Company NameHeery International Limited
Company StatusDissolved
Company Number02759565
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameSimplenew Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(22 years after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 November 2014(22 years after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2020)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameAlistair James Wivell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 1997)
RoleCivil Engineer
Correspondence Address3 High Buckstone
Edinburgh
Midlothian
EH10 6XS
Scotland
Secretary NameJames Kenneth Tait
NationalityBritish
StatusResigned
Appointed30 November 1992(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 1997)
RoleChartered Accountant
Correspondence AddressMilton Lodge
Strathearn Road
North Berwick
East Lothian
EH39 5BZ
Scotland
Director NamePeter Richard Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 December 2003)
RoleChartered Civil Engineer
Correspondence Address76 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameMr Graham Godfrey Rice
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 February 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG
Director NameMr Christopher John Cormie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameMr James Jerome Moynihan
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1993(10 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 March 2007)
RoleArchitect President & Ceo
Country of ResidenceUnited States
Correspondence Address30 Camden Road Ne
Atlanta
Georgia 30309
Foreign
Director NameMr James Thomas Isaf
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1993(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 1998)
RoleProject Management
Correspondence Address18 West Park Road
Kew
Richmond
Surrey
TW9 4DA
Director NameMichael John Grice
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2007)
RoleConstruction
Correspondence AddressLoudon
Ashwood Road
Woking
Surrey
GU2 7TN
Secretary NamePhilip Robert Colmer
NationalityBritish
StatusResigned
Appointed26 May 1997(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 February 2006)
RoleCompany Director
Correspondence AddressWindsong 21 Copped Hall Drive
Camberley
Surrey
GU15 1NW
Director NameGraham Richard Cole
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2014)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence Address7 Parsonage Lane
Albury
Ware
Hertfordshire
SG11 2HU
Director NameMr Martin David Blencowe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 July 2012)
RoleConstruction Project Manager
Country of ResidenceScotland
Correspondence Address59 Craiglockhart Road North
Edinburgh
EH14 1BS
Scotland
Secretary NameNikolas William Weston
NationalityBritish
StatusResigned
Appointed15 February 2006(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 March 2013)
RoleCompany Director
Correspondence Address42 Dalmore Road
London
SE21 8HB
Director NameDavid Stuart James
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(14 years, 4 months after company formation)
Appointment Duration3 years, 3 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
Appointed12 March 2007(14 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hedgecourt Place
Felbridge
Surrey
RH19 2PJ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Elles Avenue
Merrow
Guildford
Surrey
GU1 2QH
Director NameMr Andrew William Lewis Wolstenholme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(16 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGibraltar Farm
Firle
Lewes
Sussex
BN8 6NB
Secretary NameMr Richard James Proctor
StatusResigned
Appointed05 March 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2014)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(21 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Nickolas William Weston
StatusResigned
Appointed11 June 2014(21 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(22 years 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(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(22 years, 6 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(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(26 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheery.co.uk

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

999 at £1Balfour Beatty Group LTD
99.90%
Ordinary
1 at £1Bnoms Limited
0.10%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (191 pages)
27 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (6 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
8 December 2016Resolutions
  • RES13 ‐ Delete mem 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 December 2016Statement of company's objects (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
(7 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (184 pages)
8 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (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 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
15 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
15 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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)
6 July 2015Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
3 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(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 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 24 November 2014 (2 pages)
24 November 2014Appointment of Bnoms Limited as a secretary 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 Graham Richard Cole as a director on 31 October 2014 (2 pages)
24 November 2014Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages)
24 November 2014Appointment of Gaving 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 2014Appointment of Gaving Russell 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 2014Termination of appointment of Nickolas William Weston as a secretary 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 Bnoms Limited as a secretary on 1 November 2014 (3 pages)
24 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (75 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 July 2014Auditor's resignation (1 page)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(6 pages)
11 June 2014Appointment of Mr Nickolas William Weston as a secretary (2 pages)
11 June 2014Termination of appointment of Richard Proctor as a secretary (1 page)
11 June 2014Appointment of Mr Stephen John Reffitt as a director (2 pages)
11 June 2014Termination of appointment of Nicholas Flew as a director (1 page)
11 September 2013Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 11 September 2013 (1 page)
22 July 2013Full accounts made up to 31 December 2012 (8 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
5 March 2013Termination of appointment of Nikolas Weston as a secretary (1 page)
5 March 2013Appointment of Mr Richard James Proctor as a secretary (2 pages)
1 August 2012Termination of appointment of Martin Blencowe as a director (1 page)
1 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 December 2011 (9 pages)
8 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
9 June 2011Termination of appointment of Andrew Wolstenholme as a director (1 page)
9 June 2011Termination of appointment of David James as a director (1 page)
7 June 2011Full accounts made up to 31 December 2010 (9 pages)
20 August 2010Full accounts made up to 31 December 2009 (9 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Graham Richard Cole on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Martin David Blencowe on 28 May 2010 (2 pages)
16 June 2010Registered office address changed from 130 Wilton Road London SW1V 1LQ on 16 June 2010 (1 page)
3 December 2009Full accounts made up to 31 December 2008 (9 pages)
5 August 2009Director appointed andrew william lewis wolstenholme (2 pages)
5 August 2009Director appointed nicholas william john flew (2 pages)
12 June 2009Return made up to 28/05/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (10 pages)
17 June 2008Return made up to 28/05/08; full list of members (4 pages)
7 December 2007Director resigned (1 page)
16 August 2007Full accounts made up to 31 December 2006 (10 pages)
11 June 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (7 pages)
7 July 2006Return made up to 28/05/06; full list of members (8 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (2 pages)
5 January 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
30 March 2005Director resigned (1 page)
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 (9 pages)
14 June 2004Return made up to 28/05/04; full list of members (9 pages)
25 February 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003Return made up to 28/05/03; full list of members (9 pages)
17 January 2003Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Resolutions
  • RES13 ‐ Aud appt/dir auth 05/08/02
(1 page)
13 June 2002Return made up to 28/05/02; full list of members (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
14 June 2001Return made up to 28/05/01; no change of members (8 pages)
14 February 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 June 2000Return made up to 28/05/00; no change of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 28/05/99; full list of members (8 pages)
21 December 1998Full accounts made up to 31 December 1997 (7 pages)
19 June 1998Return made up to 28/05/98; full list of members (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 June 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
26 June 1996Return made up to 28/05/96; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
18 September 1995New director appointed (2 pages)
29 June 1995Return made up to 28/05/95; full list of members (8 pages)
15 January 1993Memorandum and Articles of Association (13 pages)
6 January 1993Company name changed simplenew LIMITED\certificate issued on 07/01/93 (2 pages)
28 October 1992Incorporation (9 pages)