About

Registered Number: 03610525
Date of Incorporation: 05/08/1998 (25 years and 9 months ago)
Company Status: Receivership
Registered Address: The Hayloft Longbarn Village, Alcester Heath, Alcester, B49 5JJ

 

Based in Alcester, Heritage Nine Ltd was established in 1998, it's status is listed as "Receivership". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Sally Angela 20 January 2000 26 April 2001 1
Secretary Name Appointed Resigned Total Appointments
PEGG, Jane 05 August 1998 11 March 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 February 2017
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AD01 - Change of registered office address 25 September 2015
RM01 - N/A 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 19 September 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 14 August 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AA - Annual Accounts 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2005
AA - Annual Accounts 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 10 August 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 12 August 2002
395 - Particulars of a mortgage or charge 29 June 2002
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
363s - Annual Return 08 August 2001
395 - Particulars of a mortgage or charge 14 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 09 May 2001
287 - Change in situation or address of Registered Office 23 March 2001
CERTNM - Change of name certificate 22 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 20 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
363a - Annual Return 06 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
225 - Change of Accounting Reference Date 18 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 2007 Outstanding

N/A

Legal mortgage 27 May 2005 Outstanding

N/A

Legal mortgage 27 June 2002 Fully Satisfied

N/A

Debenture 04 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.