Company NameHeritage Capital UK Limited
Company StatusDissolved
Company Number06267383
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Frederic Dryer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Church Road
Great Milton
Oxfordshire
OX44 7PB
Director NameMr John Piers Marmion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration3 years (closed 31 March 2014)
RoleBoard Director/Head Of Strategy
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameLord George Morgan Magan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 31 March 2014)
RoleDirector/Chairman/Member Of House Of Lords
Country of ResidenceEngland
Correspondence AddressHouse Of Lords
St. Margaret St Westminster
London
SW1A 0PW
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed21 January 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2014)
Correspondence Address4th Floor Reading Bridge House George Street
Reading
Berkshire
RG1 8LS
Director NameMr Ian Ayhan Altug
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Guildhall High Street
Nayland
Colchester
CO6 4JF
Secretary NamePauline Livermore
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Shirley Road
Sidcup
DA15 7JW
Director NameMr Peter Christian Horbye
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed21 January 2008(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Brightwell Baldwin
Oxfordshire
OX49 5NT
Director NameStefan Pracht
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2008(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2011)
RoleChief Operating Officer
Correspondence Address151 Bermondsey Street
Apartment 24
London
SE1 3HA
Director NameMr Carlos Esteve
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2011)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence AddressCassini House, 6th Floor
57-59 St James's Street
London
SW1A 1LD
Director NameMr Eric Heuze
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2011)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence AddressCassini House, 6th Floor
57-59 St James's Street
London
SW1A 1LD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
30 April 2013Death of a liquidator (14 pages)
30 April 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Death of a liquidator (14 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-18
(1 page)
7 January 2013Statement of affairs with form 4.19 (9 pages)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Statement of affairs with form 4.19 (9 pages)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Registered office address changed from Cassini House, 6Th Floor 57-59 St James's Street London SW1A 1LD England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Cassini House, 6Th Floor 57-59 St James's Street London SW1A 1LD England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Cassini House, 6th Floor 57-59 st James's Street London SW1A 1LD England on 7 December 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 3,537,002
(7 pages)
4 July 2012Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages)
4 July 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 3,537,002
(7 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 3,537,002
(7 pages)
4 July 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page)
4 July 2012Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages)
3 July 2012Director's details changed for Joseph Frederic Dryer on 4 June 2012 (2 pages)
3 July 2012Director's details changed for Joseph Frederic Dryer on 4 June 2012 (2 pages)
3 July 2012Director's details changed for Joseph Frederic Dryer on 4 June 2012 (2 pages)
5 March 2012Sect 519 (1 page)
5 March 2012Sect 519 (1 page)
24 November 2011Appointment of Lord George Morgan Magan as a director (2 pages)
24 November 2011Appointment of Lord George Morgan Magan as a director on 21 November 2011 (2 pages)
14 September 2011Termination of appointment of Carlos Esteve as a director (1 page)
14 September 2011Termination of appointment of Eric Heuze as a director (1 page)
14 September 2011Termination of appointment of Carlos Esteve as a director on 16 August 2011 (1 page)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Termination of appointment of Eric Heuze as a director on 16 August 2011 (1 page)
29 June 2011Secretary's details changed for Throgmorton Secretaries Llp on 4 June 2011 (2 pages)
29 June 2011Secretary's details changed for Throgmorton Secretaries Llp on 4 June 2011 (2 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Secretary's details changed for Throgmorton Secretaries Llp on 4 June 2011 (2 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
28 June 2011Director's details changed for Joseph Frederic Dryer on 4 June 2011 (2 pages)
28 June 2011Termination of appointment of Peter Horbye as a director (1 page)
28 June 2011Director's details changed for Joseph Frederic Dryer on 4 June 2011 (2 pages)
28 June 2011Termination of appointment of Peter Horbye as a director (1 page)
28 June 2011Director's details changed for John Piers Tregarthen Marmion on 1 April 2011 (2 pages)
28 June 2011Director's details changed for John Piers Tregarthen Marmion on 1 April 2011 (2 pages)
28 June 2011Director's details changed for John Piers Tregarthen Marmion on 1 April 2011 (2 pages)
28 June 2011Director's details changed for Joseph Frederic Dryer on 4 June 2011 (2 pages)
23 June 2011Appointment of Mr Eric Heuze as a director (2 pages)
23 June 2011Appointment of Mr Eric Heuze as a director (2 pages)
23 June 2011Appointment of Mr Carlos Esteve as a director (2 pages)
23 June 2011Director's details changed for Mr Carlos Esteve on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Carlos Esteve on 23 June 2011 (2 pages)
23 June 2011Appointment of Mr Carlos Esteve as a director (2 pages)
16 June 2011Appointment of John Piers Marmion as a director (2 pages)
16 June 2011Appointment of John Piers Marmion as a director (2 pages)
5 May 2011Termination of appointment of Stefan Pracht as a director (1 page)
5 May 2011Termination of appointment of Stefan Pracht as a director (1 page)
7 December 2010Resolutions
  • RES13 ‐ Removal of authorised share capital 16/11/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of authorised share capital 16/11/2010
(1 page)
2 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 3,537,002
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 3,537,002
(3 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
12 May 2010Full accounts made up to 31 December 2009 (18 pages)
12 May 2010Full accounts made up to 31 December 2009 (18 pages)
28 October 2009Registered office address changed from 36-38 Berkeley Square Berger House London W1J 5AE on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 36-38 Berkeley Square Berger House London W1J 5AE on 28 October 2009 (1 page)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Location of register of members (1 page)
4 June 2009Full accounts made up to 31 December 2008 (16 pages)
4 June 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
10 July 2008Return made up to 04/06/08; full list of members (6 pages)
10 July 2008Return made up to 04/06/08; full list of members (6 pages)
21 February 2008Nc inc already adjusted 21/01/08 (1 page)
21 February 2008Ad 21/01/08--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2008Ad 21/01/08--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages)
21 February 2008Nc inc already adjusted 21/01/08 (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
6 December 2007Registered office changed on 06/12/07 from: the old guildhall, high street nayland colchester CO6 4JF (1 page)
6 December 2007Registered office changed on 06/12/07 from: the old guildhall, high street nayland colchester CO6 4JF (1 page)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)