About

Registered Number: 00143011
Date of Incorporation: 14/02/1916 (109 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2018 (6 years and 10 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, London, N12 8LY

 

H Heaton Ltd was established in 1916, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 7 directors listed as Hopster, Michael John, Lewzey, Elizabeth Honor, Boss, Terence Steven James, Paton, Brian, Sedgwick, Robert, Smith, Brian Frederick, Watts, Nigel James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSS, Terence Steven James N/A 29 April 1994 1
PATON, Brian N/A 02 January 1993 1
SEDGWICK, Robert N/A 02 January 1995 1
SMITH, Brian Frederick N/A 02 January 1995 1
WATTS, Nigel James 10 June 1996 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
HOPSTER, Michael John 01 January 2011 15 December 2011 1
LEWZEY, Elizabeth Honor 15 December 2011 13 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2018
LIQ13 - N/A 15 March 2018
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 24 January 2017
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 15 December 2015
4.70 - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 28 September 2015
RESOLUTIONS - N/A 23 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2015
SH19 - Statement of capital 23 September 2015
CAP-SS - N/A 23 September 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 30 September 2014
CH01 - Change of particulars for director 05 September 2014
AP01 - Appointment of director 22 August 2014
AP04 - Appointment of corporate secretary 22 August 2014
AP01 - Appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AD01 - Change of registered office address 22 August 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 14 September 2012
RESOLUTIONS - N/A 29 February 2012
CC04 - Statement of companies objects 29 February 2012
TM01 - Termination of appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
CH01 - Change of particulars for director 13 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AD01 - Change of registered office address 07 July 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 25 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 12 January 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 11 December 2004
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
CERTNM - Change of name certificate 05 February 2004
363a - Annual Return 04 December 2003
AA - Annual Accounts 29 October 2003
225 - Change of Accounting Reference Date 14 October 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 05 March 2002
AUD - Auditor's letter of resignation 07 February 2002
363a - Annual Return 01 February 2002
AA - Annual Accounts 02 March 2001
363a - Annual Return 01 February 2001
AA - Annual Accounts 30 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2000
363a - Annual Return 02 February 2000
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
AA - Annual Accounts 03 June 1999
RESOLUTIONS - N/A 11 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 1999
363a - Annual Return 01 February 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1998
RESOLUTIONS - N/A 10 May 1998
RESOLUTIONS - N/A 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
123 - Notice of increase in nominal capital 10 May 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 31 January 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
RESOLUTIONS - N/A 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
123 - Notice of increase in nominal capital 16 June 1997
AA - Annual Accounts 26 February 1997
363a - Annual Return 13 February 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 01 October 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
RESOLUTIONS - N/A 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
123 - Notice of increase in nominal capital 19 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 26 May 1996
AA - Annual Accounts 29 February 1996
363x - Annual Return 13 February 1996
288 - N/A 22 August 1995
288 - N/A 22 August 1995
AA - Annual Accounts 01 March 1995
363x - Annual Return 12 January 1995
288 - N/A 06 December 1994
288 - N/A 16 September 1994
288 - N/A 22 July 1994
288 - N/A 27 June 1994
288 - N/A 02 June 1994
288 - N/A 27 May 1994
288 - N/A 26 May 1994
363x - Annual Return 15 March 1994
AA - Annual Accounts 25 February 1994
288 - N/A 17 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 16 December 1993
MEM/ARTS - N/A 08 December 1993
288 - N/A 24 September 1993
288 - N/A 25 August 1993
AA - Annual Accounts 02 March 1993
363x - Annual Return 14 February 1993
288 - N/A 11 February 1993
288 - N/A 05 February 1993
288 - N/A 16 February 1992
AA - Annual Accounts 11 February 1992
363x - Annual Return 01 February 1992
288 - N/A 11 June 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 05 April 1991
363 - Annual Return 13 December 1990
288 - N/A 06 November 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 06 March 1990
288 - N/A 12 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
AA - Annual Accounts 07 March 1989
CERTNM - Change of name certificate 23 January 1989
CERTNM - Change of name certificate 23 January 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 06 October 1988
RESOLUTIONS - N/A 09 May 1988
288 - N/A 21 March 1988
288 - N/A 21 March 1988
288 - N/A 21 March 1988
363 - Annual Return 04 February 1988
288 - N/A 25 January 1988
287 - Change in situation or address of Registered Office 18 August 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 07 March 1984
AA - Annual Accounts 13 April 1983
AA - Annual Accounts 09 March 1982
AA - Annual Accounts 11 March 1981
MISC - Miscellaneous document 14 February 1916

Mortgages & Charges

Description Date Status Charge by
A security agreement 30 September 2010 Fully Satisfied

N/A

Security agreement 30 September 2010 Fully Satisfied

N/A

Fixed and floating charge 07 May 1981 Fully Satisfied

N/A

Floating charge 23 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.