Company NameHeriot Investments Limited
Company StatusDissolved
Company Number05405447
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameHackremco (No. 2262) Limited

Business Activity

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

Directors

Director NameMr Christopher James Fry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameDavid John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2009)
RoleChartered Accountant
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameLorinda Joanne Long
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2009)
RoleGeneral Counsel
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameClifford Michael Pattenden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2009)
RoleCompany Director
Correspondence AddressEbbisham Hurst
Ebbisham Lane
Walton On The Hill
Surrey
KT20 5BT
Secretary NameAndrew Walter Barnett
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2009)
RoleCompany Director
Correspondence AddressWestmere 32 Cheyham Way
Sutton
Surrey
SM2 7HX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Gross Profit£17,785,000
Net Worth£1,596,047,000
Cash£77,000
Current Liabilities£10,020,000

Accounts

Latest Accounts21 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End21 March

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 33 old broad street london EC2N 1HZ (1 page)
8 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Declaration of solvency (3 pages)
10 August 2007£ sr 1@1 21/03/07 (1 page)
27 June 2007Full accounts made up to 21 March 2007 (18 pages)
16 May 2007Return made up to 29/03/07; full list of members (7 pages)
3 May 2007Full accounts made up to 31 December 2006 (20 pages)
31 March 2007Accounting reference date shortened from 31/12/07 to 21/03/07 (1 page)
6 February 2007Full accounts made up to 23 July 2006 (10 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Accounting reference date extended from 31/03/06 to 23/07/06 (1 page)
17 August 2006Accounting reference date shortened from 23/07/07 to 31/12/06 (1 page)
17 August 2006Ad 24/07/06--------- £ si 1583137999@1=1583137999 £ ic 1/1583138000 (2 pages)
17 August 2006Nc inc already adjusted 24/07/06 (2 pages)
11 August 2006Resolutions
  • RES13 ‐ Re agreement 24/07/06
(1 page)
8 August 2006Declaration of assistance for shares acquisition (9 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 August 2006New secretary appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 April 2006Return made up to 29/03/06; full list of members (8 pages)
29 March 2005Incorporation (17 pages)