Company NameHeathfield Carrick Ltd.
Company StatusDissolved
Company Number02274716
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamesExchange Appointments Limited and Exchange Consulting Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Collins
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1990(1 year, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Shore Road
Carrick Castle
Loch Goilhead
Argyle
PA24 8AF
Scotland
Director NamePatricia Anne Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1990(1 year, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 13 November 2012)
RoleChairman Executive Director
Country of ResidenceEngland
Correspondence Address1 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Secretary NameBarbara Ann Mackney
NationalityBritish
StatusResigned
Appointed19 January 1990(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1996)
RoleSecretary
Correspondence AddressFlat 8t Bourne Terrace
46 Queens Gardens
London
W2 3AA
Director NameBarbara Ann Mackney
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleSecretary
Correspondence AddressFlat 8t Bourne Terrace
46 Queens Gardens
London
W2 3AA
Secretary NameWendy Fenn
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address28 Moles Croft Way
Tonbridge
Kent
TN9 2QW
Director NameStewart Malcolm Henderson Lawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(11 years after company formation)
Appointment Duration3 years (resigned 28 August 2002)
RoleRecruitment Consultant
Correspondence Address9 Burnside Court
Black Path
Polegate
East Sussex
BN26 5BB
Secretary NameStewart Malcolm Henderson Lawson
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address9 Burnside Court
Black Path
Polegate
East Sussex
BN26 5BB
Secretary NameKaren Tanya Bradley
NationalityBritish
StatusResigned
Appointed29 August 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address353 Ivydale Road
London
SE15 3ED
Director NameMr Simon James Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2003)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Tirlemont Road
South Croydon
Surrey
CR2 6DS
Secretary NameWilliam Alan Patterson
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Templemere
Oatlands Drive
Weybridge
Surrey
KT13 9PA
Director NameChristopher John Milner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2008)
RoleCompany Director
Correspondence Address12 Hillfields
Congleton
Cheshire
CW12 1JE
Director NameMr Christopher Mark Cumberlege
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tite Street
London
SW3 4JR

Location

Registered Address12 The Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£36,905
Cash£44,655
Current Liabilities£104,958

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100,000
(4 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100,000
(4 pages)
31 January 2012Registered office address changed from 13 Saint Swithins Lane London EC4N 8AL on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 13 Saint Swithins Lane London EC4N 8AL on 31 January 2012 (1 page)
15 September 2011Company name changed exchange consulting group LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Company name changed exchange consulting group LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Termination of appointment of Christopher Cumberlege as a director (1 page)
10 March 2010Termination of appointment of William Patterson as a secretary (1 page)
10 March 2010Termination of appointment of William Patterson as a secretary (1 page)
10 March 2010Termination of appointment of Christopher Cumberlege as a director (1 page)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr James Collins on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Christopher Mark Cumberlege on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Patricia Anne Collins on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Christopher Mark Cumberlege on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Patricia Anne Collins on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr James Collins on 31 December 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 October 2008Director appointed christopher mark cumberlege (2 pages)
30 October 2008Director appointed christopher mark cumberlege (2 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 May 2008Appointment Terminated Director christopher milner (1 page)
12 May 2008Appointment terminated director christopher milner (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Return made up to 31/12/05; full list of members; amend (7 pages)
26 July 2006Return made up to 31/12/05; full list of members; amend (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 April 2005New secretary appointed (1 page)
13 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 August 2004Resolutions
  • RES13 ‐ Revoke res 30/07/04
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2004Resolutions
  • RES13 ‐ Revoke res 30/07/04
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
25 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
25 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002New secretary appointed (1 page)
27 November 2002New secretary appointed (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
12 April 2002Return made up to 31/12/01; full list of members (7 pages)
12 April 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
14 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 July 1998 (12 pages)
2 November 1998Full accounts made up to 31 July 1998 (12 pages)
28 May 1998Full accounts made up to 31 July 1997 (13 pages)
28 May 1998Full accounts made up to 31 July 1997 (13 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 July 1996 (12 pages)
19 May 1997Full accounts made up to 31 July 1996 (12 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996Secretary resigned;director resigned (2 pages)
17 September 1996Secretary resigned;director resigned (2 pages)
21 May 1996Full accounts made up to 31 July 1995 (12 pages)
21 May 1996Full accounts made up to 31 July 1995 (12 pages)
24 May 1995Full accounts made up to 31 July 1994 (9 pages)
24 May 1995Full accounts made up to 31 July 1994 (9 pages)
20 April 1995Ad 25/07/94--------- £ si 90000@1 (2 pages)
20 April 1995Ad 25/07/94--------- £ si 90000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 September 1994Particulars of mortgage/charge (3 pages)
24 September 1994Particulars of mortgage/charge (3 pages)
6 July 1988Incorporation (13 pages)
6 July 1988Incorporation (13 pages)