Download leads from Nexok and grow your business. Find out more

Heart Of England Grain Company Limited

Documents

Total Documents202
Total Pages1,058

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off
30 October 2018First Gazette notice for compulsory strike-off
14 March 2018Termination of appointment of Sarah Jane Francis as a secretary on 14 March 2018
30 January 2018Appointment of Mrs Julie Ann Wirth as a director on 20 January 2018
30 January 2018Termination of appointment of John Harry Hardman as a director on 20 January 2018
11 January 2018Confirmation statement made on 11 January 2018 with no updates
26 July 2017Accounts for a dormant company made up to 30 November 2016
26 July 2017Accounts for a dormant company made up to 30 November 2016
16 January 2017Confirmation statement made on 11 January 2017 with updates
16 January 2017Confirmation statement made on 11 January 2017 with updates
23 May 2016Accounts for a dormant company made up to 30 November 2015
23 May 2016Accounts for a dormant company made up to 30 November 2015
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
15 June 2015Current accounting period extended from 31 May 2015 to 30 November 2015
15 June 2015Current accounting period extended from 31 May 2015 to 30 November 2015
3 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
5 November 2014Accounts for a dormant company made up to 31 May 2014
5 November 2014Accounts for a dormant company made up to 31 May 2014
6 May 2014Termination of appointment of Leslie Collins as a director
6 May 2014Termination of appointment of Leslie Collins as a director
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
19 August 2013Accounts for a dormant company made up to 31 May 2013
19 August 2013Accounts for a dormant company made up to 31 May 2013
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
7 September 2012Full accounts made up to 31 May 2012
7 September 2012Full accounts made up to 31 May 2012
18 May 2012Auditor's resignation
18 May 2012Auditor's resignation
16 April 2012Statement of capital on 16 April 2012
  • GBP 1
16 April 2012Statement of capital on 16 April 2012
  • GBP 1
5 April 2012Solvency statement dated 22/03/12
5 April 2012Solvency statement dated 22/03/12
5 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 22/03/2012
5 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 22/03/2012
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
12 January 2012Register(s) moved to registered inspection location
12 January 2012Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom
12 January 2012Register(s) moved to registered inspection location
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
12 January 2012Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom
29 November 2011Accounts for a medium company made up to 31 July 2011
29 November 2011Accounts for a medium company made up to 31 July 2011
20 October 2011Current accounting period shortened from 31 July 2012 to 31 May 2012
20 October 2011Current accounting period shortened from 31 July 2012 to 31 May 2012
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 August 2011Registered office address changed from Swan Farm Buildings Charwelton Road, Preston Capes Daventry Northamptonshire NN11 3TA on 10 August 2011
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 August 2011Registered office address changed from Swan Farm Buildings Charwelton Road, Preston Capes Daventry Northamptonshire NN11 3TA on 10 August 2011
4 August 2011Termination of appointment of Nigel Hooper as a director
4 August 2011Appointment of Mrs Sarah Jane Francis as a secretary
4 August 2011Termination of appointment of James Stafford as a secretary
4 August 2011Appointment of Mr Leslie John Collins as a director
4 August 2011Termination of appointment of John England as a director
4 August 2011Termination of appointment of James Stafford as a secretary
4 August 2011Termination of appointment of Nigel Hooper as a director
4 August 2011Termination of appointment of John England as a director
4 August 2011Appointment of Mr John Harry Hardman as a director
4 August 2011Termination of appointment of Dan Godfrey as a director
4 August 2011Appointment of Mrs Sarah Jane Francis as a secretary
4 August 2011Appointment of Mr Leslie John Collins as a director
4 August 2011Appointment of Mr John Harry Hardman as a director
4 August 2011Termination of appointment of James Stafford as a director
4 August 2011Termination of appointment of James Stafford as a director
4 August 2011Termination of appointment of Hugh Raby as a director
4 August 2011Termination of appointment of Dan Godfrey as a director
4 August 2011Termination of appointment of Hugh Raby as a director
7 April 2011Accounts for a medium company made up to 31 July 2010
7 April 2011Accounts for a medium company made up to 31 July 2010
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 March 2010Accounts for a medium company made up to 31 July 2009
5 March 2010Accounts for a medium company made up to 31 July 2009
10 February 2010Director's details changed for Nigel Stuart John Hooper on 11 January 2010
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Mr James Philip Stafford on 11 January 2010
10 February 2010Register(s) moved to registered inspection location
10 February 2010Register inspection address has been changed
10 February 2010Register inspection address has been changed
10 February 2010Director's details changed for Mr Hugh Raby on 11 January 2010
10 February 2010Director's details changed for Mr John Graham England on 11 January 2010
10 February 2010Director's details changed for Mr James Philip Stafford on 11 January 2010
10 February 2010Director's details changed for Nigel Stuart John Hooper on 11 January 2010
10 February 2010Register(s) moved to registered inspection location
10 February 2010Director's details changed for Dan Frederick Godfrey on 11 January 2010
10 February 2010Director's details changed for Dan Frederick Godfrey on 11 January 2010
10 February 2010Director's details changed for Mr John Graham England on 11 January 2010
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Mr Hugh Raby on 11 January 2010
