Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Simply Heathcotes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2000)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CURRENTPORT LIMITED
HEATHCOTE RESTAURANTS (MANCHESTER) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03193677
Record last updated Tuesday, April 21, 2015 5:23:21 AM UTC
Official Address St George's House 215 Chester Road Hulme
There are 730 companies registered at this street
Postal Code M154JE
Sector Restaurants
Document Type Publication date Download link
Registry Jan 2, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 2, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 19, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Nov 30, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 18, 2010 Change of registered office address Change of registered office address
Registry Oct 18, 2010 Statement of company's affairs Statement of company's affairs
Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 3193... Statement of satisfaction in full or in part of mortgage or charge 3193...
Registry Oct 12, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 12, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 9, 2010 Annual return Annual return
Registry May 25, 2010 Change of particulars for director Change of particulars for director
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Nov 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2009 Particulars of a mortgage or charge 3193... Particulars of a mortgage or charge 3193...
Registry Oct 9, 2009 Return of allotment of shares Return of allotment of shares
Registry Sep 14, 2009 Annual return Annual return
Registry Sep 14, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 14, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 28, 2009 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Jun 4, 2008 Resignation of a director Resignation of a director
Registry May 22, 2008 Annual return Annual return
Registry Nov 30, 2007 Resignation of one Head Chef and one Director (a man) Resignation of one Head Chef and one Director (a man)
Registry Oct 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 25, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3193... Declaration of satisfaction in full or in part of a mortgage or charge 3193...
Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3193... Declaration of satisfaction in full or in part of a mortgage or charge 3193...
Registry Jun 21, 2007 Annual return Annual return
Registry May 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 2, 2007 Resignation of a secretary Resignation of a secretary
Registry May 2, 2007 Appointment of a director Appointment of a director
Registry May 2, 2007 Appointment of a secretary Appointment of a secretary
Financials Apr 28, 2007 Annual accounts Annual accounts
Registry Apr 17, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 24, 2007 Change of accounting reference date Change of accounting reference date
Registry Jan 10, 2007 Appointment of a director Appointment of a director
Registry Dec 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 8, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 8, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 8, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 8, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 30, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Nov 23, 2006 Annual accounts Annual accounts
Registry Nov 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 2006 Particulars of a mortgage or charge 3193... Particulars of a mortgage or charge 3193...
Registry Nov 7, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 7, 2006 Declaration in relation to assistance for the acquisition of shares 3193... Declaration in relation to assistance for the acquisition of shares 3193...
Registry Jun 7, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Dec 21, 2005 Resignation of a director Resignation of a director
Registry Oct 14, 2005 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry May 4, 2005 Annual return Annual return
Financials Feb 14, 2005 Annual accounts Annual accounts
Registry Jun 26, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 26, 2004 Annual return Annual return
Financials Mar 3, 2004 Annual accounts Annual accounts
Registry Oct 23, 2003 Annual return Annual return
Financials Dec 30, 2002 Annual accounts Annual accounts
Registry May 16, 2002 Annual return Annual return
Financials Dec 24, 2001 Annual accounts Annual accounts
Registry Dec 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 27, 2001 Annual return Annual return
Registry Jun 25, 2001 Appointment of a director Appointment of a director
Registry May 18, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 15, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 15, 2001 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry May 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2001 Particulars of a mortgage or charge 3193... Particulars of a mortgage or charge 3193...
Registry May 3, 2001 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Feb 12, 2001 Company name change Company name change
Registry Feb 12, 2001 Change of name certificate Change of name certificate
Financials Dec 28, 2000 Annual accounts Annual accounts
Registry Jul 21, 2000 Annual return Annual return
Financials Mar 30, 2000 Annual accounts Annual accounts
Registry Jan 6, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 28, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3193... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3193...
Registry Jun 25, 1999 Annual return Annual return
Registry Jan 11, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials Dec 24, 1998 Annual accounts Annual accounts
Registry Aug 12, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 23, 1998 Annual return Annual return
Registry Feb 12, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 12, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3193... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3193...
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry Sep 29, 1997 Annual return Annual return
Registry Sep 12, 1997 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry May 29, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 1997 Memorandum of association Memorandum of association
Registry Jan 7, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 7, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 7, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 7, 1997 Alter mem and arts Alter mem and arts
Registry Dec 30, 1996 Appointment of a director Appointment of a director
Registry Dec 13, 1996 Appointment of a man as Director and Head Chef Appointment of a man as Director and Head Chef
Registry Oct 31, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 1996 Particulars of a mortgage or charge 3193... Particulars of a mortgage or charge 3193...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy