Company NameHeartier Ltd
Company StatusDissolved
Company Number08905437
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date7 September 2023 (7 months, 2 weeks ago)
Previous NameMarket Porter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Stefan Hans Porter
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Robert Durkin
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusClosed
Appointed17 August 2015(1 year, 5 months after company formation)
Appointment Duration8 years (closed 07 September 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Nicholas Peter Ford
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2015(1 year, 5 months after company formation)
Appointment Duration8 years (closed 07 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Stephen John Evans
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(1 year, 6 months after company formation)
Appointment Duration8 years (closed 07 September 2023)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMiss Joanne Gunn
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(1 year, 6 months after company formation)
Appointment Duration8 years (closed 07 September 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Thomas James Richardson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(1 year, 6 months after company formation)
Appointment Duration8 years (closed 07 September 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU

Location

Registered AddressC/O Resolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Stefan Porter
76.92%
Ordinary
30 at £1Robert Durkin
23.08%
Ordinary

Financials

Year2014
Net Worth-£21,950
Cash£442
Current Liabilities£38,824

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 September 2023Final Gazette dissolved following liquidation (1 page)
7 June 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
18 November 2022Liquidators' statement of receipts and payments to 15 September 2022 (15 pages)
18 November 2021Liquidators' statement of receipts and payments to 15 September 2021 (15 pages)
27 November 2020Liquidators' statement of receipts and payments to 15 September 2020 (15 pages)
7 October 2019Registered office address changed from G2, Battersea Studios 1 80 Silverthorne Road London SW8 3HE England to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 7 October 2019 (2 pages)
3 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
(1 page)
3 October 2019Statement of affairs (8 pages)
3 October 2019Appointment of a voluntary liquidator (3 pages)
7 February 2019Confirmation statement made on 26 January 2019 with updates (8 pages)
6 February 2019Statement of capital following an allotment of shares on 15 December 2018
  • GBP 264.81
(3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 March 2018Statement of capital following an allotment of shares on 19 October 2017
  • GBP 249.99
(3 pages)
2 February 2018Confirmation statement made on 26 January 2018 with updates (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 September 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 249.23
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
8 May 2017Registered office address changed from 55 Lafone Street London SE1 2LX to G2, Battersea Studios 1 80 Silverthorne Road London SW8 3HE on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 55 Lafone Street London SE1 2LX to G2, Battersea Studios 1 80 Silverthorne Road London SW8 3HE on 8 May 2017 (1 page)
10 February 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
9 January 2017Registered office address changed from 104 Albert Palace Mansions Lurline Gardens London SW11 4DH to 55 Lafone Street London SE1 2LX on 9 January 2017 (2 pages)
9 January 2017Registered office address changed from 104 Albert Palace Mansions Lurline Gardens London SW11 4DH to 55 Lafone Street London SE1 2LX on 9 January 2017 (2 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 209.06
(3 pages)
16 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 209.06
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 178.46
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 178.46
(3 pages)
29 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 142.86
(3 pages)
29 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 142.86
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 178.46
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 21 August 2015
  • GBP 176.32
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 178.46
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 21 August 2015
  • GBP 176.32
(4 pages)
20 January 2016Appointment of Mr Robert Durkin as a director on 17 August 2015 (2 pages)
20 January 2016Appointment of Mr Robert Durkin as a director on 17 August 2015 (2 pages)
23 November 2015Appointment of Mr Thomas James Richardson as a director on 24 August 2015 (2 pages)
23 November 2015Appointment of Mr Thomas James Richardson as a director on 24 August 2015 (2 pages)
20 November 2015Appointment of Mr Nicholas Peter Ford as a director on 17 August 2015 (2 pages)
20 November 2015Appointment of Miss Joanne Gunn as a director on 24 August 2015 (2 pages)
20 November 2015Appointment of Mr Stephen John Evans as a director on 24 August 2015 (2 pages)
20 November 2015Appointment of Miss Joanne Gunn as a director on 24 August 2015 (2 pages)
20 November 2015Appointment of Mr Nicholas Peter Ford as a director on 17 August 2015 (2 pages)
20 November 2015Appointment of Mr Stephen John Evans as a director on 24 August 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 September 2015Statement of capital following an allotment of shares on 22 March 2015
  • GBP 142.86
(7 pages)
30 September 2015Statement of capital following an allotment of shares on 22 March 2015
  • GBP 142.86
(7 pages)
30 September 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 132.06
(7 pages)
30 September 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 132.06
(7 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
2 September 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 133.99
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 133.99
(4 pages)
1 September 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 140.03
(5 pages)
1 September 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 140.03
(5 pages)
1 September 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 140.03
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 137.33
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 137.33
(4 pages)
21 August 2015Sub-division of shares on 14 January 2015 (5 pages)
21 August 2015Sub-division of shares on 14 January 2015 (5 pages)
19 August 2015Change of share class name or designation (2 pages)
19 August 2015Change of share class name or designation (2 pages)
30 January 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 55,000
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 55,000
(4 pages)
26 January 2015Register inspection address has been changed to Unit 5 55 Bendon Valley London SW18 4LZ (1 page)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 130
(3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 130
(3 pages)
26 January 2015Register inspection address has been changed to Unit 5 55 Bendon Valley London SW18 4LZ (1 page)
17 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(4 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)