Company NameHeery Holdings Limited
Company StatusDissolved
Company Number01583480
CategoryPrivate Limited Company
Incorporation Date1 September 1981(42 years, 8 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(33 years, 2 months after company formation)
Appointment Duration4 years (closed 07 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 November 2014(33 years, 2 months after company formation)
Appointment Duration4 years (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Christopher John Cormie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2005)
RoleProject Manager - Chartered Bu
Country of ResidenceEngland
Correspondence Address28 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameMr Joseph Marion Harris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1994)
RoleArchitect
Correspondence Address4544 Peachtree Dunwoody Road
Atlanta
Georgia 303
Foreign
Director NameMr John Peter Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 May 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1013 Lenox Valley
Atlanta
Georgia 30324
Foreign
Director NameMr James Jerome Moynihan
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 May 2012)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address30 Camden Road Ne
Atlanta
Georgia 30309
Foreign
Director NameMr Gregory Hamilton Peirce
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 May 2012)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address4311 Raintree Lane
Atlanta Georgia 30327
The United Staes Of America
Director NameMr Charles Vincent Raubacher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1992)
RoleEngineer
Correspondence Address4779 Broxbourne Drive
Marietta
Georgia 30068
Foreign
Secretary NameMr Donald Stuart Bracey
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 May 2003)
RoleCompany Director
Correspondence Address74 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Secretary NamePhilip Robert Colmer
NationalityBritish
StatusResigned
Appointed06 May 2003(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressWindsong 21 Copped Hall Drive
Camberley
Surrey
GU15 1NW
Director NameDavid Stuart James
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerfield Straight Lane
Rode
Bath
Avon
BA3 6PG
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hedgecourt Place
Felbridge
Surrey
RH19 2PJ
Secretary NameNikolas William Weston
NationalityBritish
StatusResigned
Appointed13 October 2006(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 October 2014)
RoleSolicitor
Correspondence Address42 Dalmore Road
London
SE21 8HB
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(31 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2014)
RoleChartered Civil & Structural Engineer
Country of ResidenceEngland
Correspondence Address6 Devonshire Square
London
EC2M 4YE
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(33 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 November 2014(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(33 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1m at £1Balfour Beatty PLC
100.00%
Ordinary
1 at £1Balfour Beatty Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2017Director's details changed for Gavin Russell on 3 September 2017 (3 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
14 October 2016Director's details changed for Gavin Russell on 1 December 2015 (3 pages)
25 June 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
23 June 2016Declaration of solvency (3 pages)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
13 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,010,000
(4 pages)
9 June 2015Appointment of Mr Christopher William Healy as a director on 27 April 2015 (3 pages)
29 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
24 November 2014Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages)
24 November 2014Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages)
24 November 2014Termination of appointment of Nikolas William Weston as a secretary on 31 October 2014 (2 pages)
24 November 2014Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages)
24 November 2014Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages)
24 November 2014Registered office address changed from 6 Devonshire Square London EC2M 4YE to 130 Wilton Road London SW1V 1LQ on 24 November 2014 (2 pages)
24 November 2014Appointment of Gavin Russell as a director on 1 November 2014 (3 pages)
24 November 2014Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014 (2 pages)
24 November 2014Termination of appointment of Stephen John Reffitt as a director on 31 October 2014 (2 pages)
24 November 2014Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages)
24 November 2014Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages)
24 November 2014Appointment of Gavin Russell as a director on 1 November 2014 (3 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,010,000
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,010,000
(5 pages)
18 September 2012Appointment of Mr Stephen John Reffitt as a director (2 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 May 2012Termination of appointment of John Hill as a director (1 page)
17 May 2012Termination of appointment of James Moynihan as a director (1 page)
17 May 2012Termination of appointment of James Moynihan as a director (1 page)
17 May 2012Termination of appointment of Gregory Peirce as a director (1 page)
17 May 2012Termination of appointment of James Moynihan as a director (1 page)
12 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
14 December 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Director's details changed for Mr John Peter Hill on 18 June 2010 (2 pages)
15 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
14 September 2010Termination of appointment of David James as a director (1 page)
17 June 2010Registered office address changed from 130 Wilton Road London SW1V 1LQ on 17 June 2010 (1 page)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 July 2009Return made up to 29/06/09; full list of members (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 July 2008Return made up to 29/06/08; full list of members (5 pages)
10 October 2007Director's particulars changed (1 page)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
31 July 2007Return made up to 29/06/07; full list of members (3 pages)
26 February 2007New secretary appointed (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (9 pages)
4 August 2006Return made up to 29/06/06; full list of members (7 pages)
5 January 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005Return made up to 29/06/05; full list of members (8 pages)
3 March 2005Registered office changed on 03/03/05 from: balfour house churchfield road walton on thames surrey KT12 2TD (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Return made up to 29/06/04; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 July 2003Return made up to 29/06/03; full list of members (8 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
19 November 2002Full accounts made up to 31 December 2001 (10 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Resolutions
  • RES13 ‐ Appt aud/dir auth 05/08/02
(1 page)
18 July 2002Return made up to 29/06/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 29/06/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
29 July 1999Return made up to 29/06/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Return made up to 29/06/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
16 July 1997Return made up to 29/06/97; full list of members (6 pages)
8 November 1996Full accounts made up to 31 December 1995 (9 pages)
16 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)