Company NameHeston Builders Merchants Limited
Company StatusDissolved
Company Number00512191
CategoryPrivate Limited Company
Incorporation Date10 October 1952(71 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Sheila Ann Wareham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(38 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinia House 10 Church Road
Old Windsor
Windsor
Berkshire
SL4 2PL
Director NameMr Thomas Leslie Wareham
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(38 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobinia House 10 Church Road
Old Windsor
Windsor
Berkshire
SL4 2PL
Secretary NameMrs Sheila Ann Wareham
NationalityBritish
StatusClosed
Appointed29 June 1991(38 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobinia House 10 Church Road
Old Windsor
Windsor
Berkshire
SL4 2PL
Director NameMr Steven James Wareham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(49 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 05 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge Trumpsgreen Road
Virginia Water
Surrey
GU25 4JA
Director NameTrevor David Wareham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(50 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 05 June 2018)
RoleAlarm Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Albany Road
Old Windsor
Berkshire
SL4 2QA
Director NameLillian Mary Wareham
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(38 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address251 Boston Road
Hanwell
London
W7 2AT

Contact

Telephone020 85703218
Telephone regionLondon

Location

Registered AddressBlackfriars House 6th Floor
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

14k at £1Sheila Ann Wareham
36.46%
Ordinary
12.2k at £1Steven James Wareham
31.64%
Ordinary
12.2k at £1Trevor David Wareham
31.64%
Ordinary
99 at £1Patricia Constance Allum
0.26%
Ordinary

Financials

Year2014
Net Worth£237,979
Cash£26,494
Current Liabilities£62,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

24 April 2009Delivered on: 7 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All legal interest in 12 broadmark road slough SL2 5PT (the property) by way of legal mortgage a fixed charge over any other interests in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
11 July 2002Delivered on: 18 July 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 oatlands drive slough berks all rental income floating charge the. Undertaking and all property and assets.
Outstanding
3 May 2002Delivered on: 22 May 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 12A broadmark road slough berks fixed charge over all rental income floating charge over the. Undertaking and all property and assets.
Outstanding
24 March 1980Delivered on: 26 March 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 226, heston road, hounslow, middlesex with all fixtures present and & future title no. Mx 156071.
Outstanding
24 March 1980Delivered on: 26 March 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 224, heston road, hounslow, middlex together with all fixtures present & future.
Outstanding

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (9 pages)
29 December 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 38,409
(5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (9 pages)
29 December 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 38,409
(5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Secretary's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mr Thomas Leslie Wareham on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mr Thomas Leslie Wareham on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (2 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 38,400
(7 pages)
11 July 2016Director's details changed for Mr Thomas Leslie Wareham on 11 July 2016 (2 pages)
11 July 2016Secretary's details changed for Mrs Sheila Ann Wareham on 11 June 2016 (1 page)
11 July 2016Secretary's details changed for Mrs Sheila Ann Wareham on 11 June 2016 (1 page)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 38,400
(7 pages)
11 July 2016Director's details changed for Mrs Sheila Ann Wareham on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mrs Sheila Ann Wareham on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Thomas Leslie Wareham on 11 July 2016 (2 pages)
6 July 2016Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 6 July 2016 (1 page)
12 April 2016Satisfaction of charge 5 in full (1 page)
12 April 2016Satisfaction of charge 5 in full (1 page)
9 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 38,400
(7 pages)
11 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 38,400
(7 pages)
9 January 2015Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
9 January 2015Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 38,400
(7 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 38,400
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Mr Steven James Wareham on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Steven James Wareham on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Steven James Wareham on 1 June 2012 (2 pages)
24 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Director's details changed for Thomas Leslie Wareham on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Steven James Wareham on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Sheila Ann Wareham on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Steven James Wareham on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Sheila Ann Wareham on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Thomas Leslie Wareham on 16 June 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 June 2010Registered office address changed from , 36 Bath Road, Hounslow, TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from , 36 Bath Road, Hounslow, TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from , 36 Bath Road, Hounslow, TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 June 2009Return made up to 17/06/09; full list of members (5 pages)
25 June 2009Return made up to 17/06/09; full list of members (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 July 2008Return made up to 17/06/08; full list of members (5 pages)
2 July 2008Return made up to 17/06/08; full list of members (5 pages)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road, hounslow, TW3 3EF (1 page)
22 June 2006Return made up to 17/06/06; full list of members (3 pages)
22 June 2006Return made up to 17/06/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 July 2005Return made up to 17/06/05; full list of members (4 pages)
5 July 2005Return made up to 17/06/05; full list of members (4 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 August 2004Return made up to 17/06/04; full list of members (9 pages)
10 August 2004Return made up to 17/06/04; full list of members (9 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 July 2003Return made up to 17/06/03; full list of members (9 pages)
9 July 2003Return made up to 17/06/03; full list of members (9 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 17/06/02; full list of members (9 pages)
15 July 2002Return made up to 17/06/02; full list of members (9 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
9 August 2001Return made up to 17/06/01; full list of members (8 pages)
9 August 2001Return made up to 17/06/01; full list of members (8 pages)
26 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2000Full accounts made up to 31 October 1999 (8 pages)
26 June 2000Full accounts made up to 31 October 1999 (8 pages)
26 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 1999Full accounts made up to 31 October 1998 (8 pages)
26 July 1999Full accounts made up to 31 October 1998 (8 pages)
21 July 1999Return made up to 17/06/99; full list of members (6 pages)
21 July 1999Return made up to 17/06/99; full list of members (6 pages)
12 August 1998Full accounts made up to 31 October 1997 (6 pages)
12 August 1998Full accounts made up to 31 October 1997 (6 pages)
26 August 1997Full accounts made up to 31 October 1996 (7 pages)
26 August 1997Full accounts made up to 31 October 1996 (7 pages)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
12 July 1996Return made up to 17/06/96; full list of members (6 pages)
12 July 1996Return made up to 17/06/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
7 July 1995Return made up to 17/06/95; no change of members (4 pages)
7 July 1995Return made up to 17/06/95; no change of members (4 pages)