Company Information for HERRIDGE ASSOCIATES LIMITED
15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
03290993
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERRIDGE ASSOCIATES LIMITED | |
Legal Registered Office | |
15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in W1U | |
Company Number | 03290993 | |
---|---|---|
Company ID Number | 03290993 | |
Date formed | 1996-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-06-09 13:03:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERRIDGE ASSOCIATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER WRIGHT |
||
DAVID ALEXANDER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ANTHONY CREAVY |
Director | ||
SEAN ANTHONY CREAVY |
Company Secretary | ||
IAN JAMES PLUMMER |
Company Secretary | ||
IAN JAMES PLUMMER |
Director | ||
CHRISTOPHER QUIRK |
Director | ||
SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MALCOLM COHEN |
Director | ||
JEFFREY LAWRENCE NEDAS |
Director | ||
SALANS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
APPLETON SECRETARIES LIMITED |
Nominated Secretary | ||
ALASTAIR MATTHEW CUNNINGHAM |
Director | ||
NIGEL CHARLES EVANS-EVANS |
Director | ||
APPLETON DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAEGER SHOPS LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER HEAD OFFICE LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER LIMITED | Director | 2017-08-17 | CURRENT | 2011-12-30 | Liquidation | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
STARVILLE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
ADLERGROVE LIMITED | Director | 2017-03-13 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-13 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MEDCRAFT FINANCE LIMITED | Director | 2015-11-02 | CURRENT | 1996-10-09 | Liquidation | |
RATTAN INDUSTRIES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
PARAPET LIMITED | Director | 2013-04-01 | CURRENT | 2012-04-10 | Active | |
XELA DEE ONE LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
DAWLAW LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-17 | |
LIQ11 | Removal of liquidator by company meeting | |
600 | Appointment of a voluntary liquidator | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/05/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID CONQUEST | |
TM02 | Termination of appointment of David Alexander Wright on 2020-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM 55 Baker Street Baker Street London W1U 7EU England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM 150 Aldersgate Street London EC1A 4AB | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM Salisbury House London Wall London EC2M 5PS United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM Salisbury House London Wall London EC2M 5PS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY CREAVY | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AP03 | Appointment of Mr David Alexander Wright as company secretary on 2015-06-16 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England | |
TM02 | Termination of appointment of Sean Anthony Creavy on 2015-06-16 | |
RES01 | ADOPT ARTICLES 28/05/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 128 WIGMORE STREET LONDON W1U 3SA | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SEAN ANTHONY CREAVY | |
AP01 | DIRECTOR APPOINTED MR SEAN ANTHONY CREAVY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 4 OLD PARK LANE MAYFAIR LONDON W1K 1QW | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PLUMMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PLUMMER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIRK / 03/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIRK / 05/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 843 FINCHLEY ROAD LONDON NW11 8NA | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIRK / 28/10/2008 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/12/06; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 8 BAKER STREET LONDON W1U 3LL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MISC | RESCINDING FORM 88(2) | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/12/00 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
Appointmen | 2020-05-11 |
Notices to Creditors | 2019-03-25 |
Appointment of Liquidators | 2019-03-25 |
Resolutions for Winding-up | 2019-03-25 |
Proposal to Strike Off | 2013-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
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 HERRIDGE ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HERRIDGE ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HERRIDGE ASSOCIATES LIMITED | Event Date | 2020-05-11 |
Company Number: 03290993 Name of Company: HERRIDGE ASSOCIATES LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation R… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HERRIDGE ASSOCIATES LIMITED | Event Date | 2019-03-18 |
Notice is hereby given that creditors of the Company are required, on or before the 30 April 2019 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said liquidator, 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. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 30 April 2019. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 March 2019 . Office Holder Details: Jeremy Willmont (IP No. 9044 ) and James Eldridge (IP No. 11250 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB For further details contact: Jeremy Fricker, Tel: 020 7334 9191 , Email: jeremy.fricker@bdo.co.uk , Reference: 113891. Ag EG121592 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERRIDGE ASSOCIATES LIMITED | Event Date | 2019-03-18 |
Jeremy Willmont (IP No. 9044 ) and James Eldridge (IP No. 11250 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB : Ag EG121592 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERRIDGE ASSOCIATES LIMITED | Event Date | 2019-03-18 |
Notice is hereby given that at a general meeting of the Company held at 30 Finsbury Square, London, EC2P 2YU on 18 March 2019 at 10.30 am the following resolutions were passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Jeremy Willmont (IP No. 9044 ) and James Eldridge (IP No. 11250 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators for the purposes of the voluntary winding-up of the Company. The Joint Liquidators are to act either alone or jointly." For further details contact: Jeremy Fricker, Tel: 020 7334 9191 , Email: jeremy.fricker@bdo.co.uk , Reference: 113891. Ag EG121592 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HERRIDGE ASSOCIATES LIMITED | Event Date | 2013-10-15 |
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. |