Company NameHeathrow Contracts & Haulage Ltd.
Company StatusDissolved
Company Number09687977
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)
Previous NamesThe Willows Staines Limited and Heathrow Holdings (HHL) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mary Christina McDonnell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Moor Lane
Staines-Upon-Thames
TW19 6EG
Director NameMr Martin James Farrell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Moor Lane
Staines-Upon-Thames
Middlesex
TW19 6EG
Director NameMr James Rumold Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2022(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 May 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coney Room 1 35a Croydon Road
West Wickham
BR4 9HZ

Location

Registered AddressThe Willows
Moor Lane
Staines-Upon-Thames
TW19 6EG
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2021Termination of appointment of Martin James Farrell as a director on 12 January 2021 (1 page)
12 January 2021Cessation of Martin Farrell as a person with significant control on 12 January 2021 (1 page)
12 January 2021Appointment of Ms Mary Christina Mcdonnell as a director on 12 January 2021 (2 pages)
12 January 2021Notification of Mary Mcdonnell as a person with significant control on 12 January 2021 (2 pages)
23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
(3 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)