Company NameHeatherwin Properties Limited
Company StatusDissolved
Company Number01076327
CategoryPrivate Limited Company
Incorporation Date12 October 1972(51 years, 5 months ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lieba Lea Kaufman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration30 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Secretary NameMrs Lieba Lea Kaufman
NationalityBritish
StatusClosed
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration30 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Director NameMr Jacob Joseph Kaufman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(40 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3 Rechov Grossberg
Gush Shenonin
Israel
Director NameMrs Berta Kaufman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 07 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameChaim Saul Kaufman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 October 2005)
RoleCompany Director
Correspondence Address162 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Director NameMr Israel Isaac Kaufman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 07 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameIta Rosa Kaufman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address267 Durham Road
Gateshead
Tyne & Wear
NE9 5AD
Director NameZacharias Mendel Kaufman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration24 years (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Windermere Street
Gateshead
Tyne & Wear
NE8 1TX

Location

Registered Address162 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Shareholders

333 at £1Leiba Lea Kaufman
33.33%
Ordinary
333 at £1Trustees Of Z M Kaufman Charitable Trust
33.33%
Ordinary
333 at £1Zacharias Mendel Kaufman
33.33%
Ordinary

Financials

Year2014
Net Worth£276,437
Cash£2,815
Current Liabilities£14,481

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 June 1992Delivered on: 14 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11D wilson road huyton liverpool merseyside t/no.ms 317654.
Outstanding
16 November 1981Delivered on: 31 December 1982
Persons entitled: Barclays Bank PLC

Classification: Standard security was presented for registration at sasines registered pursuant to an order of court.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 50/60 loclee road & 62 brown dundee scotland, together with all fixtures.
Outstanding
8 October 1979Delivered on: 29 October 1979
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts uncalled capital. All buildings fixtures, fixed plant & machinery.
Part Satisfied

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
13 January 2022Application to strike the company off the register (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Leiba Lea Kaufman on 9 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 27 December 2016 with updates (9 pages)
21 February 2017Confirmation statement made on 27 December 2016 with updates (9 pages)
21 February 2017Secretary's details changed for Leiba Lea Kaufman on 21 February 2017 (1 page)
21 February 2017Secretary's details changed for Leiba Lea Kaufman on 21 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Termination of appointment of Zacharias Mendel Kaufman as a director on 8 January 2016 (1 page)
17 March 2016Termination of appointment of Zacharias Mendel Kaufman as a director on 8 January 2016 (1 page)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 999
(6 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 999
(6 pages)
20 January 2016Director's details changed for Mr Jacob Joseph Kaufman on 27 December 2015 (2 pages)
20 January 2016Director's details changed for Mr Jacob Joseph Kaufman on 27 December 2015 (2 pages)
12 August 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Register inspection address has been changed from 8 Whitehall Road Gateshead Tyne and Wear NE8 1TP to 162 Whitehall Road Gateshead Tyne and Wear NE8 1TP (1 page)
24 February 2015Register inspection address has been changed from 8 Whitehall Road Gateshead Tyne and Wear NE8 1TP to 162 Whitehall Road Gateshead Tyne and Wear NE8 1TP (1 page)
24 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 999
(6 pages)
24 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 999
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Appointment of Mr Jacob Joseph Kaufman as a director on 1 August 2013 (2 pages)
8 September 2014Appointment of Mr Jacob Joseph Kaufman as a director on 1 August 2013 (2 pages)
8 September 2014Appointment of Mr Jacob Joseph Kaufman as a director on 1 August 2013 (2 pages)
19 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 999
(5 pages)
19 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 999
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
5 February 2013Register(s) moved to registered office address (1 page)
5 February 2013Register(s) moved to registered office address (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Zacharias Mendel Kaufman on 27 December 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Leiba Lea Kaufman on 27 December 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Secretary's details changed for Leiba Lea Kaufman on 27 December 2009 (1 page)
14 January 2010Secretary's details changed for Leiba Lea Kaufman on 27 December 2009 (1 page)
14 January 2010Director's details changed for Zacharias Mendel Kaufman on 27 December 2009 (2 pages)
14 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Leiba Lea Kaufman on 27 December 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Return made up to 27/12/08; full list of members (7 pages)
28 March 2009Return made up to 27/12/08; full list of members (7 pages)
28 March 2009Director's change of particulars / zacharias kaufman / 31/07/2008 (1 page)
28 March 2009Director's change of particulars / zacharias kaufman / 31/07/2008 (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 27/12/07; full list of members (7 pages)
7 March 2008Return made up to 27/12/07; full list of members (7 pages)
7 January 2008Registered office changed on 07/01/08 from: city gate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
7 January 2008Registered office changed on 07/01/08 from: city gate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 January 2007Registered office changed on 27/01/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
27 January 2007Registered office changed on 27/01/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
27 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2006Return made up to 27/12/05; full list of members (7 pages)
10 January 2006Return made up to 27/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2005Registered office changed on 13/07/05 from: citygate st james boulevard newcastle upon tyne NE1 4JD (1 page)
13 July 2005Registered office changed on 13/07/05 from: citygate st james boulevard newcastle upon tyne NE1 4JD (1 page)
23 February 2005Return made up to 27/12/04; full list of members (8 pages)
23 February 2005Return made up to 27/12/04; full list of members (8 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 January 2003Return made up to 27/12/02; full list of members (9 pages)
16 January 2003Return made up to 27/12/02; full list of members (9 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house, 12,new bridge street west, newcastle upon tyne. NE1 8AD (1 page)
14 March 2002Registered office changed on 14/03/02 from: norham house, 12,new bridge street west, newcastle upon tyne. NE1 8AD (1 page)
15 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (8 pages)
12 January 2001Return made up to 27/12/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 27/12/99; full list of members (8 pages)
7 January 2000Return made up to 27/12/99; full list of members (8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 January 1998Return made up to 27/12/97; no change of members (4 pages)
16 January 1998Return made up to 27/12/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Return made up to 27/12/95; no change of members (4 pages)
10 January 1996Return made up to 27/12/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)