Company NameHc 2014 Realisations Limited
Company StatusDissolved
Company Number01839647
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)
Dissolution Date5 May 2016 (7 years, 11 months ago)
Previous NameHeatsense Cables Ltd.

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Jeremy Alan Kemsley-Pein
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed12 October 1999(15 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbold House 4 Chapel Lane
Clipston
Market Harborough
Leicestershire
LE16 9RL
Director NameMr Paul Douglas McGreevy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(15 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 05 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Millers Walk
Ravenstone
Coalville
Leicestershire
LE67 2BZ
Secretary NameMrs Caroline Anne Kemsley-Pein
StatusClosed
Appointed25 January 2010(25 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 05 May 2016)
RoleCompany Director
Correspondence AddressNewbold House Chapel Lane
Clipston
Market Harborough
Leicestershire
LE16 9RL
Director NameJames Patrick Devine
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address5 Moorfield Hamlet
High Crompton
Shaw
Oldham
OL2 7HJ
Director NameRichard Jack Guest
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(7 years, 7 months after company formation)
Appointment Duration-2 years, 8 months (resigned 15 December 1990)
RoleCompany Director
Correspondence AddressApple Orchard
Risborough Road
Terrick
Bucks
HP17 0UB
Director NameMr Albert Jennings
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 1998)
RoleCable Manufacturer
Correspondence Address7 Swift Road
Bamford
Rochdale
Lancashire
OL11 5RF
Director NameMr Edward Antony Townsend Roscoe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(7 years, 7 months after company formation)
Appointment Duration-2 years, 8 months (resigned 15 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoundon House
Poundon
Bicester
Oxfordshire
OX27 9BB
Director NameMr Gordon McIvor Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(7 years, 7 months after company formation)
Appointment Duration-2 years, 8 months (resigned 15 December 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Croft End
Letcombe Regis
Oxford
Oxfordshire
OX12 9JJ
Secretary NameMr Albert Jennings
NationalityBritish
StatusResigned
Appointed25 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address7 Swift Road
Bamford
Rochdale
Lancashire
OL11 5RF
Secretary NameBrenda Mary Devine
NationalityBritish
StatusResigned
Appointed20 February 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address5 Moorfield Hamlet
High Crompton
Shaw
Greater Manchester
Secretary NameJames Patrick Devine
NationalityBritish
StatusResigned
Appointed09 March 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address5 Moorfield Hamlet
High Crompton
Shaw
Oldham
OL2 7HJ
Secretary NameLouise Chamberlain
NationalityBritish
StatusResigned
Appointed12 October 1999(15 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2010)
RoleCompany Director
Correspondence Address11 Copper Beeches
Ripley
Derbyshire
DE5 3ED

Contact

Websiteheatsensecables.co.uk
Email address[email protected]
Telephone01282 833940
Telephone regionBurnley

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£637,915
Cash£108,526
Current Liabilities£210,340

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 May 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
2 June 2015Administrator's progress report to 14 May 2015 (24 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 February 2015Administrator's progress report to 6 January 2015 (23 pages)
13 February 2015Administrator's progress report to 6 January 2015 (23 pages)
18 September 2014Result of meeting of creditors (43 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Statement of administrator's proposal (42 pages)
22 August 2014Company name changed heatsense cables LTD.\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
(2 pages)
19 August 2014Statement of affairs with form 2.14B (5 pages)
30 July 2014Change of name notice (2 pages)
30 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-21
(1 page)
15 July 2014Registered office address changed from 1St Floor Unit 1 Barnsdale Court Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN on 15 July 2014 (2 pages)
14 July 2014Appointment of an administrator (1 page)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
15 January 2014Registration of charge 018396470007 (34 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
26 March 2013Register(s) moved to registered office address (1 page)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
8 August 2011Section 519 (1 page)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
15 October 2010Director's details changed for Mr Paul Douglas Mcgreevy on 30 September 2010 (2 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
26 January 2010Termination of appointment of Louise Chamberlain as a secretary (1 page)
26 January 2010Appointment of Mrs Caroline Anne Kemsley-Pein as a secretary (1 page)
14 December 2009Registered office address changed from Trent Mills Long Eaton Nottingham Nottinghamshire NG10 3LP on 14 December 2009 (1 page)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
8 February 2009Full accounts made up to 31 March 2008 (16 pages)
23 April 2008Return made up to 25/03/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
19 April 2007Return made up to 25/03/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 April 2005Return made up to 25/03/05; full list of members (2 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
13 April 2004Return made up to 25/03/04; full list of members (7 pages)
11 January 2004Full accounts made up to 31 March 2003 (14 pages)
18 April 2003Return made up to 25/03/03; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (14 pages)
12 November 2002Director resigned (1 page)
17 April 2002Return made up to 25/03/02; full list of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (16 pages)
27 March 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 October 2000Full accounts made up to 31 March 2000 (15 pages)
25 April 2000Return made up to 25/03/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (15 pages)
2 December 1999Registered office changed on 02/12/99 from: 5 moorfield hamlet high crompton shaw oldham lancashire OL2 7HJ (1 page)
2 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
30 November 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 November 1999Auditor's resignation (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Return made up to 25/03/99; full list of members (6 pages)
12 April 1999Full accounts made up to 30 April 1998 (12 pages)
4 August 1998£ ic 200/100 31/03/98 £ sr 100@1=100 (1 page)
11 May 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Return made up to 25/03/98; full list of members (6 pages)
24 April 1998New secretary appointed (2 pages)
21 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 23 linkside avenue royton oldham OL2 6YS (1 page)
24 March 1998Secretary resigned (1 page)
7 May 1997Return made up to 25/03/97; no change of members (4 pages)
30 January 1997Full accounts made up to 30 April 1996 (13 pages)
17 April 1996Return made up to 25/03/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
3 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
20 March 1995Return made up to 25/03/95; full list of members (6 pages)