Dissolved
Dissolved 2016-11-01
Company Information for PORTCULLIS HEATHERVALE LIMITED
FAWKHAM, KENT, DA3,
|
Company Registration Number
06538152
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | ||
---|---|---|
PORTCULLIS HEATHERVALE LIMITED | ||
Legal Registered Office | ||
FAWKHAM KENT | ||
Previous Names | ||
|
Company Number | 06538152 | |
---|---|---|
Date formed | 2008-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 00:31:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN BILLINGS |
||
ANDREW JOHN BILLINGS |
||
CLIVE JOHN BILLINGS |
||
RONALD JOHN BILLINGS |
||
STEPHEN JOHN BILLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE PURDIE |
Director | ||
RICHARD RONALD NELSON CLARKE |
Director | ||
JULIA ELIZABETH CABLE |
Company Secretary | ||
RICHARD RONALD NELSON CLARKE |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORINTHIAN CONTRACTING LTD | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
UK CORINTHIAN HOME LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
CORINTHIAN LAND (WEST KENT) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
CORINTHIAN MOUNTFIELD LTD | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
HEALTHCARE ASSETS LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
CORINTHIAN ENERGY LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2013-10-22 | |
B FESTIVAL LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active | |
CORINTHIAN LAND LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
SCREEN 4 LIFE LTD | Director | 2006-09-04 | CURRENT | 2006-09-04 | Dissolved 2015-03-31 | |
CORINTHIAN LAND (WEST KENT) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
HAYLE SPV8 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV12 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV2 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE NOMINEE COMPANY LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV1 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV10 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV9 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV4 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV7 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV11 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV5 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV3 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV6 LIMITED | Director | 2015-07-30 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HEALTHCARE ASSETS LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
CORINTHIAN FOOTBALL CLUB | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
CORINTHIAN ENERGY LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2013-10-22 | |
CORINTHIAN LAND LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
REDLIBBETS LIMITED | Director | 1995-03-31 | CURRENT | 1995-03-31 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 1994-12-19 | CURRENT | 1964-02-24 | Active | |
CORINTHIAN SPORTS CLUB LIMITED | Director | 1993-10-19 | CURRENT | 1952-11-15 | Active | |
GRAYS THURROCK PROPERTIES LIMITED | Director | 1993-01-01 | CURRENT | 1935-01-14 | Active | |
F.C. STARK LIMITED | Director | 1992-12-31 | CURRENT | 1936-05-20 | Active | |
ONCOLAND LIMITED | Director | 1991-12-31 | CURRENT | 1965-12-02 | Active | |
R. J. AND D. E. BILLINGS LIMITED | Director | 1991-12-06 | CURRENT | 1986-05-13 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active | |
SCREEN 4 LIFE ( UK ) LIMITED | Director | 2013-09-01 | CURRENT | 2013-07-02 | Active | |
CORINTHIAN LAND LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
TIVOLI MEWS MANAGEMENT COMPANY LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
WATCHINGWELL FARMS LIMITED | Director | 2002-03-16 | CURRENT | 1964-02-24 | Active | |
REDLIBBETS LIMITED | Director | 1996-07-18 | CURRENT | 1995-03-31 | Active | |
CORINTHIAN SPORTS CLUB LIMITED | Director | 1993-10-19 | CURRENT | 1952-11-15 | Active | |
F.C. STARK LIMITED | Director | 1992-12-31 | CURRENT | 1936-05-20 | Active | |
R. J. AND D. E. BILLINGS LIMITED | Director | 1992-03-28 | CURRENT | 1986-05-13 | Active | |
ONCOLAND LIMITED | Director | 1991-12-31 | CURRENT | 1965-12-02 | Active | |
FERNHEAD HOMES LIMITED | Director | 1991-03-05 | CURRENT | 1988-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN BILLINGS / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BILLINGS / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN BILLINGS / 01/03/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/03/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY UNITED KINGDOM | |
AR01 | 18/03/14 FULL LIST | |
AR01 | 18/03/13 FULL LIST | |
AR01 | 18/03/12 FULL LIST | |
RT01 | COMPANY RESTORED ON 20/11/2014 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DS02 | DISS REQUEST WITHDRAWN | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
AR01 | 18/03/11 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM GAYDAWN FARM PENNIS LANE FAWKHAM KENT DA3 8LZ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2010 | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN BILLINGS | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN BILLINGS | |
AP01 | DIRECTOR APPOINTED RONALD JOHN BILLINGS | |
AP01 | DIRECTOR APPOINTED CLIVE JOHN BILLINGS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH01 | 14/05/10 STATEMENT OF CAPITAL GBP 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PURDIE | |
AP03 | SECRETARY APPOINTED STEPHEN JOHN BILLINGS | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 5 WEST COURT, ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED RICHARD RONALD NELSON CLARKE | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
225 | PREVEXT FROM 31/03/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
288b | APPOINTMENT TERMINATED SECRETARY JULIA CABLE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CLARKE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ANDREW GEORGE PURDIE | |
288a | DIRECTOR APPOINTED RICHARD RONALD NELSON CLARKE | |
288a | SECRETARY APPOINTED JULIA ELIZABETH CABLE | |
CERTNM | COMPANY NAME CHANGED PORTCULLIS (SB) LIMITED CERTIFICATE ISSUED ON 12/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2010-05-05 |
Appointment of Administrators | 2009-11-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | R J & D E BILLINGS LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 PORTCULLIS HEATHERVALE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PORTCULLIS HEATHERVALE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PORTCULLIS HEATHERVALE LIMITED | Event Date | 2010-04-30 |
Under a Voluntary Arrangement Notice is hereby given that I, Christopher David Stevens, the joint supervisor of the above named company, intend to declare and distribute a first and final dividend to creditors of the above named company within the period of four months from the last date for proving mentioned below. All creditors of the company are required, on or before 26 May 2010, which is the last date for proving, to prove their debt by sending to the undersigned, Christopher David Stevens at Vantis Business Recovery Services, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY, the joint supervisor of the company, a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint supervisor 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. Christopher David Stevens , Joint Supervisor : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PORTCULLIS HEATHERVALE LIMITED | Event Date | 2009-11-02 |
In the Tunbridge Wells County Court case number 22 Christopher David Stevens and Colin Ian Vickers (IP No(s) 8770 and 8953 ), Vantis Business Recovery Services , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing BN11 1RY : | |||
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. |