Company NameHestons Property Ltd
Company StatusDissolved
Company Number07333813
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Luke Anthony Kelly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavenheath Farm Locks Lane
Leavenheath
Colchester
Essex
CO6 4PF
Director NameMr Ryan Kelly
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View St Mary's Road
Rivenhall
Essex
CM8 3PE
Director NameMs Verity Ann Kelly
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavenheath Farm Locks Lane
Leavenheath
Colchester
Essex
CO6 4PF
Secretary NameMs Verity Kelly
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLeavenheath Farm Locks Lane
Leavenheath
Colchester
Essex
CO6 4PF

Location

Registered AddressSuite 3, The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Luke Anthony Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,738
Current Liabilities£26,087

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (3 pages)
9 November 2018Registered office address changed from Carlton House New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 November 2018 (1 page)
9 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
9 November 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
23 April 2015Termination of appointment of Verity Kelly as a secretary on 14 March 2015 (1 page)
23 April 2015Termination of appointment of Verity Kelly as a secretary on 14 March 2015 (1 page)
22 April 2015Termination of appointment of Verity Ann Kelly as a director on 14 March 2015 (1 page)
22 April 2015Termination of appointment of Verity Ann Kelly as a director on 14 March 2015 (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015Secretary's details changed for Ms Verity Kelly on 2 August 2014 (1 page)
2 January 2015Director's details changed for Mr Luke Anthony Kelly on 2 August 2014 (2 pages)
2 January 2015Director's details changed for Mr Luke Anthony Kelly on 2 August 2014 (2 pages)
2 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(5 pages)
2 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(5 pages)
2 January 2015Director's details changed for Mr Luke Anthony Kelly on 2 August 2014 (2 pages)
2 January 2015Secretary's details changed for Ms Verity Kelly on 2 August 2014 (1 page)
2 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(5 pages)
2 January 2015Director's details changed for Ms Verity Kelly on 2 August 2014 (2 pages)
2 January 2015Director's details changed for Ms Verity Kelly on 2 August 2014 (2 pages)
2 January 2015Director's details changed for Ms Verity Kelly on 2 August 2014 (2 pages)
2 January 2015Secretary's details changed for Ms Verity Kelly on 2 August 2014 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
19 September 2013Termination of appointment of Ryan Kelly as a director (1 page)
19 September 2013Termination of appointment of Ryan Kelly as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)