Company NameHeathrow Eggs And Dairy Company Limited
DirectorsSenthilmurugan Perumal and Rajarajeswari Senthilmurugan
Company StatusLiquidation
Company Number06342780
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Senthilmurugan Perumal
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 & 4 Crown Trade Park
West Drayton
UB7 8HZ
Director NameMrs Rajarajeswari Senthilmurugan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Crown Trade Park
West Drayton
UB7 8HZ
Director NameMr Kantilal Patel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Winston Avenue
Kingsbury
London
NW9 7LE
Secretary NameMrs Mrudulaben Patel
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Winston Avenue
Kingsbury
London
NW9 7LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehedco.co.uk
Telephone020 85612000
Telephone regionLondon

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mrs Mrudulaben Patel
50.00%
Ordinary B
10 at £1Raju Patel
5.00%
Ordinary A
10 at £1Rikesh Patel
5.00%
Ordinary A
52 at £1Kantilal Patel
26.00%
Ordinary A
28 at £1Mrs Mrudulaben Patel
14.00%
Ordinary A

Financials

Year2014
Net Worth£30,334
Cash£25,330
Current Liabilities£177,686

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 November 2022 (1 year, 5 months ago)
Next Return Due19 November 2023 (overdue)

Charges

6 June 2011Delivered on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 15200671 with the bank. Note the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
Outstanding

Filing History

3 August 2023Appointment of a voluntary liquidator (3 pages)
3 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
(1 page)
1 August 2023Statement of affairs (8 pages)
11 July 2023Registered office address changed from Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 11 July 2023 (1 page)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
5 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
16 June 2022Previous accounting period shortened from 31 August 2022 to 30 April 2022 (1 page)
11 April 2022Registered office address changed from Unit 12 Christopher Road Southall Middlesex UB2 5YG to Unit 3 & 4 Crown Trade Park West Drayton UB7 8HZ on 11 April 2022 (1 page)
22 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
15 February 2021Second filing for the appointment of Mrs Rajarajeswari Senthilmurugan as a director (3 pages)
12 February 2021Termination of appointment of Mrudulaben Patel as a secretary on 28 January 2021 (1 page)
12 February 2021Termination of appointment of Kantilal Patel as a director on 28 January 2021 (1 page)
12 February 2021Notification of Wingsfood Solutions Ltd as a person with significant control on 28 January 2021 (2 pages)
12 February 2021Appointment of Mr Senthilmurugan Perumal as a director on 28 January 2021 (2 pages)
12 February 2021Appointment of Mrs Rajarajeswari Perumal as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2021
(3 pages)
12 February 2021Cessation of Kantilal Patel as a person with significant control on 28 January 2021 (1 page)
14 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
8 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 July 2020Satisfaction of charge 1 in full (1 page)
21 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
24 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 November 2008Return made up to 14/08/08; full list of members (4 pages)
5 November 2008Return made up to 14/08/08; full list of members (4 pages)
24 October 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
24 October 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
27 June 2008Registered office changed on 27/06/2008 from, salamander quay west, park lane, harefield, uxbridge, middlesex, UB9 6NZ (1 page)
27 June 2008Registered office changed on 27/06/2008 from, salamander quay west, park lane, harefield, uxbridge, middlesex, UB9 6NZ (1 page)
26 June 2008Ad 01/12/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
26 June 2008Resolutions
  • RES13 ‐ Sub division 01/12/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2008Resolutions
  • RES13 ‐ Sub division 01/12/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2008Ad 01/12/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Secretary appointed mrudulaben patel (2 pages)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Secretary appointed mrudulaben patel (2 pages)
17 April 2008Ad 01/12/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
17 April 2008Ad 01/12/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Director appointed kantilal patel (2 pages)
17 April 2008Director appointed kantilal patel (2 pages)
14 August 2007Incorporation (16 pages)
14 August 2007Incorporation (16 pages)