Company NameHeating Solutions Limited
Company StatusDissolved
Company Number03650541
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date4 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Kenneth Wilkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address321 Mottram Road
Woodlands Road
Stalybridge
SK14 2JU
Director NameMr David William Wills
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address140 Joel Lane
Hyde
SK14 5LN
Secretary NameMr David William Wills
NationalityBritish
StatusClosed
Appointed15 October 1998(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address140 Joel Lane
Hyde
SK14 5LN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteheatingsolutions.net

Location

Registered AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

2 at £1David William Wills
33.33%
Ordinary
2 at £1Gary Kenneth Wilkinson
33.33%
Ordinary
1 at £1Denise Wilkinson
16.67%
Ordinary
1 at £1Pauline Wills
16.67%
Ordinary

Financials

Year2014
Net Worth£470,708
Cash£53,865
Current Liabilities£704,429

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 December 2013Delivered on: 10 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north east side of commercial brow hyde tameside greater manchester t/no GM53135. Notification of addition to or amendment of charge.
Outstanding
5 April 2001Delivered on: 12 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 May 2008Delivered on: 21 May 2008
Satisfied on: 18 June 2014
Persons entitled: Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

10 October 2017Appointment of receiver or manager (4 pages)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-13
(1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Statement of affairs (10 pages)
1 September 2017Registered office address changed from New Premier House 8 Commercial Brow Hyde Cheshire SK14 2JW to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 1 September 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6
(5 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 June 2014Satisfaction of charge 2 in full (3 pages)
10 January 2014Registration of charge 036505410003 (10 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 January 2013Full accounts made up to 31 March 2012 (17 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
7 February 2012Full accounts made up to 31 March 2011 (17 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
9 June 2010Full accounts made up to 31 March 2009 (24 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Director's details changed for David William Wills on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Gary Kenneth Wilkinson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
7 October 2009Accounts for a small company made up to 31 March 2008 (10 pages)
20 November 2008Return made up to 15/10/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 15/10/07; no change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(8 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Return made up to 15/10/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Return made up to 15/10/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2001Return made up to 15/10/01; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Ad 20/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 15/10/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 January 2000Return made up to 15/10/99; full list of members (6 pages)
12 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 16 churchill way cardiff CF1 4DX (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
15 October 1998Incorporation (14 pages)