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

HERONSLEA (ELTON) LIMITED

C/O A R INSOLVENCY PO BOX 797, 51 OAKWOOD AVENUE, BOREHAMWOOD, HERTFORDSHIRE, WD6 9NE,
Company Registration Number
09222307
Private Limited Company
Liquidation

Company Overview

About Heronslea (elton) Ltd
HERONSLEA (ELTON) LIMITED was founded on 2014-09-17 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Heronslea (elton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
HERONSLEA (ELTON) LIMITED
 
Legal Registered Office
C/O A R INSOLVENCY PO BOX 797
51 OAKWOOD AVENUE
BOREHAMWOOD
HERTFORDSHIRE
WD6 9NE
Other companies in EC1V
 
Filing Information
Company Number 09222307
Company ID Number 09222307
Date formed 2014-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 2016-02-25
Latest return 2015-09-17
Return next due 2016-10-01
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-03-22 23:48:45
Primary Source:Companies House
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 HERONSLEA (ELTON) LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEE CRAIG
Director 2014-09-17
JAMIE DANIEL RISHOVER
Director 2014-09-17
JASON MARC RISHOVER
Director 2014-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEE CRAIG GRIGGS JDR (STANMORE) LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JAMES LEE CRAIG HIGHWOOD (SHENLEY RD) LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
JAMES LEE CRAIG SILVERHILL LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JAMES LEE CRAIG LINCONSFIELD (BUSHEY 4) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Liquidation
JAMES LEE CRAIG HERONSLEA (SHENLEY) LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
JAMES LEE CRAIG EASTBURY ROAD DEVELOPMENTS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
JAMES LEE CRAIG SAKIEBO LIMITED Director 2015-02-24 CURRENT 2015-01-28 Active
JAMES LEE CRAIG HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAMES LEE CRAIG HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JAMES LEE CRAIG AMERICRAFT PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-02-11 Active
JAMES LEE CRAIG WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
JAMES LEE CRAIG JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JAMES LEE CRAIG HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JAMES LEE CRAIG HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JAMES LEE CRAIG HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JAMES LEE CRAIG PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JAMES LEE CRAIG HERONSLEA (HADLEY WOOD 3) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
JAMES LEE CRAIG HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JAMES LEE CRAIG HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JAMES LEE CRAIG HERONSLEA (LOOM) LIMITED Director 2012-07-31 CURRENT 2011-07-21 Liquidation
JAMIE DANIEL RISHOVER PATCHETTS MANAGEMENT COMPANY LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
JAMIE DANIEL RISHOVER THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JAMIE DANIEL RISHOVER HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAMIE DANIEL RISHOVER HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JAMIE DANIEL RISHOVER JDR PROPERTY GROUP LIMITED Director 2014-10-20 CURRENT 2014-03-12 Active
JAMIE DANIEL RISHOVER JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JAMIE DANIEL RISHOVER HERONSLEA (WHITE HOUSE) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JAMIE DANIEL RISHOVER HERONSLEA (HADLEY WOOD 3) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JAMIE DANIEL RISHOVER HERONSLEA CONSTRUCTION LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY 2) LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
JAMIE DANIEL RISHOVER HERONSLEA (RADLETT 2) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
JAMIE DANIEL RISHOVER HERONSLEA (LOOM) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
JAMIE DANIEL RISHOVER REPLEX LIMITED Director 2011-05-20 CURRENT 2011-05-17 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY) LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-03-22
JAMIE DANIEL RISHOVER HERONSLEA (HADLEY WOOD) LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (FREEHOLDS) LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JAMIE DANIEL RISHOVER HERONSLEA (RADLETT) LIMITED Director 2009-01-06 CURRENT 2009-01-06 Liquidation
JAMIE DANIEL RISHOVER HERONSLEA GROUP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
JAMIE DANIEL RISHOVER HERONSLEA HOUSE LIMITED Director 2007-02-27 CURRENT 2006-04-26 Active
JAMIE DANIEL RISHOVER HERONSLEA LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
JASON MARC RISHOVER HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JASON MARC RISHOVER HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JASON MARC RISHOVER HERONSLEA (CAMLET) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
JASON MARC RISHOVER RISHCO LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
JASON MARC RISHOVER WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
JASON MARC RISHOVER JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JASON MARC RISHOVER HERONSLEA (WHITE HOUSE) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JASON MARC RISHOVER DECKOVER LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2015-07-07
JASON MARC RISHOVER HERONCOCK LIMITED Director 2014-07-02 CURRENT 2013-09-02 Active
JASON MARC RISHOVER HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JASON MARC RISHOVER PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JASON MARC RISHOVER HERONSLEA (HADLEY WOOD 3) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JASON MARC RISHOVER HERONSLEA CONSTRUCTION LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JASON MARC RISHOVER NICHE (ISOPAD) LIMITED Director 2012-10-12 CURRENT 2012-07-13 Dissolved 2016-05-23
JASON MARC RISHOVER HERONSLEA (BUSHEY 2) LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
JASON MARC RISHOVER HERONSLEA (RADLETT 2) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
JASON MARC RISHOVER HERONSLEA (LOOM) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
JASON MARC RISHOVER REPLEX LIMITED Director 2011-05-20 CURRENT 2011-05-17 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BUSHEY) LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-03-22
JASON MARC RISHOVER HERONSLEA (HADLEY WOOD) LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (FREEHOLDS) LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JASON MARC RISHOVER HERONSLEA (RADLETT) LIMITED Director 2009-01-06 CURRENT 2009-01-06 Liquidation
JASON MARC RISHOVER HERONSLEA GROUP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
JASON MARC RISHOVER HERONSLEA (MILL HILL) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA HOUSE LIMITED Director 2006-04-28 CURRENT 2006-04-26 Active
JASON MARC RISHOVER HERONSLEA LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active

