Perton
Wolverhampton
West Midlands
WV6 7TA
Director Name | Mr William Reynolds Tidman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2005(2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Loxley Road Stratford Upon Avon Warwickshire CV37 7DU |
Director Name | Mr Mark William Bradford |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
Director Name | Mr Charles William Clements |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
Director Name | Ccandez Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 45 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Rosemary Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmere Close Weston Crewe Cheshire CW2 5LT |
Director Name | Mr David John Lloyd Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pant Farm Pigeon Lane Hamner Whitchurch SY13 3DS Wales |
Secretary Name | Rosemary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 months after company formation) |
Appointment Duration | 5 years (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmere Close Weston Crewe Cheshire CW2 5LT |
Secretary Name | Mrs Pamela Louise Edwards |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | Pant Farm Pigeon Lane Hammer Shropshire SY13 3DS Wales |
Director Name | Mr Mark William Bradford |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crewe Road Shavington Crewe Cheshire CW2 5AD |
Director Name | Mr Richard John Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crewe Road Shavington Crewe Cheshire CW2 5AD |
Secretary Name | Stuart John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2011) |
Role | Company Director |
Correspondence Address | Wisteria Cottage Grimpo West Felton Oswestry Shropshire SY11 4HQ Wales |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 June 2020) |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 June |
Next Return Due | 18 January 2017 (overdue) |
---|
30 September 2011 | Delivered on: 11 October 2011 Persons entitled: Concensus Capital Private Equity LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 September 2011 | Delivered on: 17 September 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 October 2010 | Delivered on: 21 October 2010 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2010 | Delivered on: 9 July 2010 Persons entitled: David John Lloyd Edwards Peter Michael Evans William Reynolds Tidman and Rosemary Davies Classification: Charge on shares Secured details: £502.500.00 due or to become due from the company to the chargee. Particulars: The entire issue share capital see image for full details. Outstanding |
13 July 2010 | Delivered on: 16 July 2010 Satisfied on: 20 November 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 March 2005 | Delivered on: 17 March 2005 Satisfied on: 20 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 June 2023 | Liquidators' statement of receipts and payments to 14 April 2023 (20 pages) |
---|---|
13 June 2022 | Liquidators' statement of receipts and payments to 14 April 2022 (20 pages) |
3 June 2021 | Liquidators' statement of receipts and payments to 14 April 2021 (20 pages) |
6 October 2020 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 15 June 2020 (2 pages) |
10 June 2020 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 10 June 2020 (2 pages) |
4 June 2020 | Appointment of a voluntary liquidator (4 pages) |
30 May 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
24 August 2019 | Final Gazette dissolved following liquidation (1 page) |
24 May 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 December 2018 | Liquidators' statement of receipts and payments to 2 October 2018 (17 pages) |
2 January 2018 | Liquidators' statement of receipts and payments to 2 October 2017 (17 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (14 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (14 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (14 pages) |
4 November 2015 | Registered office address changed from Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (13 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (13 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (13 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (13 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (13 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (13 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (13 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (13 pages) |
18 October 2012 | Administrator's progress report to 3 October 2012 (19 pages) |
18 October 2012 | Administrator's progress report to 3 October 2012 (19 pages) |
18 October 2012 | Administrator's progress report to 3 October 2012 (19 pages) |
3 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 May 2012 | Administrator's progress report to 20 April 2012 (22 pages) |
23 May 2012 | Administrator's progress report to 20 April 2012 (22 pages) |
24 January 2012 | Accounts for a medium company made up to 30 June 2011 (13 pages) |
24 January 2012 | Accounts for a medium company made up to 30 June 2011 (13 pages) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
29 November 2011 | Statement of administrator's proposal (36 pages) |
29 November 2011 | Statement of administrator's proposal (36 pages) |
31 October 2011 | Registered office address changed from Crewe Road Shavington Crewe Cheshire CW2 5AD on 31 October 2011 (2 pages) |
31 October 2011 | Appointment of an administrator (1 page) |
31 October 2011 | Appointment of an administrator (1 page) |
31 October 2011 | Registered office address changed from Crewe Road Shavington Crewe Cheshire CW2 5AD on 31 October 2011 (2 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 October 2011 | Appointment of Mr Charles William Clements as a director (2 pages) |
