This company is commonly known as Heyrod Property Limited. The company was founded 18 years ago and was given the registration number 05839074. The firm's registered office is in LONDON. You can find them at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HEYROD PROPERTY LIMITED |
---|---|---|
Company Number | : | 05839074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 17 January 2020 | Active |
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 17 January 2020 | Active |
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 17 January 2020 | Active |
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 17 January 2020 | Active |
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 17 January 2020 | Active |
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 17 January 2020 | Active |
The Old Barn, Church Lane, Stainland, HX4 9EQ | Secretary | 06 June 2006 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 06 June 2006 | Active |
148, Lowndes Lane, Offerton, Stockport, England, SK2 6DH | Director | 15 July 2013 | Active |
The Old Barn Church Lane, Stainland, Halifax, HX4 9EQ | Director | 26 July 2006 | Active |
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ | Director | 29 October 2014 | Active |
Packaged Living (Freof V Heyrod) Llp | ||
Notified on | : | 17 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queensberry House, 3 Old Burlington Street, London, England, W1S 3AE |
Nature of control | : |
|
Mr Malcolm John Ealand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-02-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Accounts | Change account reference date company previous extended. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.