Company NameHeywood Property Investments Limited
Company StatusDissolved
Company Number06023150
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGregory Paul Heywood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFoscote Manor
Foscott Lane
Buckingham
MK18 6AE
Secretary NameMs Andonietta Consiglia Magor
NationalityEnglish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beaumaris Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6EN

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 October 2012Notice of move from Administration to Dissolution (11 pages)
1 October 2012Notice of move from Administration to Dissolution on 25 September 2012 (11 pages)
1 October 2012Administrator's progress report to 25 September 2012 (11 pages)
1 October 2012Administrator's progress report to 25 September 2012 (11 pages)
3 May 2012Administrator's progress report to 1 April 2012 (15 pages)
3 May 2012Administrator's progress report to 1 April 2012 (15 pages)
3 May 2012Administrator's progress report to 1 April 2012 (15 pages)
31 October 2011Administrator's progress report to 1 October 2010 (13 pages)
31 October 2011Administrator's progress report to 1 October 2010 (13 pages)
31 October 2011Administrator's progress report to 1 October 2010 (13 pages)
16 September 2011Notice of extension of period of Administration (1 page)
16 September 2011Notice of extension of period of Administration (1 page)
20 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
27 April 2011Administrator's progress report to 1 April 2010 (13 pages)
27 April 2011Administrator's progress report to 1 April 2010 (13 pages)
27 April 2011Administrator's progress report to 1 April 2010 (13 pages)
21 October 2010Administrator's progress report to 23 August 2010 (14 pages)
21 October 2010Administrator's progress report to 23 August 2010 (14 pages)
30 September 2010Notice of extension of period of Administration (1 page)
30 September 2010Notice of extension of period of Administration (1 page)
7 May 2010Administrator's progress report to 1 April 2010 (13 pages)
7 May 2010Administrator's progress report to 1 April 2010 (13 pages)
7 May 2010Administrator's progress report to 1 April 2010 (13 pages)
13 November 2009Administrator's progress report to 1 October 2009 (13 pages)
13 November 2009Administrator's progress report to 1 October 2009 (13 pages)
13 November 2009Administrator's progress report to 1 October 2009 (13 pages)
28 September 2009Notice of extension of period of Administration (1 page)
28 September 2009Notice of extension of period of Administration (1 page)
6 May 2009Administrator's progress report to 1 April 2009 (12 pages)
6 May 2009Administrator's progress report to 1 April 2009 (12 pages)
6 May 2009Administrator's progress report to 1 April 2009 (12 pages)
17 March 2009Registered office changed on 17/03/2009 from innovation house presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page)
17 March 2009Registered office changed on 17/03/2009 from innovation house presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page)
15 December 2008Result of meeting of creditors (24 pages)
15 December 2008Result of meeting of creditors (24 pages)
26 November 2008Statement of administrator's proposal (23 pages)
26 November 2008Statement of administrator's proposal (23 pages)
9 October 2008Appointment of an administrator (1 page)
9 October 2008Appointment of an administrator (1 page)
26 June 2008Appointment Terminated Secretary andonietta magor (1 page)
26 June 2008Appointment terminated secretary andonietta magor (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2008Registered office changed on 12/02/08 from: media house presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page)
12 February 2008Registered office changed on 12/02/08 from: media house presley way crownhill milton keynes buckinghamshire MK8 0ES (1 page)
30 January 2008Return made up to 08/12/07; full list of members (6 pages)
30 January 2008Return made up to 08/12/07; full list of members (6 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: foscote manor foscott buckingham buckinghamshire MK18 6AE (1 page)
17 July 2007Registered office changed on 17/07/07 from: foscote manor foscott buckingham buckinghamshire MK18 6AE (1 page)
2 March 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
2 March 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
12 February 2007Particulars of mortgage/charge (3 pages)
12 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
8 December 2006Incorporation (11 pages)