middlesex
HA4 0DF
Director NameMichael Anthony Goldby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1995)
RoleBuilding Contractor
Correspondence Address3 Hastoe Row
Hastoe
Tring
Hertfordshire
HP23 6LU
Secretary NameClive Anthony Fowler
NationalityBritish
StatusResigned
Appointed09 October 1992(55 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Backlane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Secretary NameMichael Anthony Goldby
NationalityBritish
StatusResigned
Appointed03 March 1993(55 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 February 1994)
RoleBuilding Contractor
Correspondence Address3 Hastoe Row
Hastoe
Tring
Hertfordshire
HP23 6LU
Director NameMichael Allan Built
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(56 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1995)
RoleBuilding Contractor
Correspondence Address15 Crescent House
Judges Close
Hereford
Herefordshire
HR1 2TW
Wales

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,824,583
Gross Profit£304,275
Net Worth£326,986
Current Liabilities£247,310

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2002Dissolved (1 page)
29 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
15 August 2000Appointment of a voluntary liquidator (2 pages)
15 August 2000O/C liq ipo (7 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998O/C re. Removal of liquidator (7 pages)
27 January 1998Appointment of a voluntary liquidator (1 page)
28 August 1997Liquidators statement of receipts and payments (5 pages)
20 March 1996Director resigned (1 page)
12 March 1996Appointment of a voluntary liquidator (1 page)
7 March 1996Certificate of liq committee (1 page)
7 March 1996Statement of affairs (29 pages)
7 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1996Registered office changed on 22/02/96 from: 22-26 albert embankment london SE1 7TE (1 page)
22 December 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 40/1/2 parkway camden town london NW1 7AH (1 page)
30 November 1994Return made up to 09/10/94; full list of members (5 pages)
7 December 1993Return made up to 09/10/93; full list of members (6 pages)
9 November 1993Full accounts made up to 31 December 1992 (9 pages)
2 December 1992Return made up to 09/10/92; full list of members (8 pages)
20 December 1991New director appointed (2 pages)
20 November 1991Return made up to 09/10/91; full list of members (7 pages)