ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heritage Homes Headingley Ltd

Heritage Homes Headingley Ltd is a liquidation company incorporated on 16 October 2013 with the registered office located in Wakefield, West Yorkshire. Heritage Homes Headingley Ltd was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08734219
Private limited company
Age
12 years
Incorporated 16 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1372 days
Dated 18 April 2021 (4 years ago)
Next confirmation dated 18 April 2022
Was due on 2 May 2022 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1769 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Contact
Address
2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Address changed on 7 Feb 2023 (2 years 12 months ago)
Previous address was Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Dr Jayendrakumar Harshad Patel
PSC • British • Lives in England • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£498
Decreased by £8.55K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.46M
Increased by £27.76K (+2%)
Total Liabilities
-£1.69M
Increased by £10.85K (+1%)
Net Assets
-£228.99K
Increased by £16.91K (-7%)
Debt Ratio (%)
116%
Decreased by 1.48% (-1%)
Latest Activity
Jayendrakumar Harshad Patel Resigned
2 Years 5 Months Ago on 16 Aug 2023
Registered Address Changed
2 Years 12 Months Ago on 7 Feb 2023
Voluntary Liquidator Appointed
4 Years Ago on 25 Jan 2022
Registered Address Changed
4 Years Ago on 24 Jan 2022
Compulsory Strike-Off Suspended
4 Years Ago on 19 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 14 Sep 2021
Confirmation Submitted
4 Years Ago on 20 Apr 2021
Pragnesh Kumar Harshadbhai Patel Resigned
5 Years Ago on 8 Jul 2020
Mr Pragnesh Kumar Harshadbhai Patel Appointed
5 Years Ago on 1 Jun 2020
Confirmation Submitted
5 Years Ago on 17 May 2020
Get Credit Report
Discover Heritage Homes Headingley Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 January 2025
Submitted on 14 Mar 2025
Liquidators' statement of receipts and payments to 9 January 2024
Submitted on 14 Mar 2024
Termination of appointment of Jayendrakumar Harshad Patel as a director on 16 August 2023
Submitted on 29 Aug 2023
Liquidators' statement of receipts and payments to 9 January 2023
Submitted on 25 Mar 2023
Registered office address changed from Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 7 February 2023
Submitted on 7 Feb 2023
Statement of affairs
Submitted on 26 Jan 2022
Resolutions
Submitted on 26 Jan 2022
Appointment of a voluntary liquidator
Submitted on 25 Jan 2022
Registered office address changed from 455 Whalley New Road Blackburn BB1 9SP England to Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL on 24 January 2022
Submitted on 24 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 19 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year