About

Registered Number: 05945014
Date of Incorporation: 25/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: Greenway, Winchester Road Burghclere, Newbury, Berkshire, RG20 9DX

 

Founded in 2006, Heritage Property Conversions Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The current directors of the organisation are listed as Pike, Kenneth, Pike, Ken, Antonelli Pike, Fred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Kenneth 02 December 2006 - 1
ANTONELLI PIKE, Fred 25 September 2006 02 December 2006 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Ken 25 September 2006 02 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 13 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 23 June 2015
AAMD - Amended Accounts 04 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 02 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
287 - Change in situation or address of Registered Office 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 31 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2007 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.