Company NameHeathpace Limited
Company StatusDissolved
Company Number03066256
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameRoy Stephen Lerpiniere
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(4 months, 1 week after company formation)
Appointment Duration23 years, 10 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Station Road
Chadwell Heath
Romford
Essex
RM6 4BE
Secretary NameCheryl Jane Lerpiniere
NationalityBritish
StatusClosed
Appointed11 May 1998(2 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 27 August 2019)
RoleCompany Director
Correspondence Address23 Station Road
Chadwell Heath
Romford
Essex
RM6 4BE
Director NameErnest Charles Senior Lerpiniere
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 13 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windmill
Millwrights
Tiptree
Essex
CO5 0LQ
Secretary NameErnest Charles Senior Lerpiniere
NationalityBritish
StatusResigned
Appointed18 October 1995(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 13 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windmill
Millwrights
Tiptree
Essex
CO5 0LQ
Director NameErnest Charles Lerpiniere (Snr)
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(2 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 May 1998)
RoleCompany Director
Correspondence Address1 Rusper Road
Dagenham
Essex
RM9 4NT
Secretary NameErnest Charles Lerpiniere (Snr)
NationalityBritish
StatusResigned
Appointed13 November 1997(2 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 May 1998)
RoleCompany Director
Correspondence Address1 Rusper Road
Dagenham
Essex
RM9 4NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteheathpace.com

Location

Registered AddressC/O Mws
Kingsridge House
601 London Road
Westcliff On Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Roy Stephen Lerpieniere
99.00%
Ordinary
1 at £1Ernest Charles Lerpiniere
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,939
Cash£3,428
Current Liabilities£135,256

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 November 2001Delivered on: 22 November 2001
Persons entitled: Hsbc 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 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
10 June 1998Delivered on: 11 June 1998
Persons entitled: Ernest Charles Lerpiniere

Classification: Debenture
Secured details: £35,000 and all other monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
17 September 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 July 2017Notification of Roy Stephen Lerpiniere as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 July 2017Notification of Roy Stephen Lerpiniere as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Cheryl Jane Lerpiniere on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Cheryl Jane Lerpiniere on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Roy Stephen Lerpiniere on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Roy Stephen Lerpiniere on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Cheryl Jane Lerpiniere on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Roy Stephen Lerpiniere on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2009Return made up to 09/06/09; full list of members (3 pages)
17 July 2009Return made up to 09/06/09; full list of members (3 pages)
15 January 2009Return made up to 09/06/08; full list of members (5 pages)
15 January 2009Return made up to 09/06/08; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2007Return made up to 09/06/06; full list of members (3 pages)
18 July 2007Return made up to 09/06/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 August 2005Return made up to 09/06/05; full list of members (3 pages)
4 August 2005Return made up to 09/06/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2004Return made up to 09/06/04; full list of members (6 pages)
23 August 2004Return made up to 09/06/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 September 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 July 2002Return made up to 09/06/02; full list of members (6 pages)
16 July 2002Return made up to 09/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
13 July 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 June 1999Return made up to 09/06/99; no change of members (4 pages)
30 June 1999Return made up to 09/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 October 1998Return made up to 09/06/98; full list of members (6 pages)
19 October 1998Return made up to 09/06/98; full list of members (6 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Return made up to 09/06/97; no change of members (4 pages)
23 September 1997Return made up to 09/06/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 June 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Ad 18/10/95--------- £ si 98@1 (2 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Ad 18/10/95--------- £ si 98@1 (2 pages)
12 December 1996Return made up to 09/06/96; full list of members (6 pages)
12 December 1996Return made up to 09/06/96; full list of members (6 pages)
12 December 1995New secretary appointed;new director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New secretary appointed;new director appointed (4 pages)
12 December 1995New director appointed (4 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
2 November 1995Registered office changed on 02/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 November 1995Registered office changed on 02/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 November 1995Secretary resigned;director resigned;new director appointed (4 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 November 1995Secretary resigned;director resigned;new director appointed (4 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
23 October 1995Memorandum and Articles of Association (32 pages)
23 October 1995Memorandum and Articles of Association (32 pages)
9 June 1995Incorporation (34 pages)
9 June 1995Incorporation (34 pages)