10 October 2011 | Appointment of Mr Charles William Clements as a director (2 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
22 July 2011 | Appointment of Warners Secretaries Limited as a secretary (3 pages) |
22 July 2011 | Appointment of Ccandez Llp as a director (3 pages) |
22 July 2011 | Termination of appointment of Stuart Haynes as a secretary (2 pages) |
22 July 2011 | Appointment of Warners Secretaries Limited as a secretary (3 pages) |
22 July 2011 | Termination of appointment of Stuart Haynes as a secretary (2 pages) |
22 July 2011 | Appointment of Ccandez Llp as a director (3 pages) |
19 July 2011 | Appointment of Mr Mark William Bradford as a director (2 pages) |
19 July 2011 | Appointment of Mr Mark William Bradford as a director (2 pages) |
14 July 2011 | Termination of appointment of Stuart Haynes as a secretary (1 page) |
14 July 2011 | Termination of appointment of Mark Bradford as a director (1 page) |
14 July 2011 | Termination of appointment of Stuart Haynes as a secretary (1 page) |
14 July 2011 | Termination of appointment of Mark Bradford as a director (1 page) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
21 October 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
21 October 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 October 2010 | Termination of appointment of Richard Pearson as a director (1 page) |
6 October 2010 | Termination of appointment of Richard Pearson as a director (1 page) |
23 August 2010 | Memorandum and Articles of Association (18 pages) |
23 August 2010 | Memorandum and Articles of Association (18 pages) |
18 August 2010 | Company name changed heathfield group LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed heathfield group LIMITED\certificate issued on 18/08/10
|
26 July 2010 | Appointment of Stuart John Haynes as a secretary (3 pages) |
26 July 2010 | Appointment of Stuart John Haynes as a secretary (3 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 July 2010 | Termination of appointment of David Edwards as a director (2 pages) |
14 July 2010 | Appointment of Mr Mark William Bradford as a director (3 pages) |
14 July 2010 | Appointment of Mr Mark William Bradford as a director (3 pages) |
14 July 2010 | Termination of appointment of David Edwards as a director (2 pages) |
14 July 2010 | Appointment of Richard John Pearson as a director (3 pages) |
14 July 2010 | Appointment of Richard John Pearson as a director (3 pages) |
14 July 2010 | Termination of appointment of Rosemary Davies as a director (2 pages) |
14 July 2010 | Termination of appointment of Rosemary Davies as a director (2 pages) |
9 July 2010 | Termination of appointment of Pamela Edwards as a secretary (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2010 | Termination of appointment of Pamela Edwards as a secretary (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Change of share class name or designation (2 pages) |
6 July 2010 | Change of share class name or designation (2 pages) |
6 July 2010 | Resolutions
|
22 March 2010 | Termination of appointment of Rosemary Davies as a secretary (1 page) |
22 March 2010 | Appointment of Mrs Pamela Louise Edwards as a secretary (1 page) |
22 March 2010 | Termination of appointment of Rosemary Davies as a secretary (1 page) |
22 March 2010 | Appointment of Mrs Pamela Louise Edwards as a secretary (1 page) |
9 February 2010 | Director's details changed for Rosemary Davies on 4 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr William Reynolds Tidman on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David John Lloyd Edwards on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Evans on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Rosemary Davies on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David John Lloyd Edwards on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr William Reynolds Tidman on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David John Lloyd Edwards on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr William Reynolds Tidman on 4 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Rosemary Davies on 4 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Peter Evans on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Evans on 4 January 2010 (2 pages) |
12 October 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
12 October 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
24 September 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
24 September 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 December 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
11 December 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
4 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
4 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
29 March 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Registered office changed on 29/03/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Nc inc already adjusted 07/03/05 (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Ad 07/03/05--------- £ si 94999@1=94999 £ ic 1/95000 (4 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Nc inc already adjusted 07/03/05 (1 page) |
29 March 2005 | Ad 07/03/05--------- £ si 94999@1=94999 £ ic 1/95000 (4 pages) |
23 March 2005 | Company name changed hs 360 LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed hs 360 LIMITED\certificate issued on 23/03/05 (2 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
4 January 2005 | Incorporation (17 pages) |
4 January 2005 | Incorporation (17 pages) |