Company NameHeat Spares And Plumbing Supplies Limited
Company StatusDissolved
Company Number04759024
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven John Barton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grantham Crescent
Laffak
St Helens
Merseyside
WA11 9YE
Director NamePaul Leonard Massey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Rosemary Drive
Newton Le Willows
WA12 0BQ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameAlbert Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Wagon Lane
Haydock
St. Helens
WA11 0JA
Secretary NamePaul Leonard Massey
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Rosemary Drive
Newton Le Willows
WA12 0BQ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAlbert Wood
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Wagon Lane
Haydock
St. Helens
WA11 0JA
Director NameMr Christopher Michael Joynt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmfield Road
Wigan
Lancashire
WN1 2RG

Contact

Telephone01744 751555
Telephone regionSt Helens

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £0.01Christopher Michael Joynt
49.67%
Ordinary
75 at £0.01John Joseph Barton
49.67%
Ordinary
1 at £0.01John Worgan
0.66%
Ordinary B Non Voting

Financials

Year2014
Net Worth£69,949
Cash£37,613
Current Liabilities£38,947

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
14 October 2021Liquidators' statement of receipts and payments to 24 September 2021 (12 pages)
18 May 2021Removal of liquidator by court order (7 pages)
20 October 2020Liquidators' statement of receipts and payments to 24 September 2020 (12 pages)
13 October 2019Liquidators' statement of receipts and payments to 24 September 2019 (12 pages)
15 November 2018Registered office address changed from Unit 3 Barge Business Park Merton Bank Road St Helens Merseyside WA9 1HX to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 November 2018 (1 page)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
(1 page)
5 October 2018Statement of affairs (9 pages)
13 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Christopher Michael Joynt as a director on 28 June 2017 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1.51
(5 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1.51
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1.51
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1.51
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1.51
(5 pages)
18 May 2015Termination of appointment of Albert Wood as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Albert Wood as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Albert Wood as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Albert Wood as a director on 30 April 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 1.51
(4 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 1.51
(4 pages)
19 June 2014Purchase of own shares. (3 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 September 2013Termination of appointment of Paul Massey as a director (2 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 2.26
(4 pages)
23 September 2013Termination of appointment of Paul Massey as a director (2 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 2.26
(4 pages)
23 September 2013Purchase of own shares. (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
18 February 2013Director's details changed for Christopher Michael Joynt on 8 February 2013 (2 pages)
18 February 2013Director's details changed for Christopher Michael Joynt on 8 February 2013 (2 pages)
18 February 2013Director's details changed for Christopher Michael Joynt on 5 February 2013 (2 pages)
18 February 2013Director's details changed for Christopher Michael Joynt on 5 February 2013 (2 pages)
18 February 2013Director's details changed for Christopher Michael Joynt on 5 February 2013 (2 pages)
18 February 2013Director's details changed for Christopher Michael Joynt on 8 February 2013 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 July 2011Change of share class name or designation (2 pages)
6 July 2011Change of share class name or designation (2 pages)
28 June 2011Statement of capital following an allotment of shares on 10 May 2010
  • GBP 3.01
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 10 May 2010
  • GBP 3.01
(3 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Steven John Barton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Steven John Barton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Steven John Barton on 7 April 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 June 2009Return made up to 09/05/09; full list of members (5 pages)
2 June 2009Return made up to 09/05/09; full list of members (5 pages)
1 June 2009Director appointed christopher michael joynt (2 pages)
1 June 2009Director appointed christopher michael joynt (2 pages)
22 May 2009S-div (1 page)
22 May 2009S-div (1 page)
19 January 2009Registered office changed on 19/01/2009 from unit 2 chain lane parade blackbrook st helens merseyside WA11 9HB (1 page)
19 January 2009Registered office changed on 19/01/2009 from unit 2 chain lane parade blackbrook st helens merseyside WA11 9HB (1 page)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2007Return made up to 09/05/07; full list of members (3 pages)
29 May 2007Return made up to 09/05/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(8 pages)
4 June 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(8 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Ad 30/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 30/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (13 pages)
9 May 2003Incorporation (13 pages)