Company NameHeritage Plc
Company StatusDissolved
Company Number01564892
CategoryPublic Limited Company
Incorporation Date29 May 1981(42 years, 11 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)
Previous NameHeritage Housewares (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Gorb
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 26 November 2016)
RoleConsultant
Correspondence Address17 Redington Road
London
NW3 7QX
Director NameJeffrey Wolfe Simon Lampert
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 26 November 2016)
RoleCompany Director
Correspondence Address22 Neville Drive
London
N2 0QR
Director NameMr Ovid Stuart Leonard Ottley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lye Green Road
Chesham
Buckinghamshire
HP5 3LN
Director NameEduardo Bello Van Zeller
Date of BirthNovember 1945 (Born 78 years ago)
NationalityPortuguese
StatusClosed
Appointed11 October 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 26 November 2016)
RoleCompany Director
Correspondence AddressCerexport
Taboeira Apartado 743
Esgueira
3800 Aveiro
Portugal
Secretary NameMr Simon David Gold
NationalityBritish
StatusClosed
Appointed20 October 1995(14 years, 4 months after company formation)
Appointment Duration21 years, 1 month (closed 26 November 2016)
RoleCompany Director
Correspondence Address11 Sandy Lodge
Avenue Road
London
N6 5DQ
Director NameJonathan James Weeks
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(14 years, 5 months after company formation)
Appointment Duration21 years, 1 month (closed 26 November 2016)
RoleCompany Director
Correspondence AddressRiver Steps Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Director NameHubert George Raynor
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 1995)
RoleFinancial Director
Correspondence Address1 Fir Tree Close
Leatherhead
Surrey
KT22 8RH
Secretary NameHubert George Raynor
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 1995)
RoleFinancial Director
Correspondence Address1 Fir Tree Close
Leatherhead
Surrey
KT22 8RH
Director NameMr Simon David Gold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address11 Sandy Lodge
Avenue Road
London
N6 5DQ

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year1995
Turnover£12,073,000
Gross Profit£2,587,000
Net Worth£907,000
Cash£1,000
Current Liabilities£4,327,000

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Notice of final account prior to dissolution (1 page)
26 August 2016Notice of final account prior to dissolution (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
1 November 2009Appointment of a liquidator (1 page)
1 November 2009Appointment of a liquidator (1 page)
27 October 2009Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 27 October 2009 (2 pages)
3 September 2009Court order insolvency:- replacement of liquidator (7 pages)
3 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a liquidator (1 page)
19 August 2009Appointment of a liquidator (1 page)
20 April 2004Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
20 April 2004Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
15 January 2004Receiver's abstract of receipts and payments (2 pages)
15 January 2004Receiver ceasing to act (1 page)
15 January 2004Receiver ceasing to act (1 page)
15 January 2004Receiver's abstract of receipts and payments (2 pages)
29 July 2003Receiver's abstract of receipts and payments (2 pages)
29 July 2003Receiver's abstract of receipts and payments (2 pages)
6 March 2003Registered office changed on 06/03/03 from: grant thornton house melton street euston sqaure london NW1 2EP (1 page)
6 March 2003Registered office changed on 06/03/03 from: grant thornton house melton street euston sqaure london NW1 2EP (1 page)
4 March 2003Appointment of a liquidator (1 page)
4 March 2003Appointment of a liquidator (1 page)
30 January 2003Registered office changed on 30/01/03 from: 3 marshgate lane stratford london E15 2NG (1 page)
30 January 2003Registered office changed on 30/01/03 from: 3 marshgate lane stratford london E15 2NG (1 page)
11 December 2002Order of court to wind up (2 pages)
11 December 2002Order of court to wind up (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
25 July 2002Receiver's abstract of receipts and payments (2 pages)
25 July 2002Receiver's abstract of receipts and payments (2 pages)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
8 August 2000Receiver's abstract of receipts and payments (2 pages)
8 August 2000Receiver's abstract of receipts and payments (2 pages)
11 August 1999Receiver's abstract of receipts and payments (2 pages)
11 August 1999Receiver's abstract of receipts and payments (2 pages)
31 July 1998Receiver's abstract of receipts and payments (3 pages)
31 July 1998Receiver's abstract of receipts and payments (3 pages)
5 August 1997Receiver's abstract of receipts and payments (2 pages)
5 August 1997Receiver's abstract of receipts and payments (2 pages)
18 October 1996Administrative Receiver's report (17 pages)
18 October 1996Administrative Receiver's report (17 pages)
17 July 1996Appointment of receiver/manager (1 page)
17 July 1996Appointment of receiver/manager (1 page)
29 November 1995Full group accounts made up to 30 April 1995 (24 pages)
29 November 1995Full group accounts made up to 30 April 1995 (24 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
8 November 1995Return made up to 11/10/95; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
8 November 1995Return made up to 11/10/95; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 October 1995New secretary appointed (2 pages)
27 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
25 November 1994Full group accounts made up to 30 April 1994 (23 pages)
25 November 1994Full group accounts made up to 30 April 1994 (23 pages)
17 November 1993Full group accounts made up to 30 April 1993 (24 pages)
17 November 1993Full group accounts made up to 30 April 1993 (24 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
18 August 1990Particulars of mortgage/charge (3 pages)
18 August 1990Particulars of mortgage/charge (3 pages)
13 June 1990Ad 26/03/90--------- £ si [email protected]=6921 £ ic 531343/538264 (5 pages)
13 June 1990Ad 26/03/90--------- £ si [email protected]=6921 £ ic 531343/538264 (5 pages)
8 August 1988Memorandum and Articles of Association (7 pages)
8 August 1988Memorandum and Articles of Association (7 pages)
25 May 1984Annual return made up to 31/12/83 (3 pages)
25 May 1984Annual return made up to 31/12/83 (3 pages)