About

Registered Number: 01591771
Date of Incorporation: 16/10/1981 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Countrywide House Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN

 

Established in 1981, Heart of England Grain Company Ltd are based in Worcestershire, it has a status of "Dissolved". Francis, Sarah Jane, Berry, Nicholas Devonport are listed as the directors of Heart of England Grain Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Nicholas Devonport N/A 01 September 1994 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Sarah Jane 02 August 2011 14 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
TM02 - Termination of appointment of secretary 14 March 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 12 January 2016
AA01 - Change of accounting reference date 15 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 07 September 2012
AUD - Auditor's letter of resignation 18 May 2012
SH19 - Statement of capital 16 April 2012
RESOLUTIONS - N/A 05 April 2012
CAP-SS - N/A 05 April 2012
AR01 - Annual Return 12 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2012
AA - Annual Accounts 29 November 2011
AA01 - Change of accounting reference date 20 October 2011
AD01 - Change of registered office address 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AP01 - Appointment of director 04 August 2011
AP03 - Appointment of secretary 04 August 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 08 February 2011
RESOLUTIONS - N/A 23 April 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 08 February 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
169 - Return by a company purchasing its own shares 11 September 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 08 February 2006
363a - Annual Return 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 24 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
MEM/ARTS - N/A 24 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 05 February 2003
395 - Particulars of a mortgage or charge 23 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 02 February 2002
287 - Change in situation or address of Registered Office 21 December 2001
395 - Particulars of a mortgage or charge 08 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 15 February 2001
AA - Annual Accounts 09 February 2000
363s - Annual Return 02 February 2000
RESOLUTIONS - N/A 03 April 1999
MEM/ARTS - N/A 03 April 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 09 March 1998
AA - Annual Accounts 26 February 1998
169 - Return by a company purchasing its own shares 10 June 1997
RESOLUTIONS - N/A 19 May 1997
RESOLUTIONS - N/A 19 May 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 16 February 1996
363s - Annual Return 29 January 1996
169 - Return by a company purchasing its own shares 24 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
MEM/ARTS - N/A 18 April 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 14 February 1995
288 - N/A 07 November 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 07 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 05 March 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 22 May 1992
363s - Annual Return 16 March 1992
169 - Return by a company purchasing its own shares 28 August 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
363 - Annual Return 09 April 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
RESOLUTIONS - N/A 10 June 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 08 February 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
288 - N/A 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 2002 Fully Satisfied

N/A

Mortgage deed 03 August 2001 Fully Satisfied

N/A

Legal charge 03 August 2001 Fully Satisfied

N/A

Charge over certain book debts. 28 January 1986 Fully Satisfied

N/A

Charge 05 November 1984 Fully Satisfied

N/A

Letter of set-off 30 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.