Company NameHeatons Warehousing(St.Helens)Limited
Company StatusDissolved
Company Number00812975
CategoryPrivate Limited Company
Incorporation Date16 July 1964(59 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameRobert William Heaton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(26 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Wellfield Vicarage Lane
Westhead
Lancashire
L40 6HG
Director NameCharles Pettingell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(34 years, 6 months after company formation)
Appointment Duration18 years, 12 months (closed 23 January 2018)
RoleChartered Accountant Co Dir
Country of ResidenceEngland
Correspondence AddressPear Tree House
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary NameCharles Pettingell
NationalityBritish
StatusClosed
Appointed01 February 1999(34 years, 6 months after company formation)
Appointment Duration18 years, 12 months (closed 23 January 2018)
RoleChartered Accountant Co Dir
Country of ResidenceEngland
Correspondence Address18 St. Georges Way
Northwich
CW9 8XG
Director NameMrs Leslie Margaret Valerie Heaton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(26 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressWellfield Vicarage Lane
Westhead
Ormskirk
Lancashire
L40 6HG
Director NameMr Robert Richard Dyson Heaton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(26 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressWellfield Vicarage Lane
Westhead
Ormskirk
Lancashire
L40 6HG
Secretary NameMr Robert Richard Dyson Heaton
NationalityBritish
StatusResigned
Appointed09 April 1991(26 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressWellfield Vicarage Lane
Westhead
Ormskirk
Lancashire
L40 6HG

Contact

Websitewoodwardstvcdaf.co.uk
Telephone01942 230026
Telephone regionWigan

Location

Registered AddressGriffiths Road
Lostock Gralam
Northwich
Cheshire
CW9 7NU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Heatons Truck Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

5 February 2007Delivered on: 7 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 March 1991Delivered on: 8 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 1996Delivered on: 20 January 1996
Satisfied on: 17 June 2003
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise.
Particulars: All debts the subject of an invoice discouting agreement and by way of floating charge all such moneys which the company may receive in respect of the above. See the mortgage charge document for full details.
Fully Satisfied
22 December 1995Delivered on: 5 January 1996
Satisfied on: 17 June 2003
Persons entitled: H. Woodward & Son PLC

Classification: Debenture
Secured details: All present or future monies and/or indebtedness due or to become due from the company to the chargee pursuant to the terms of a settlement agreement dated 22/12/95 and/or this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 March 1988Delivered on: 24 March 1988
Satisfied on: 17 June 2003
Persons entitled: Singer and Friendlander LTD

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all the assets of thecompany.
Fully Satisfied

Filing History

25 September 2017Director's details changed for Charles Pettingell on 25 September 2017 (2 pages)
25 September 2017Secretary's details changed for Charles Pettingell on 25 September 2017 (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
30 June 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
11 July 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
5 July 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
2 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
18 April 2008Return made up to 09/04/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
21 May 2007Return made up to 09/04/07; no change of members (7 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
12 May 2006Return made up to 09/04/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
13 May 2005Return made up to 09/04/05; full list of members (2 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
19 October 2004Registered office changed on 19/10/04 from: merton street merton bank road st helens lancashire WA9 1HU (1 page)
17 May 2004Return made up to 09/04/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Return made up to 09/04/03; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
30 April 2002Return made up to 09/04/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
1 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 January 2000 (10 pages)
3 May 2000Return made up to 09/04/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 January 1999 (11 pages)
29 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Auditor's resignation (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
27 November 1998Full accounts made up to 31 January 1998 (10 pages)
12 May 1998Return made up to 09/04/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
4 May 1997Return made up to 09/04/97; no change of members (4 pages)
30 September 1996Full accounts made up to 31 January 1996 (10 pages)
21 May 1996Return made up to 09/04/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 January 1995 (8 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (6 pages)
13 April 1995Return made up to 09/04/95; no change of members (4 pages)
8 April 1991Particulars of mortgage/charge (4 pages)