Company NameHeadel & Company (Heathrow) Limited
DirectorsChristopher Cyril Prout and Leslie Charles Barton
Company StatusLiquidation
Company Number01028662
CategoryPrivate Limited Company
Incorporation Date26 October 1971(52 years, 6 months ago)
Previous NamesHeadel And Company Limited and Headel & Company (Hillingdon) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameChristopher Cyril Prout
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB
Director NameChristopher Cyril Prout
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(19 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB
Director NameLeslie Charles Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(24 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleContracts Engineer
Correspondence Address57 Merton Avenue
Hillingdon
Middlesex
UB10 9BL
Director NameJohn Charles Pardoe Delves
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1994)
RoleElectrical Engineer
Correspondence Address3 The Chantry
Uxbridge
Middlesex
UB8 3RW
Director NameMr John Valera Heaphy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 1996)
RoleElectrical Engineer
Correspondence Address20 Silverdale Gardens
Hayes
Middlesex
UB3 3LN
Director NameMr Clive Edwin Rippingale
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 1995)
RoleElectrical Engineer
Correspondence Address18 Coombe Gardens
Hughenden
High Wycombe
Buckinghamshire
HP14 4PB
Director NameMr Christopher Michael Hayward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address55 Kyrle Road
London
SW11 6BB
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1996(24 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1997)
RoleElectrical Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£591,696
Gross Profit£166,170
Net Worth£268,312
Cash£24,574
Current Liabilities£438,972

Accounts

Next Accounts Due31 May 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 June 2017Restoration by order of the court (3 pages)
24 June 2017Restoration by order of the court (3 pages)
24 May 2004Dissolved (1 page)
24 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Appointment of a voluntary liquidator (1 page)
12 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 1998Registered office changed on 10/05/98 from: 24 pield heath road hillingdon middx UB8 3NG (1 page)
1 May 1998Statement of affairs (11 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Company name changed headel & company (hillingdon) li mited\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed headel & company (hillingdon) li mited\certificate issued on 31/10/97 (2 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
26 June 1997Company name changed headel and company LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed headel and company LIMITED\certificate issued on 27/06/97 (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
28 February 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
28 February 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
25 February 1997Full accounts made up to 30 April 1996 (15 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
30 July 1996Full accounts made up to 31 October 1995 (14 pages)
30 July 1996Full accounts made up to 31 October 1995 (14 pages)
20 May 1996Accounting reference date shortened from 31/10 to 30/04 (1 page)
20 May 1996Accounting reference date shortened from 31/10 to 30/04 (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
17 March 1995Full accounts made up to 31 October 1994 (15 pages)
17 March 1995Full accounts made up to 31 October 1994 (15 pages)