HERITAGE HOUSE (SEWERBY) LIMITED
Status | DISSOLVED |
Company No. | 07948037 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 16 days |
SUMMARY
HERITAGE HOUSE (SEWERBY) LIMITED is an dissolved private limited company with number 07948037. It was incorporated 12 years, 3 months, 16 days ago, on 14 February 2012 and it was dissolved 4 months, 16 days ago, on 16 January 2024. The company address is 29 Jewison Lane, Bridlington, YO15 1DX, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 11 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 07 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-07
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: 29 Jewison Lane Bridlington East Yorkshire YO15 1DX
Change date: 2023-05-10
Old address: 31 Jewison Lane Sewerby Bridlington YO15 1DX England
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 21 Mar 2022
Action Date: 14 Mar 2022
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2022-03-14
Documents
Liquidation receiver cease to act receiver
Date: 21 Mar 2022
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 16 Apr 2021
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Mortgage satisfy charge full
Date: 16 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079480370001
Documents
Mortgage satisfy charge full
Date: 16 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079480370002
Documents
Change account reference date company previous extended
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2020-03-31
Documents
Resolution
Date: 23 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Apr 2020
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-23
Psc name: Harmony House Healthcare Limited
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sandra Elizabeth Vyas
Cessation date: 2019-12-23
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: 31 Jewison Lane Sewerby Bridlington YO15 1DX
Old address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England
Change date: 2020-01-29
Documents
Change to a person with significant control
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-29
Psc name: Mrs Sandra Elizabeth Vyas
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-29
Psc name: Mrs Sandra Elizabeth Vyas
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Colin Desmond Wright
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Desmond Wright
Cessation date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
New address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ
Old address: Cliffe Wood Sand Lane North Cliffe York YO43 4XE England
Change date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
New address: Cliffe Wood Sand Lane North Cliffe York YO43 4XE
Old address: Elmwood House York Road Kirk Hammerton York YO26 8DH England
Change date: 2019-01-23
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Desmond Wright
Notification date: 2018-02-08
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-08
Psc name: Mrs Sandra Elizabeth Vyas
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
New address: Elmwood House York Road Kirk Hammerton York YO26 8DH
Change date: 2018-01-25
Old address: C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ England
Documents
Accounts with accounts type dormant
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2017
Action Date: 09 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-09
Charge number: 079480370003
Documents
Capital alter shares subdivision
Date: 28 May 2017
Action Date: 27 Apr 2017
Category: Capital
Type: SH02
Date: 2017-04-27
Documents
Capital name of class of shares
Date: 26 May 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 May 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 22 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2017
Action Date: 27 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-27
Charge number: 079480370002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2017
Action Date: 27 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079480370001
Charge creation date: 2017-04-27
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-03
Officer name: Mr Colin Desmond Wright
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: Elmwood House York Road Kirk Hammerton York YO26 8DH England
Change date: 2016-05-04
New address: C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: Elmwood House York Road Kirk Hammerton York YO26 8DH
Old address: C/O Walkers Commercial Solicitors 31 Bootham York YO30 7BT
Change date: 2016-01-11
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type dormant
Date: 11 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Some Companies
83 FRIAR GATE,DERBY,DE1 1FL
Number: | 05024407 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ASHLYNE HOUSE,DUKINFIELD,SK16 4UP
Number: | 09730066 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 DAKOTA DRIVE,CALNE,SN11 8FX
Number: | 10060729 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA
Number: | 04551163 |
Status: | ACTIVE |
Category: | Private Limited Company |
A66 & A69 THE SANDERSON CENTRE,,GOSPORT,PO12 3UL
Number: | 10910944 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PLANTAGENET ROAD,BARNET,EN5 5JG
Number: | 06882777 |
Status: | ACTIVE |
Category: | Private Limited Company |