About

Registered Number: 00812975
Date of Incorporation: 16/07/1964 (59 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Griffiths Road, Lostock Gralam, Northwich, Cheshire, CW9 7NU

 

Heatons Warehousing(St.Helens)limited was registered on 16 July 1964 and has its registered office in Cheshire. There is only one director listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Leslie Margaret Valerie N/A 30 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 01 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 29 April 1999
AUD - Auditor's letter of resignation 18 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 02 February 1996
395 - Particulars of a mortgage or charge 20 January 1996
395 - Particulars of a mortgage or charge 05 January 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 24 April 1992
AA - Annual Accounts 18 December 1991
363a - Annual Return 29 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 25 May 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 03 June 1988
395 - Particulars of a mortgage or charge 24 March 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 27 November 1986
AA - Annual Accounts 31 October 1986

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 05 February 2007 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 17 January 1996 Fully Satisfied

N/A

Debenture 22 December 1995 Fully Satisfied

N/A

Single debenture 27 March 1991 Outstanding

N/A

Security deed 09 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.