Woodlands Road
Stalybridge
SK14 2JU
Director Name | Mr David William Wills |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 140 Joel Lane Hyde SK14 5LN |
Secretary Name | Mr David William Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 140 Joel Lane Hyde SK14 5LN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | heatingsolutions.net |
---|
Registered Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
2 at £1 | David William Wills 33.33% Ordinary |
---|---|
2 at £1 | Gary Kenneth Wilkinson 33.33% Ordinary |
1 at £1 | Denise Wilkinson 16.67% Ordinary |
1 at £1 | Pauline Wills 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,708 |
Cash | £53,865 |
Current Liabilities | £704,429 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2013 | Delivered 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 2001 | Delivered 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 2008 | Delivered 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 |
10 October 2017 | Appointment of receiver or manager (4 pages) |
---|---|
27 September 2017 | Resolutions
|
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Statement of affairs (10 pages) |
1 September 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 June 2014 | Satisfaction of charge 2 in full (3 pages) |
10 January 2014 | Registration of charge 036505410003 (10 pages) |
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Full accounts made up to 31 March 2011 (17 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Full accounts made up to 31 March 2009 (24 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Director's details changed for David William Wills on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Gary Kenneth Wilkinson on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
20 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members
|
21 October 2002 | Return made up to 15/10/02; full list of members
|
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 May 2001 | Ad 20/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 January 2000 | Return made up to 15/10/99; full list of members (6 pages) |
12 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
15 October 1998 | Incorporation (14 pages) |