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

HERITAGE (BRAINTREE) LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
04956393
Private Limited Company
Liquidation

Company Overview

About Heritage (braintree) Ltd
HERITAGE (BRAINTREE) LIMITED was founded on 2003-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Heritage (braintree) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HERITAGE (BRAINTREE) LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in WC1H
 
Filing Information
Company Number 04956393
Company ID Number 04956393
Date formed 2003-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 31/03/2013
Latest return 07/11/2011
Return next due 05/12/2012
Type of accounts SMALL
Last Datalog update: 2018-04-07 08:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERITAGE (BRAINTREE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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.

Company Officers of HERITAGE (BRAINTREE) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ANTHONY BROWN
Company Secretary 2010-05-05
RICHARD GRANT SELBY
Director 2003-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DEAN SELBY
Director 2003-11-07 2010-06-24
DAVID LAWRENCE JASON
Company Secretary 2006-03-09 2010-05-05
DAVID LAWRENCE JASON
Director 2006-08-10 2009-10-30
HARVEY SELBY
Director 2003-11-07 2008-11-03
HARVEY SELBY
Company Secretary 2003-11-07 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GRANT SELBY ISOMETRIC DESIGN LIMITED Director 2009-07-11 CURRENT 2009-07-11 Dissolved 2015-09-26
RICHARD GRANT SELBY HERITAGE LONDON & HANOVER UK LIMITED Director 2004-09-09 CURRENT 2003-07-31 Dissolved 2017-02-25
RICHARD GRANT SELBY HLH HOLDINGS LIMITED Director 1999-06-22 CURRENT 1999-06-22 Dissolved 2014-06-27
RICHARD GRANT SELBY HERITAGE GROUP DEVELOPMENTS LIMITED Director 1993-10-21 CURRENT 1993-10-21 Liquidation
RICHARD GRANT SELBY SUMMIT HOUSE NOMINEES LIMITED Director 1991-11-05 CURRENT 1984-05-25 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
2018-01-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2017:LIQ. CASE NO.1
2017-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2016
2017-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2016
2016-11-15LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-11-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2015
2015-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2014
2014-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2013
2012-11-294.20STATEMENT OF AFFAIRS/4.19
2012-11-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 9 GREAT CHESTERFORD COURT LONDON ROAD GT CHESTERFORD ESSEX CB10 1PF
2012-08-06AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-11-25LATEST SOC25/11/11 STATEMENT OF CAPITAL;GBP 100
2011-11-25AR0107/11/11 FULL LIST
2010-11-09AR0107/11/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT SELBY / 04/10/2010
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SELBY
2010-05-07AP03SECRETARY APPOINTED MR DANIEL ANTHONY BROWN
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JASON
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-27AR0107/11/09 FULL LIST
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-17363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR HARVEY SELBY
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-19363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-24288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HERITAGE (BRAINTREE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-18
Notices to Creditors2014-01-20
Resolutions for Winding-up2012-11-29
Fines / Sanctions
No fines or sanctions have been issued against HERITAGE (BRAINTREE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-03-10 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-03-09 Outstanding AIB GROUP (UK) PLC
LETTER OF SET OFF 2004-09-22 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2004-09-15 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2004-09-15 Satisfied DUNBAR BNAK PLC
Intangible Assets
Patents
We have not found any records of HERITAGE (BRAINTREE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERITAGE (BRAINTREE) LIMITED
Trademarks
We have not found any records of HERITAGE (BRAINTREE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE (BRAINTREE) 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 (41100 - Development of building projects) as HERITAGE (BRAINTREE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE (BRAINTREE) 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 TypeNotice of Intended Dividends
Defending partyHERITAGE (BRAINTREE) LIMITEDEvent Date2017-01-13
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a second and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT by no later than 24 February 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 22 November 2012. Office Holder details: Mark Newton (IP No: 9732) and Simon Underwood (IP No: 2603), both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details contact: Caroline Davenport, Email: cdavenport@menzies.co.uk Ag EF101264
 
Initiating party Event TypeNotices to Creditors
Defending partyHERITAGE (BRAINTREE) LIMITEDEvent Date2014-01-15
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to unsecured creditors, within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 28 February 2014, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named Company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office holder details: Robert Pick and Simon Underwood (IP Nos 8745 and 2603) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Vandana Chawda, Email: vchawda@menziesbr.co.uk, Tel: 020 7387 5868. Robert Pick and Simon Underwood , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHERITAGE (BRAINTREE) LIMITEDEvent Date2012-11-22
At a General Meeting of the above named Company duly convened and held at the offices of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 22 November 2012 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos: 2603 and 8745) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. Further details contact: Daniel Jolliffe, Email: djolliffe@menziesbr.co.uk Tel: 020 7387 5868 Richard Grant Selby , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERITAGE (BRAINTREE) 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 HERITAGE (BRAINTREE) 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.