18 February 2009Director's change of particulars / dan godfrey / 12/01/2008
18 February 2009Director's change of particulars / dan godfrey / 12/01/2008
18 February 2009Return made up to 11/01/09; full list of members
18 February 2009Return made up to 11/01/09; full list of members
9 February 2009Accounts for a small company made up to 31 July 2008
9 February 2009Accounts for a small company made up to 31 July 2008
8 February 2008Accounts for a small company made up to 31 July 2007
8 February 2008Accounts for a small company made up to 31 July 2007
7 February 2008Return made up to 11/01/08; full list of members
7 February 2008Director's particulars changed
7 February 2008Return made up to 11/01/08; full list of members
7 February 2008Director's particulars changed
11 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 September 2007£ ic 64984/64784 31/07/07 £ sr 200@1=200
11 September 2007£ ic 64984/64784 31/07/07 £ sr 200@1=200
11 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 February 2007Director's particulars changed
20 February 2007Return made up to 11/01/07; full list of members
20 February 2007Director's particulars changed
20 February 2007Return made up to 11/01/07; full list of members
12 February 2007Accounts for a small company made up to 31 July 2006
12 February 2007Accounts for a small company made up to 31 July 2006
8 February 2006Accounts for a small company made up to 31 July 2005
8 February 2006Accounts for a small company made up to 31 July 2005
24 January 2006Return made up to 11/01/06; full list of members
24 January 2006Return made up to 11/01/06; full list of members
24 January 2006Location of debenture register
24 January 2006Location of debenture register
7 February 2005Accounts for a small company made up to 31 July 2004
7 February 2005Accounts for a small company made up to 31 July 2004
24 January 2005Return made up to 11/01/05; full list of members
24 January 2005Return made up to 11/01/05; full list of members
14 February 2004Return made up to 11/01/04; full list of members
14 February 2004Return made up to 11/01/04; full list of members
12 February 2004Accounts for a medium company made up to 31 July 2003
12 February 2004Accounts for a medium company made up to 31 July 2003
28 November 2003New director appointed
28 November 2003New director appointed
24 July 2003Memorandum and Articles of Association
24 July 2003Memorandum and Articles of Association
13 February 2003Accounts for a small company made up to 31 July 2002
13 February 2003Accounts for a small company made up to 31 July 2002
5 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
5 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
23 April 2002Particulars of mortgage/charge
23 April 2002Particulars of mortgage/charge
15 February 2002Accounts for a small company made up to 31 July 2001
15 February 2002Accounts for a small company made up to 31 July 2001
2 February 2002Return made up to 11/01/02; full list of members
2 February 2002Return made up to 11/01/02; full list of members
21 December 2001Registered office changed on 21/12/01 from: 1 church street newnham nr daventry NN11 6ET
21 December 2001Registered office changed on 21/12/01 from: 1 church street newnham nr daventry NN11 6ET
8 August 2001Particulars of mortgage/charge
8 August 2001Particulars of mortgage/charge
7 August 2001Particulars of mortgage/charge
7 August 2001Particulars of mortgage/charge
27 February 2001Return made up to 11/01/01; full list of members
27 February 2001Return made up to 11/01/01; full list of members
15 February 2001Accounts for a small company made up to 31 July 2000
15 February 2001Accounts for a small company made up to 31 July 2000
9 February 2000Accounts for a small company made up to 31 July 1999
9 February 2000Accounts for a small company made up to 31 July 1999
2 February 2000Return made up to 11/01/00; full list of members
2 February 2000Return made up to 11/01/00; full list of members
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 April 1999Memorandum and Articles of Association
3 April 1999Memorandum and Articles of Association
12 February 1999Return made up to 11/01/99; full list of members
12 February 1999Return made up to 11/01/99; full list of members
9 February 1999Accounts for a medium company made up to 31 July 1998
9 February 1999Accounts for a medium company made up to 31 July 1998
9 March 1998Return made up to 11/01/98; no change of members
9 March 1998Return made up to 11/01/98; no change of members
26 February 1998Accounts for a medium company made up to 31 July 1997
26 February 1998Accounts for a medium company made up to 31 July 1997
10 June 1997£ ic 80900/64984 23/05/97 £ sr 15916@1=15916
10 June 1997£ ic 80900/64984 23/05/97 £ sr 15916@1=15916
19 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
19 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
19 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
10 March 1997Accounts for a small company made up to 31 July 1996
10 March 1997Accounts for a small company made up to 31 July 1996
14 February 1997Return made up to 11/01/97; full list of members
14 February 1997Return made up to 11/01/97; full list of members
16 February 1996Accounts for a small company made up to 31 July 1995
16 February 1996Accounts for a small company made up to 31 July 1995
29 January 1996Return made up to 11/01/96; full list of members
29 January 1996Return made up to 11/01/96; full list of members
24 April 1995£ ic 92300/80900 30/03/95 £ sr 11400@1=11400
24 April 1995£ ic 92300/80900 30/03/95 £ sr 11400@1=11400
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 April 1995Memorandum and Articles of Association
18 April 1995Memorandum and Articles of Association
18 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
1 January 1995A selection of documents registered before 1 January 1995
5 March 1993Full accounts made up to 31 July 1992
5 March 1993Full accounts made up to 31 July 1992
28 August 1991£ ic 99200/92300 31/07/91 £ sr 6900@1=6900
28 August 1991£ ic 99200/92300 31/07/91 £ sr 6900@1=6900
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed