Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEERY HOLDINGS LIMITED
Company Information for

HEERY HOLDINGS LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD,
Company Registration Number
01583480
Private Limited Company
Liquidation

Company Overview

About Heery Holdings Ltd
HEERY HOLDINGS LIMITED was founded on 1981-09-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Heery Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEERY HOLDINGS LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
UNITED KINGDOM
E1W 1DD
Other companies in EC2M
 
Filing Information
Company Number 01583480
Company ID Number 01583480
Date formed 1981-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 21:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEERY HOLDINGS LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEERY HOLDINGS LIMITED
The following companies were found which have the same name as HEERY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Heery Holdings (Hong Kong) Group Co., Limited Unknown Company formed on the 2013-11-05

Company Officers of HEERY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2014-11-01
COLIN MICHAEL PRYCE
Director 2014-11-01
GAVIN RUSSELL
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-08-04 2017-03-28
CHRISTOPHER WILLIAM HEALY
Director 2015-04-27 2015-08-03
MARTIN TERENCE ALAN PURVIS
Director 2014-11-01 2015-04-27
NIKOLAS WILLIAM WESTON
Company Secretary 2006-10-13 2014-10-31
STEPHEN DEREK BINGHAM
Director 2006-10-13 2014-10-31
STEPHEN JOHN REFFITT
Director 2012-09-17 2014-10-31
JOHN PETER HILL
Director 1991-06-29 2012-05-17
JAMES JEROME MOYNIHAN
Director 1991-06-29 2012-05-17
GREGORY HAMILTON PEIRCE
Director 1991-06-29 2012-05-17
DAVID STUART JAMES
Director 2006-10-13 2010-06-18
PHILIP ROBERT COLMER
Company Secretary 2003-05-06 2006-02-21
CHRISTOPHER JOHN CORMIE
Director 1991-06-29 2005-10-31
DONALD STUART BRACEY
Company Secretary 1991-06-29 2003-05-05
JOSEPH MARION HARRIS
Director 1991-06-29 1994-04-27
CHARLES VINCENT RAUBACHER
Director 1991-06-29 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
COLIN MICHAEL PRYCE BALFOUR BEATTY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2002-11-14 Active
COLIN MICHAEL PRYCE HEERY INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 1992-10-28 Liquidation
COLIN MICHAEL PRYCE BIGNELL & ASSOCIATES LIMITED Director 2014-11-01 CURRENT 2001-12-12 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
COLIN MICHAEL PRYCE AVATAR LIMITED Director 2000-06-30 CURRENT 1986-07-10 Active
COLIN MICHAEL PRYCE BRUTON INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1984-02-10 Dissolved 2017-01-05
COLIN MICHAEL PRYCE FIELDEN & ASHWORTH LIMITED Director 2000-06-01 CURRENT 1965-11-04 Dissolved 2017-01-13
COLIN MICHAEL PRYCE MAYFAIR PLACE INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1985-12-13 Dissolved 2017-01-05
COLIN MICHAEL PRYCE ARMPLEDGE LIMITED Director 2000-06-01 CURRENT 1981-10-29 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Director 2000-06-01 CURRENT 1864-04-07 Liquidation
COLIN MICHAEL PRYCE GUINEA INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1973-05-21 Active
COLIN MICHAEL PRYCE DEVONSHIRE HOUSE NETHERLANDS LIMITED Director 2000-05-18 CURRENT 1954-02-05 Dissolved 2015-12-07
COLIN MICHAEL PRYCE BALFOUR BEATTY CONST LIMITED Director 2000-04-03 CURRENT 1965-02-18 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES LIMITED Director 2000-02-01 CURRENT 1983-04-05 Active
COLIN MICHAEL PRYCE BRITISH INSULATED CALLENDER'S CABLES LIMITED Director 2000-01-01 CURRENT 1919-08-19 Dissolved 2017-06-27
COLIN MICHAEL PRYCE W.T. GLOVER & COMPANY LIMITED Director 2000-01-01 CURRENT 1898-02-16 Active - Proposal to Strike off
COLIN MICHAEL PRYCE EKRALC LIMITED Director 2000-01-01 CURRENT 1963-06-11 Dissolved 2016-12-27
COLIN MICHAEL PRYCE DEVONSHIRE HOUSE DORMANT THREE LIMITED Director 2000-01-01 CURRENT 1936-04-15 Active
COLIN MICHAEL PRYCE SHAW-PETRIE LIMITED Director 2000-01-01 CURRENT 1935-05-11 Active
COLIN MICHAEL PRYCE 00158345 LIMITED Director 2000-01-01 CURRENT 1919-08-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS LIMITED Director 2000-01-01 CURRENT 1935-11-23 Active
COLIN MICHAEL PRYCE CLARKE SECURITIES LIMITED Director 2000-01-01 CURRENT 1958-11-25 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY NOMINEES LIMITED Director 2000-01-01 CURRENT 1986-06-11 Active
COLIN MICHAEL PRYCE MANRING HOMES LIMITED Director 2000-01-01 CURRENT 1972-01-28 Active
COLIN MICHAEL PRYCE BNOMS LIMITED Director 2000-01-01 CURRENT 1959-04-01 Active
COLIN MICHAEL PRYCE BICAL CONSTRUCTION LIMITED Director 2000-01-01 CURRENT 1901-12-07 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2000-01-01 CURRENT 1973-06-07 Liquidation
GAVIN RUSSELL BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Director 2016-10-01 CURRENT 1995-10-05 Active
GAVIN RUSSELL INITIAL GP1 LIMITED Director 2016-10-01 CURRENT 2012-10-04 Active
GAVIN RUSSELL BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1948-08-07 Active
GAVIN RUSSELL BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1975-01-29 Active
GAVIN RUSSELL BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2016-10-01 CURRENT 1975-01-29 Active
GAVIN RUSSELL BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Director 2016-10-01 CURRENT 2012-11-29 Active
GAVIN RUSSELL INITIAL FOUNDER PARTNER GP1 LIMITED Director 2016-10-01 CURRENT 2012-10-04 Active
GAVIN RUSSELL GUINEA INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1973-05-21 Active
GAVIN RUSSELL BALFOUR BEATTY GROUP LIMITED Director 2016-10-01 CURRENT 1909-01-12 Active
GAVIN RUSSELL BALFOUR BEATTY WORKSMART LIMITED Director 2016-10-01 CURRENT 2010-02-16 Active
GAVIN RUSSELL BALFOUR BEATTY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2002-11-14 Active
GAVIN RUSSELL HEERY INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 1992-10-28 Liquidation
GAVIN RUSSELL BIGNELL & ASSOCIATES LIMITED Director 2014-11-01 CURRENT 2001-12-12 Active
GAVIN RUSSELL FIELDEN & ASHWORTH LIMITED Director 2014-06-01 CURRENT 1965-11-04 Dissolved 2017-01-13
GAVIN RUSSELL MAYFAIR PLACE INVESTMENTS LIMITED Director 2014-06-01 CURRENT 1985-12-13 Dissolved 2017-01-05
GAVIN RUSSELL ARMPLEDGE LIMITED Director 2014-06-01 CURRENT 1981-10-29 Liquidation
GAVIN RUSSELL BALFOUR BEATTY OVERSEAS LIMITED Director 2014-06-01 CURRENT 1935-11-23 Active
GAVIN RUSSELL CLARKE SECURITIES LIMITED Director 2014-06-01 CURRENT 1958-11-25 Liquidation
GAVIN RUSSELL BALFOUR BEATTY HOMES LIMITED Director 2014-06-01 CURRENT 1983-04-05 Active
GAVIN RUSSELL BALFOUR BEATTY NOMINEES LIMITED Director 2014-06-01 CURRENT 1986-06-11 Active
GAVIN RUSSELL AVATAR LIMITED Director 2014-06-01 CURRENT 1986-07-10 Active
GAVIN RUSSELL THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Director 2014-06-01 CURRENT 1864-04-07 Liquidation
GAVIN RUSSELL MANRING HOMES LIMITED Director 2014-06-01 CURRENT 1972-01-28 Active
GAVIN RUSSELL BNOMS LIMITED Director 2014-06-01 CURRENT 1959-04-01 Active
GAVIN RUSSELL BICAL CONSTRUCTION LIMITED Director 2014-06-01 CURRENT 1901-12-07 Active
GAVIN RUSSELL BALFOUR BEATTY CONST LIMITED Director 2014-06-01 CURRENT 1965-02-18 Active
GAVIN RUSSELL BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2014-06-01 CURRENT 1973-06-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 03/09/2017
2017-08-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 01/12/2015
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND
2016-06-234.70DECLARATION OF SOLVENCY
2016-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13AP01DIRECTOR APPOINTED ANDREW ROBERT ASTIN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1010000
2015-07-07AR0129/06/15 FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HEALY
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PURVIS
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 6 DEVONSHIRE SQUARE LONDON EC2M 4YE
2014-11-24AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2014-11-24AP01DIRECTOR APPOINTED MR COLIN MICHAEL PRYCE
2014-11-24AP01DIRECTOR APPOINTED MR MARTIN TERENCE ALAN PURVIS
2014-11-24AP01DIRECTOR APPOINTED GAVIN RUSSELL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BINGHAM
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REFFITT
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY NIKOLAS WESTON
2014-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1010000
2014-09-04AR0129/06/14 FULL LIST
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-18AR0129/06/13 FULL LIST
2012-09-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN REFFITT
2012-07-04AR0129/06/12 FULL LIST
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOYNIHAN
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOYNIHAN
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PEIRCE
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOYNIHAN
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-08AR0129/06/11 FULL LIST
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-15AR0129/06/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HILL / 18/06/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2009-10-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-02-26288aNEW SECRETARY APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bSECRETARY RESIGNED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: BALFOUR HOUSE CHURCHFIELD ROAD WALTON ON THAMES SURREY KT12 2TD
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-25288aNEW SECRETARY APPOINTED
2003-06-25288bSECRETARY RESIGNED
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20RES13APPT AUD/DIR AUTH 05/08/02
2002-08-20AUDAUDITOR'S RESIGNATION
2002-07-18363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-29363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-16363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-16363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1995-11-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-10363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEERY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEERY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEERY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEERY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HEERY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEERY HOLDINGS LIMITED
Trademarks
We have not found any records of HEERY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEERY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HEERY HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HEERY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyHEERY HOLDINGS LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyHEERY HOLDINGS LIMITEDEvent Date2016-06-07
Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU At a General Meeting of the above-named Companies held on 07 June 2016 , the following Resolutions were passed: That the Companies be wound up voluntarily, and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators of the Companies for the purposes of such windings-up. For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyHEERY HOLDINGS LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEERY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEERY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.