Company NameA.D.C. Heritage Limited
Company StatusDissolved
Company Number01534930
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameFrancis Marc Raeymaekers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(11 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address13 Poyntz Road
London
SW11 5BH
Director NameElisabeth Leontine Marie Nancy Bellord
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 August 1993)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address131a Cambridge Street
London
SW1V 4QA
Director NameElisabeth Leontine Marie Nancy Bellord
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 August 1993)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address131a Cambridge Street
London
SW1V 4QA
Director NameAntoinette Beryl Raeymaekers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed15 August 1992(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 August 2000)
RoleCompany Director
Correspondence Address485 Park Avenue
New York Ny10022
United States
Secretary NameAntoinette Beryl Raeymaekers
NationalityBelgian
StatusResigned
Appointed15 August 1992(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 August 2000)
RoleCompany Director
Correspondence Address485 Park Avenue
New York Ny10022
United States
Secretary NameElisabeth Leontine Marie Nancy Bellord
NationalityBritish
StatusResigned
Appointed31 August 2000(19 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131a Cambridge Street
London
SW1V 4QA

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50k at 1Francis Marc Raeymaekers
60.00%
Ordinary
33.3k at 1Argentaria Investment Inc
40.00%
Ordinary

Financials

Year2014
Net Worth-£1,084,724
Cash£8,356
Current Liabilities£1,112,379

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Appointment terminated secretary elisabeth bellord (1 page)
8 September 2008Appointment terminated director elisabeth bellord (1 page)
7 May 2008Return made up to 15/08/07; full list of members (4 pages)
6 May 2008Director's change of particulars / francis raeymaekers / 01/06/2007 (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 August 2006Return made up to 15/08/06; full list of members (2 pages)
5 September 2005Return made up to 15/08/05; full list of members (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 15/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 September 2003Return made up to 15/08/03; full list of members (7 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003New director appointed (2 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2002Return made up to 15/08/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned;director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101/103 great portland street london win 6BH (1 page)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 September 1999Return made up to 15/08/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 October 1998Return made up to 15/08/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 October 1997Return made up to 15/08/97; full list of members (8 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 October 1996Return made up to 15/08/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 August 1995 (13 pages)
6 September 1995Return made up to 15/08/95; full list of members (6 pages)
26 June 1995Full accounts made up to 31 August 1994 (12 pages)
8 March 1991Ad 20/02/91--------- £ si 1@1=1 £ ic 83334/83335 (4 pages)
1 March 1984Particulars of mortgage/charge (3 pages)
20 March 1981Allotment of shares (2 pages)