Company NameHeavyvine
DirectorsUlf Ulrich Brasen and Peter John Hollingsworth
Company StatusActive
Company Number01027015
CategoryPrivate Unlimited Company
Incorporation Date12 October 1971(52 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUlf Ulrich Brasen
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 1993(21 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence AddressNoirmont
Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Director NameMr Peter John Hollingsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(25 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bookery 4c Denham Walk
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EN
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusCurrent
Appointed14 May 1996(24 years, 7 months after company formation)
Appointment Duration27 years, 11 months
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA
Director NameMr Nils Bjorkman
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed25 September 1992(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 September 1994)
RoleManaging Director
Correspondence Address31-35 High Street
Kingston Upon Thames
Surrey
KT1 1LF
Director NameEric Michael Garston
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleSolicitor
Correspondence Address77 South Audley Street
London
W1Y 5TA
Secretary NameMr Julian Stanley Webb
NationalityBritish
StatusResigned
Appointed29 February 1996(24 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beverley Close
Camberley
Surrey
GU15 1HF
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed25 September 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 1996)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressChichester Ghouse
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts21 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End21 December

Returns

Next Return Due9 October 2016 (overdue)

Charges

1 February 1982Delivered on: 11 February 1982
Satisfied on: 5 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 1981Delivered on: 18 May 1981
Satisfied on: 5 April 1996
Persons entitled: Hambros Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts goodwill & uncalled capital. With all fixtures (inc trade fixtures) fixed plant & machinery.
Fully Satisfied
15 February 1981Delivered on: 19 February 1981
Satisfied on: 5 April 1996
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at maelor industrial estate,wrexham, clwyd.
Fully Satisfied

Filing History

19 March 2015Restoration by order of the court (3 pages)
19 March 2015Restoration by order of the court (3 pages)
4 March 1999Dissolved (1 page)
4 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
4 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
15 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1998Declaration of solvency (3 pages)
15 April 1998Res re assets in specie (1 page)
15 April 1998Res re assets in specie (1 page)
15 April 1998Appointment of a voluntary liquidator (1 page)
15 April 1998Declaration of solvency (3 pages)
15 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1998Appointment of a voluntary liquidator (1 page)
17 October 1997Return made up to 25/09/97; full list of members (7 pages)
17 October 1997Return made up to 25/09/97; full list of members (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 21 December 1996 (12 pages)
1 July 1997Full accounts made up to 21 December 1996 (12 pages)
1 February 1997Full accounts made up to 21 December 1995 (11 pages)
1 February 1997Full accounts made up to 21 December 1995 (11 pages)
14 October 1996Return made up to 25/09/96; full list of members (6 pages)
14 October 1996Return made up to 25/09/96; full list of members (6 pages)
28 July 1996Delivery ext'd 3 mth 21/12/95 (2 pages)
28 July 1996Delivery ext'd 3 mth 21/12/95 (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Secretary resigned (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996Secretary resigned (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Secretary resigned (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (2 pages)
24 January 1996Full accounts made up to 21 December 1994 (11 pages)
24 January 1996Full accounts made up to 21 December 1994 (11 pages)
3 October 1995Return made up to 25/09/95; full list of members (14 pages)
3 October 1995Return made up to 25/09/95; full list of members (7 pages)