Company NameHeathfields Limited
Company StatusDissolved
Company Number04126933
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date9 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jeffery John Eaton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Farm 9 Lyne Close
Virginia Water
Surrey
GU25 4EA
Director NameMr Mark Richard Loveridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wrabness Way
Laleham
Staines
Middlesex
TW18 2SG
Secretary NameMr Mark Richard Loveridge
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wrabness Way
Laleham
Staines
Middlesex
TW18 2SG
Director NameDavid Debuse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyne Hill Lodge
Lyne Crossing Road
Lyne Chertsey
Surrey
KT16 0AT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mark Loveridge
66.67%
Ordinary
1 at £1Jeffery Eaton
33.33%
Ordinary

Financials

Year2014
Net Worth£1,435,613
Cash£628,997

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 June 2011Delivered on: 18 June 2011
Satisfied on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 worple road staines middx t/no sy 3832167 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2008Delivered on: 3 April 2008
Satisfied on: 23 July 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 473 staines road west ashford spelthorne surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2008Delivered on: 3 April 2008
Satisfied on: 23 July 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 469 staines road west ashford spelthorne surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2008Delivered on: 3 April 2008
Satisfied on: 23 July 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 471 staines road west ashford spelthorne surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 August 2007Delivered on: 8 September 2007
Satisfied on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 467 staines road west ashford middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2007Delivered on: 20 April 2007
Satisfied on: 23 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 thorpe road staines and land at eastern end of railway terrace and land on the south side of hyde road.
Fully Satisfied
29 March 2007Delivered on: 11 April 2007
Satisfied on: 23 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 2006Delivered on: 4 March 2006
Satisfied on: 24 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crescott hall ellington road feltham middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 February 2006Delivered on: 1 March 2006
Satisfied on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 July 2018Final Gazette dissolved following liquidation (1 page)
9 April 2018Return of final meeting in a members' voluntary winding up (11 pages)
10 November 2017Liquidators' statement of receipts and payments to 23 October 2017 (12 pages)
10 November 2017Liquidators' statement of receipts and payments to 23 October 2017 (12 pages)
15 November 2016Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2016 (2 pages)
11 November 2016Appointment of a voluntary liquidator (1 page)
11 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24
(1 page)
11 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24
(1 page)
11 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Declaration of solvency (3 pages)
8 November 2016Declaration of solvency (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(5 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(5 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(5 pages)
23 July 2015Satisfaction of charge 1 in full (1 page)
23 July 2015Satisfaction of charge 3 in full (1 page)
23 July 2015Satisfaction of charge 9 in full (2 pages)
23 July 2015Satisfaction of charge 6 in full (2 pages)
23 July 2015Satisfaction of charge 7 in full (2 pages)
23 July 2015Satisfaction of charge 8 in full (2 pages)
23 July 2015Satisfaction of charge 3 in full (1 page)
23 July 2015Satisfaction of charge 7 in full (2 pages)
23 July 2015Satisfaction of charge 4 in full (1 page)
23 July 2015Satisfaction of charge 4 in full (1 page)
23 July 2015Satisfaction of charge 1 in full (1 page)
23 July 2015Satisfaction of charge 9 in full (2 pages)
23 July 2015Satisfaction of charge 6 in full (2 pages)
23 July 2015Satisfaction of charge 8 in full (2 pages)
23 July 2015Satisfaction of charge 5 in full (2 pages)
23 July 2015Satisfaction of charge 5 in full (2 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
22 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
6 February 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
6 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 January 2012Director's details changed for Jeffery John Eaton on 1 January 2011 (2 pages)
20 January 2012Director's details changed for Jeffery John Eaton on 1 January 2011 (2 pages)
20 January 2012Director's details changed for Jeffery John Eaton on 1 January 2011 (2 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 February 2011Director's details changed for Jeffery John Eaton on 1 January 2010 (2 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Jeffery John Eaton on 1 January 2010 (2 pages)
11 February 2011Director's details changed for Jeffery John Eaton on 1 January 2010 (2 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 February 2008Return made up to 18/12/07; full list of members (7 pages)
7 February 2008Return made up to 18/12/07; full list of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (9 pages)
11 April 2007Particulars of mortgage/charge (9 pages)
19 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 February 2007Return made up to 18/12/06; full list of members (7 pages)
10 February 2007Return made up to 18/12/06; full list of members (7 pages)
8 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
8 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
6 October 2006Registered office changed on 06/10/06 from: 19 station road addlestone surrey KT15 2AL (1 page)
6 October 2006Registered office changed on 06/10/06 from: 19 station road addlestone surrey KT15 2AL (1 page)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 18/12/05; full list of members (7 pages)
10 January 2006Return made up to 18/12/05; full list of members (7 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 March 2003Return made up to 18/12/02; full list of members (7 pages)
6 March 2003Return made up to 18/12/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
14 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 December 2000Incorporation (16 pages)
18 December 2000Incorporation (16 pages)