Company NameH. J. Heinz Asset Leasing Limited
Company StatusDissolved
Company Number06669584
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Adam Rathbone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleEuropean Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Christine Page
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 30 March 2021)
RoleVp Controller Europe
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMark Alan Laiken
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleEuropean Supply Chain Finance Director
Country of ResidenceNetherlands
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameJanice Kathleen Mary More
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHayes Park South Building Hayes End Road
Hayes
Middlesex
UB4 8AL
Director NameMr Paul Bradley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2014)
RoleSupply Chain Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameMiss Nargis Hassani
StatusResigned
Appointed01 April 2014(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressSouth Building Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameMs Victoria Louise White
StatusResigned
Appointed15 April 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websiteheinz.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1k at £1H.j. Heinz Manufacturing Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,764,000
Gross Profit£1,138,000
Net Worth£14,600,000
Cash£33,000
Current Liabilities£1,137,000

Accounts

Latest Accounts28 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
4 January 2021Application to strike the company off the register (1 page)
3 September 2020Full accounts made up to 28 December 2019 (19 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 29 December 2018 (19 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 30 December 2017 (20 pages)
6 December 2017Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page)
6 December 2017Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 1 January 2017 (20 pages)
7 August 2017Full accounts made up to 1 January 2017 (20 pages)
3 April 2017Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 May 2016Full accounts made up to 3 January 2016 (18 pages)
26 May 2016Full accounts made up to 3 January 2016 (18 pages)
25 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
25 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
25 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
25 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 1,002.00
(4 pages)
11 March 2016Statement by Directors (1 page)
11 March 2016Solvency Statement dated 10/03/16 (1 page)
11 March 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 10/03/2016
(1 page)
11 March 2016Solvency Statement dated 10/03/16 (1 page)
11 March 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 10/03/2016
  • RES13 ‐ Cancellation of the share premium account 10/03/2016
(1 page)
11 March 2016Statement by Directors (1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 1,002.00
(4 pages)
8 October 2015Full accounts made up to 28 December 2014 (18 pages)
8 October 2015Full accounts made up to 28 December 2014 (18 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,002
(4 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,002
(4 pages)
3 March 2015Appointment of Mrs Christine Page as a director on 27 February 2015 (2 pages)
3 March 2015Appointment of Mrs Christine Page as a director on 27 February 2015 (2 pages)
2 February 2015Termination of appointment of Paul Bradley as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Paul Bradley as a director on 31 December 2014 (1 page)
11 December 2014Termination of appointment of Mark Alan Laiken as a director on 3 October 2014 (1 page)
11 December 2014Termination of appointment of Mark Alan Laiken as a director on 3 October 2014 (1 page)
11 December 2014Termination of appointment of Mark Alan Laiken as a director on 3 October 2014 (1 page)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,002
(4 pages)
22 August 2014Registered office address changed from Hayes Park South Building Hayes End Road Hayes Middlesex UB4 8AL to South Building Hayes Park Hayes Middlesex UB4 8AL on 22 August 2014 (1 page)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,002
(4 pages)
22 August 2014Registered office address changed from Hayes Park South Building Hayes End Road Hayes Middlesex UB4 8AL to South Building Hayes Park Hayes Middlesex UB4 8AL on 22 August 2014 (1 page)
20 August 2014Full accounts made up to 29 December 2013 (17 pages)
20 August 2014Full accounts made up to 29 December 2013 (17 pages)
13 June 2014Termination of appointment of Janice More as a secretary (1 page)
13 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
13 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
13 June 2014Termination of appointment of Janice More as a secretary (1 page)
5 January 2014Full accounts made up to 28 April 2013 (16 pages)
5 January 2014Full accounts made up to 28 April 2013 (16 pages)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,002
(4 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,002
(4 pages)
5 September 2012Full accounts made up to 29 April 2012 (16 pages)
5 September 2012Full accounts made up to 29 April 2012 (16 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Adam Rathbone on 11 August 2012 (2 pages)
22 August 2012Director's details changed for Adam Rathbone on 11 August 2012 (2 pages)
22 August 2012Director's details changed for Mark Alan Laiken on 11 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Paul Bradley on 11 August 2012 (2 pages)
22 August 2012Director's details changed for Mark Alan Laiken on 11 August 2012 (2 pages)
22 August 2012Secretary's details changed for Janice Kathleen Mary More on 11 August 2012 (1 page)
22 August 2012Director's details changed for Mr Paul Bradley on 11 August 2012 (2 pages)
22 August 2012Secretary's details changed for Janice Kathleen Mary More on 11 August 2012 (1 page)
21 October 2011Full accounts made up to 27 April 2011 (16 pages)
21 October 2011Full accounts made up to 27 April 2011 (16 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (15 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (15 pages)
19 October 2010Full accounts made up to 28 April 2010 (16 pages)
19 October 2010Full accounts made up to 28 April 2010 (16 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (15 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
9 November 2009Full accounts made up to 29 April 2009 (14 pages)
9 November 2009Full accounts made up to 29 April 2009 (14 pages)
15 September 2009Return made up to 11/08/09; full list of members (8 pages)
15 September 2009Return made up to 11/08/09; full list of members (8 pages)
30 March 2009Director appointed paul bradley (2 pages)
30 March 2009Director appointed paul bradley (2 pages)
14 October 2008Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
14 October 2008Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
9 October 2008Appointment terminated director ingleby holdings LIMITED (1 page)
9 October 2008Appointment terminated director ingleby holdings LIMITED (1 page)
9 October 2008Secretary appointed janice kathleen mary leiper (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page)
9 October 2008Director appointed adam rathbone (2 pages)
9 October 2008Director appointed mark alan laiken (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page)
9 October 2008Director appointed mark alan laiken (2 pages)
9 October 2008Secretary appointed janice kathleen mary leiper (2 pages)
9 October 2008Director appointed adam rathbone (2 pages)
9 October 2008Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
9 October 2008Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
11 August 2008Incorporation (21 pages)
11 August 2008Incorporation (21 pages)