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
2017-12-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX
2017-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2016-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-044.70DECLARATION OF SOLVENCY
2016-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-044.70DECLARATION OF SOLVENCY
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092223070004
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 092223070002
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092223070003
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092223070001
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092223070004
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092223070003
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 02/09/2015
2015-11-25AA01PREVSHO FROM 30/09/2015 TO 30/04/2015
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-05AR0117/09/15 FULL LIST
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092223070002
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092223070001
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE CRAIG / 01/10/2014
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 99
2014-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HERONSLEA (ELTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-05
Resolutions for Winding-up2016-02-05
Appointment of Liquidators2016-02-05
Fines / Sanctions
No fines or sanctions have been issued against HERONSLEA (ELTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Satisfied AURA FINANCE LIMITED
2015-12-11 Satisfied AURA FINANCE LIMITED
2015-09-16 Satisfied DANNY STEPHEN WATERS
2015-09-16 Partially Satisfied DANNY STEPHEN WATERS
Intangible Assets
Patents
We have not found any records of HERONSLEA (ELTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONSLEA (ELTON) LIMITED
Trademarks
We have not found any records of HERONSLEA (ELTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONSLEA (ELTON) 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 (82990 - Other business support service activities not elsewhere classified) as HERONSLEA (ELTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERONSLEA (ELTON) 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 TypeNotices to Creditors
Defending partyHERONSLEA (ELTON) LIMITEDEvent Date2016-01-29
Notice is hereby given that the Creditors of the above named Company, are required on or before 30 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and if, so required by notice in writing from the Liquidator, by their solicitors or personally 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 have made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 January 2016 Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHERONSLEA (ELTON) LIMITEDEvent Date2016-01-29
At a general meeting of the Company, duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 29 January 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHERONSLEA (ELTON) LIMITEDEvent Date2016-01-29
Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . : Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERONSLEA (ELTON) 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 HERONSLEA (ELTON) 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.