Company NameHeartland (Midlands) Limited
Company StatusDissolved
Company Number03598914
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 10 months ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Jitendra Patel
StatusClosed
Appointed11 March 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 23 May 2023)
RoleCompany Director
Correspondence AddressC/O Agm House 3 Barton Close
Grove Park
Enderby
Leicester
LE19 1SJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Brian Weetman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCedarhurst Chapel Street
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8PX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameVictoria Ann Weetman
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCedarhurst Chappel Street
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8PX
Director NameMr Colin Bruchez
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2014)
RoleCommercial Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Cranford Manor
Kenilworth Road
Leamington Spa
Warwickshire
CV32 6RG
Secretary NameMr Christopher Ernest Moir
StatusResigned
Appointed31 October 2014(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2021)
RoleCompany Director
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Christopher Ernest Moir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Gary O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(16 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr John Harradine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(20 years, 10 months after company formation)
Appointment Duration11 months (resigned 24 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA

Contact

Websiteheartland-insurance.co.uk

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

925 at £1Heartland Group LTD
79.95%
Ordinary
232 at £1Clear Group (Holdings) Limited
20.05%
Ordinary

Financials

Year2014
Net Worth£321,555
Cash£544,594
Current Liabilities£987,104

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

22 June 2015Delivered on: 26 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
28 February 2023Application to strike the company off the register (1 page)
9 November 2022Termination of appointment of Gary O'donnell as a director on 31 October 2022 (1 page)
25 July 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
8 June 2022Satisfaction of charge 035989140001 in full (1 page)
15 March 2022Appointment of Mr Jitendra Patel as a secretary on 11 March 2022 (2 pages)
18 August 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Christopher Ernest Moir as a secretary on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Timothy Money as a director on 2 March 2021 (2 pages)
5 March 2021Termination of appointment of Christopher Ernest Moir as a director on 2 March 2021 (1 page)
7 August 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 May 2020Termination of appointment of John Harradine as a director on 24 April 2020 (1 page)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 10 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Gary O'donnell on 18 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Gary O'donnell on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Christopher Ernest Moir on 18 September 2019 (2 pages)
23 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 23 September 2019 (1 page)
23 September 2019Director's details changed for Mr Christopher Ernest Moir on 23 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
18 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 18 September 2019 (1 page)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
10 September 2019Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages)
20 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
20 August 2019Registered office address changed from South Lodge Cranford Manor Kenilworth Road Leamington Spa Warwickshire CV32 6RG to 1 Great Tower Street London EC3R 5AA on 20 August 2019 (1 page)
5 June 2019Accounts for a dormant company made up to 31 October 2018 (12 pages)
20 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 September 2018Particulars of variation of rights attached to shares (2 pages)
19 September 2018Change of share class name or designation (2 pages)
17 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 October 2017 (17 pages)
4 May 2018Termination of appointment of Brian Weetman as a director on 19 September 2017 (1 page)
7 August 2017Accounts for a small company made up to 31 October 2016 (17 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (17 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 October 2015 (16 pages)
6 July 2016Full accounts made up to 31 October 2015 (16 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,157
(8 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,157
(8 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
26 June 2015Registration of charge 035989140001, created on 22 June 2015 (21 pages)
26 June 2015Registration of charge 035989140001, created on 22 June 2015 (21 pages)
9 April 2015Appointment of Mr Gary O'donnell as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Gary O'donnell as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Howard Pierre Lickens as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Christopher Ernest Moir as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Christopher Ernest Moir as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Howard Pierre Lickens as a director on 24 March 2015 (2 pages)
27 March 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
27 March 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
23 December 2014Termination of appointment of Colin Bruchez as a director on 31 October 2014 (1 page)
23 December 2014Termination of appointment of Victoria Ann Weetman as a secretary on 31 October 2014 (1 page)
23 December 2014Appointment of Mr Christopher Ernest Moir as a secretary on 31 October 2014 (2 pages)
23 December 2014Termination of appointment of Victoria Ann Weetman as a secretary on 31 October 2014 (1 page)
23 December 2014Termination of appointment of Colin Bruchez as a director on 31 October 2014 (1 page)
23 December 2014Appointment of Mr Christopher Ernest Moir as a secretary on 31 October 2014 (2 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,157
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,157
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
22 October 2012Appointment of Mr Colin Bruchez as a director (2 pages)
22 October 2012Appointment of Mr Colin Bruchez as a director (2 pages)
5 September 2012Registered office address changed from South Lodge Cranford Manor Kenilworth Road Leamington Spa Warwickshire CV32 6RG United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from South Lodge Cranford Manor Kenilworth Road Leamington Spa Warwickshire CV32 6RG United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from South Lodge Cranford Manor Kenilworth Road Leamington Spa Warwickshire CV32 6RG United Kingdom on 5 September 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Registered office address changed from South Lodge, Cranford Manor Kenilworth Road Blackdown Leamington Spa Warwickshire CV32 6RG United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from South Lodge, Cranford Manor Kenilworth Road Blackdown Leamington Spa Warwickshire CV32 6RG United Kingdom on 23 August 2012 (1 page)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from hawkstone house portland mews portland street leamington spa warwickshire CV32 5HD (1 page)
20 August 2008Registered office changed on 20/08/2008 from hawkstone house portland mews portland street leamington spa warwickshire CV32 5HD (1 page)
20 August 2008Return made up to 16/07/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from south lodge cranford manor kenilworth road blackdown leamington spa warwickshire CV32 6RG (1 page)
20 August 2008Return made up to 16/07/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from south lodge cranford manor kenilworth road blackdown leamington spa warwickshire CV32 6RG (1 page)
20 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 16/07/07; full list of members (3 pages)
26 September 2007Return made up to 16/07/07; full list of members (3 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 November 2006Return made up to 16/07/06; full list of members (3 pages)
3 November 2006Return made up to 16/07/06; full list of members (3 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2005Return made up to 16/07/05; full list of members (3 pages)
26 July 2005Return made up to 16/07/05; full list of members (3 pages)
20 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 July 2003Return made up to 16/07/03; full list of members (6 pages)
31 July 2003Return made up to 16/07/03; full list of members (6 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Registered office changed on 12/02/02 from: hawstone house 36-38 windsor street leamington spa warwickshire CV32 5EB (1 page)
12 February 2002Registered office changed on 12/02/02 from: hawstone house 36-38 windsor street leamington spa warwickshire CV32 5EB (1 page)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 March 2000 (13 pages)
19 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
7 February 2000Ad 01/04/99--------- £ si 157@1 (2 pages)
7 February 2000Ad 01/04/99--------- £ si 157@1 (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
26 July 1999Return made up to 16/07/99; full list of members (6 pages)
26 July 1999Return made up to 16/07/99; full list of members (6 pages)
2 October 1998Ad 11/09/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 1998Ad 11/09/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 August 1998Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 August 1998Secretary resigned (1 page)
4 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
4 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
16 July 1998Incorporation (18 pages)
16 July 1998Incorporation (18 pages)