About

Registered Number: 06496691
Date of Incorporation: 07/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2014 (9 years and 7 months ago)
Registered Address: Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

 

Founded in 2008, Heritage Cars Ltd has its registered office in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOCH, Dewald 08 February 2008 - 1
SVENSSON, Per 08 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Zara 07 February 2008 01 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 August 2014
4.68 - Liquidator's statement of receipts and payments 27 August 2013
4.68 - Liquidator's statement of receipts and payments 14 August 2013
AD01 - Change of registered office address 07 September 2011
RESOLUTIONS - N/A 13 June 2011
4.20 - N/A 13 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 07 January 2011
AAMD - Amended Accounts 14 December 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
TM02 - Termination of appointment of secretary 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
TM01 - Termination of appointment of director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AA - Annual Accounts 12 January 2010
287 - Change in situation or address of Registered Office 28 May 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.