Company NameFormpart (HEL) Limited
Company StatusDissolved
Company Number02829679
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesP H Energy Analysis Limited and Heren Energy Ltd.

Business Activity

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

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed03 March 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameReed Business Magazines Limited (Corporation)
StatusClosed
Appointed31 August 2010(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 April 2014)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Patrick Anthony Francis Heren
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressWatergate House
King Street
Fordwich
Kent
CT2 0DB
Secretary NameFiona Mary Anne Cadwallader
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWatergate House
King Street, Fordwich
Canterbury
Kent
CT2 0DB
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameWilliam James Muttram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15b Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameStuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(16 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Clayton Road
Chessington
Surrey
KT9 1NJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Reed Business Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed heren energy LTD.\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
31 July 2013Company name changed heren energy LTD.\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(5 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
9 September 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
9 September 2010Termination of appointment of Mark Kelsey as a director (1 page)
9 September 2010Termination of appointment of Stuart Whayman as a director (1 page)
9 September 2010Termination of appointment of William Muttram as a director (1 page)
9 September 2010Termination of appointment of William Muttram as a director (1 page)
9 September 2010Termination of appointment of Stuart Whayman as a director (1 page)
9 September 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
9 September 2010Appointment of Ian Michael Glencross as a director (2 pages)
9 September 2010Termination of appointment of Mark Kelsey as a director (1 page)
9 September 2010Appointment of Ian Michael Glencross as a director (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 December 2009Appointment of Stuart Mark Whayman as a director (2 pages)
22 December 2009Appointment of Stuart Mark Whayman as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 September 2009Appointment Terminated Director carolyn pickering (1 page)
30 September 2009Appointment terminated director carolyn pickering (1 page)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from pepys house 10 greenwich quay clarence road london SE8 3EY (1 page)
23 July 2008Registered office changed on 23/07/2008 from pepys house 10 greenwich quay clarence road london SE8 3EY (1 page)
30 June 2008Return made up to 23/06/08; full list of members (6 pages)
30 June 2008Return made up to 23/06/08; full list of members (6 pages)
24 April 2008Full accounts made up to 31 December 2007 (16 pages)
24 April 2008Full accounts made up to 31 December 2007 (16 pages)
29 March 2008Secretary appointed ian michael glencross (2 pages)
29 March 2008Director appointed carolyn bridget pickering (3 pages)
29 March 2008Director appointed mark vickers kelsey (3 pages)
29 March 2008Appointment terminated secretary fiona cadwallader (1 page)
29 March 2008Appointment Terminated Director patrick heren (1 page)
29 March 2008Director appointed mark vickers kelsey (3 pages)
29 March 2008Director appointed william james muttram (3 pages)
29 March 2008Appointment terminated director patrick heren (1 page)
29 March 2008Secretary appointed ian michael glencross (2 pages)
29 March 2008Director appointed carolyn bridget pickering (3 pages)
29 March 2008Appointment Terminated Secretary fiona cadwallader (1 page)
29 March 2008Director appointed william james muttram (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
7 March 2008Declaration of assistance for shares acquisition (4 pages)
7 March 2008Declaration of assistance for shares acquisition (4 pages)
21 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 August 2007Full accounts made up to 31 December 2006 (14 pages)
10 August 2007Return made up to 23/06/07; full list of members (2 pages)
10 August 2007Return made up to 23/06/07; full list of members (2 pages)
30 November 2006Full accounts made up to 31 December 2005 (17 pages)
30 November 2006Full accounts made up to 31 December 2005 (17 pages)
29 June 2006Return made up to 23/06/06; full list of members (2 pages)
29 June 2006Return made up to 23/06/06; full list of members (2 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Return made up to 23/06/05; full list of members (2 pages)
5 July 2005Return made up to 23/06/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
10 July 2003Return made up to 23/06/03; full list of members (6 pages)
10 July 2003Return made up to 23/06/03; full list of members (6 pages)
1 November 2002Company name changed p h energy analysis LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed p h energy analysis LIMITED\certificate issued on 01/11/02 (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
(6 pages)
5 August 2002Return made up to 23/06/02; full list of members (6 pages)
29 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2001Return made up to 23/06/01; full list of members (6 pages)
10 October 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
27 September 2001Registered office changed on 27/09/01 from: 39A welbeck street london W1M 7HF (1 page)
27 September 2001Registered office changed on 27/09/01 from: 39A welbeck street london W1M 7HF (1 page)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
20 December 2000Auditor's resignation (1 page)
20 December 2000Auditor's resignation (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 2000Return made up to 23/06/00; full list of members (6 pages)
23 August 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999Return made up to 23/06/99; no change of members (4 pages)
7 July 1999Return made up to 23/06/99; no change of members (4 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 July 1998Return made up to 23/06/98; no change of members (4 pages)
3 July 1998Return made up to 23/06/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Return made up to 23/06/97; full list of members (6 pages)
5 September 1997Return made up to 23/06/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
24 June 1996Return made up to 23/06/96; no change of members (4 pages)
24 June 1996Return made up to 23/06/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 June 1995Return made up to 23/06/95; no change of members (4 pages)
27 June 1995Return made up to 23/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 March 1994Accounting reference date notified as 31/12 (1 page)
23 March 1994Accounting reference date notified as 31/12 (1 page)
1 July 1993Secretary resigned (2 pages)
23 June 1993Incorporation (20 pages)