Company Information for HEARTIER LTD
C/O RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
08905437
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HEARTIER LTD | ||
Legal Registered Office | ||
C/O RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in SW11 | ||
Previous Names | ||
|
Company Number | 08905437 | |
---|---|---|
Company ID Number | 08905437 | |
Date formed | 2014-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:40:50 |
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 | ||
---|---|---|---|---|
HEARTIER LTD | Unknown | |||
HEARTIERHERDS LIMITED | 24 PARC Y GELLI FOELGASTELL LLANELLI SIR GAERFYRDDIN SA14 7AQ | Active | Company formed on the 2020-09-21 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DURKIN |
||
STEPHEN JOHN EVANS |
||
NICHOLAS PETER FORD |
||
JOANNE GUNN |
||
STEFAN HANS PORTER |
||
THOMAS JAMES RICHARDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAGLE CONSULTANCY LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2018-08-21 | |
112 PORTWAY RTM COMPANY LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
WITTEL LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
VUE SOFTWARE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active - Proposal to Strike off | |
SHP RETAIL CONSULTING LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active - Proposal to Strike off | |
WINE PORTER LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2017-10-24 | |
LPPI CREDIT GP LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
LPPI SCOTLAND (NO.2) LIMITED | Director | 2016-12-14 | CURRENT | 2016-02-16 | Active | |
LPPI SCOTLAND (NO.1) LIMITED | Director | 2016-12-14 | CURRENT | 2015-02-25 | Active | |
LOCAL PENSIONS PARTNERSHIP LTD | Director | 2016-07-11 | CURRENT | 2015-10-19 | Active | |
LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD | Director | 2016-07-11 | CURRENT | 2015-10-21 | Active | |
WINE PORTER LIMITED | Director | 2015-07-07 | CURRENT | 2014-12-09 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM G2, Battersea Studios 1 80 Silverthorne Road London SW8 3HE England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
SH01 | 15/12/18 STATEMENT OF CAPITAL GBP 264.81 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 19/10/17 STATEMENT OF CAPITAL GBP 249.99 | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 249.99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 249.23 | |
SH01 | 09/06/17 STATEMENT OF CAPITAL GBP 249.23 | |
RES15 | CHANGE OF NAME 06/04/2017 | |
RES15 | CHANGE OF NAME 06/04/2017 | |
CERTNM | COMPANY NAME CHANGED MARKET PORTER LIMITED CERTIFICATE ISSUED ON 12/05/17 | |
CERTNM | COMPANY NAME CHANGED MARKET PORTER LIMITED CERTIFICATE ISSUED ON 12/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 55 LAFONE STREET LONDON SE1 2LX | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 55 LAFONE STREET LONDON SE1 2LX | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 209.06 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 209.06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 104 ALBERT PALACE MANSIONS LURLINE GARDENS LONDON SW11 4DH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 104 ALBERT PALACE MANSIONS LURLINE GARDENS LONDON SW11 4DH | |
RES01 | ADOPT ARTICLES 29/04/2016 | |
RES01 | ADOPT ARTICLES 29/04/2016 | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
SH01 | 05/09/16 STATEMENT OF CAPITAL GBP 209.06 | |
SH01 | 05/09/16 STATEMENT OF CAPITAL GBP 209.06 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 178.46 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 178.46 | |
AR01 | 26/01/16 FULL LIST | |
AR01 | 26/01/16 FULL LIST | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 178.46 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 178.46 | |
SH01 | 21/08/15 STATEMENT OF CAPITAL GBP 176.32 | |
SH01 | 21/08/15 STATEMENT OF CAPITAL GBP 176.32 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DURKIN | |
AP01 | DIRECTOR APPOINTED MR ROBERT DURKIN | |
AP01 | DIRECTOR APPOINTED MR THOMAS JAMES RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN EVANS | |
AP01 | DIRECTOR APPOINTED MISS JOANNE GUNN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PETER FORD | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 14/01/15 STATEMENT OF CAPITAL GBP 132.06 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 142.86 | |
SH01 | 22/03/15 STATEMENT OF CAPITAL GBP 142.86 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/09/15 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 133.99 | |
SH01 | 06/03/15 STATEMENT OF CAPITAL GBP 140.03 | |
SH01 | 12/02/15 STATEMENT OF CAPITAL GBP 137.33 | |
SH02 | SUB-DIVISION 14/01/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 27/10/14 STATEMENT OF CAPITAL GBP 55000 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 26/01/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 09/04/14 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-09-23 |
Appointmen | 2019-09-23 |
Other Corp | 2019-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
|
|
|
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 HEARTIER LTD
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as HEARTIER LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HEARTIER LTD | Event Date | 2019-09-16 |
Notice is hereby given that the following resolutions were passed on 16 September 2019 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Jagger (IP No. 22838 ) both of ReSolve Advisory Limited , 22 York Buildings, John Adam Street, London, WC2N 6JU be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Ellen Byrne, Tel: 020 8066 3889 Ag YG61312 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEARTIER LTD | Event Date | 2019-09-16 |
Liquidator's name and address: Ben Woodthorpe (IP No. 18370 ) and Simon Jagger (IP No. 22838 ) both of ReSolve Advisory Limited , 22 York Buildings, John Adam Street, London, WC2N 6JU : Ag YG61312 | |||
Initiating party | Event Type | Other Corp | |
Defending party | HEARTIER LTD | Event Date | 2019-08-23 |
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. |