Company NameSandsfield Heat & Power Limited
Company StatusDissolved
Company Number06680941
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date18 April 2016 (8 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Mark Wilson Mewburn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDacre Lodge
Brandesburton
Driffield
East Yorkshire
YO25 8SB
Director NameMr Victor John Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hambleton Farmhouse
Swainsea Lane
Pickering
YO18 8JW
Secretary NameJohn Stuart Wright
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelham Hall
Welham
Malton
North Yorkshire
YO17 9QF
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm, Clay Common Frostenden
Beccles
Suffolk
NR34 8BQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3ae
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£1,747,582
Cash£435,295
Current Liabilities£1,120,018

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2016Administrator's progress report to 22 December 2015 (26 pages)
18 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (22 pages)
18 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (22 pages)
18 January 2016Administrator's progress report to 22 December 2015 (26 pages)
15 January 2016Administrator's progress report to 5 November 2015 (18 pages)
15 January 2016Administrator's progress report to 5 November 2015 (18 pages)
17 June 2015Administrator's progress report to 5 May 2015 (15 pages)
17 June 2015Administrator's progress report to 5 May 2015 (15 pages)
17 June 2015Administrator's progress report to 5 May 2015 (15 pages)
30 January 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
11 December 2014Notice of extension of period of Administration (13 pages)
11 December 2014Notice of extension of period of Administration (13 pages)
11 December 2014Administrator's progress report to 5 November 2014 (13 pages)
11 December 2014Administrator's progress report to 5 November 2014 (13 pages)
11 December 2014Administrator's progress report to 5 November 2014 (13 pages)
2 June 2014Administrator's progress report to 5 May 2014 (15 pages)
2 June 2014Administrator's progress report to 5 May 2014 (15 pages)
2 June 2014Administrator's progress report to 5 May 2014 (15 pages)
9 December 2013Administrator's progress report to 5 November 2013 (13 pages)
9 December 2013Notice of extension of period of Administration (1 page)
9 December 2013Notice of extension of period of Administration (1 page)
9 December 2013Administrator's progress report to 5 November 2013 (13 pages)
9 December 2013Administrator's progress report to 5 November 2013 (13 pages)
8 July 2013Notice of extension of period of Administration (1 page)
8 July 2013Administrator's progress report to 10 June 2013 (15 pages)
8 July 2013Notice of extension of period of Administration (1 page)
8 July 2013Administrator's progress report to 10 June 2013 (15 pages)
1 February 2013Administrator's progress report to 24 December 2012 (20 pages)
1 February 2013Administrator's progress report to 24 December 2012 (20 pages)
6 September 2012Notice of deemed approval of proposals (1 page)
6 September 2012Notice of deemed approval of proposals (1 page)
21 August 2012Termination of appointment of Ashley Turner as a director (2 pages)
21 August 2012Termination of appointment of Ashley Turner as a director (2 pages)
20 August 2012Statement of administrator's proposal (32 pages)
20 August 2012Statement of affairs with form 2.14B (10 pages)
20 August 2012Statement of administrator's proposal (32 pages)
20 August 2012Statement of affairs with form 2.14B (10 pages)
29 June 2012Registered office address changed from 31 St Saviourgate York North Yorkshire YO1 8NQ on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from 31 St Saviourgate York North Yorkshire YO1 8NQ on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS on 29 June 2012 (2 pages)
28 June 2012Appointment of an administrator (1 page)
28 June 2012Appointment of an administrator (1 page)
4 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
4 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
8 November 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2,000
(6 pages)
8 November 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2,000
(6 pages)
28 October 2011Termination of appointment of Victor Buchanan as a director (1 page)
28 October 2011Termination of appointment of Victor Buchanan as a director (1 page)
26 October 2011Registered office address changed from South View Farm Yatts Road Pickering North Yorkshire YO18 8JN on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from South View Farm Yatts Road Pickering North Yorkshire YO18 8JN on 26 October 2011 (2 pages)
14 December 2010Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages)
9 December 2010Termination of appointment of John Wright as a secretary (2 pages)
9 December 2010Termination of appointment of John Wright as a secretary (2 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2009Return made up to 26/08/09; full list of members (4 pages)
10 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
20 January 2009Director appointed ashley john nicholas turner (3 pages)
20 January 2009Director appointed ashley john nicholas turner (3 pages)
14 January 2009Ad 19/12/08-19/12/08\gbp si 898@1=898\gbp ic 1102/2000\ (2 pages)
14 January 2009Ad 19/12/08-19/12/08\gbp si 898@1=898\gbp ic 1102/2000\ (2 pages)
28 December 2008Ad 18/12/08\gbp si 112@1=112\gbp ic 990/1102\ (2 pages)
28 December 2008Ad 18/12/08\gbp si 112@1=112\gbp ic 990/1102\ (2 pages)
28 December 2008Nc inc already adjusted 19/12/08 (2 pages)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 December 2008Nc inc already adjusted 19/12/08 (2 pages)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 September 2008Secretary appointed john stuart wright (2 pages)
9 September 2008Secretary appointed john stuart wright (2 pages)
3 September 2008Appointment terminated director inhoco formations LIMITED (1 page)
3 September 2008Registered office changed on 03/09/2008 from 100 barbirolli square manchester M2 3AB (1 page)
3 September 2008Director appointed victor john buchanan (2 pages)
3 September 2008Ad 28/08/08\gbp si 989@1=989\gbp ic 1/990\ (2 pages)
3 September 2008Director appointed mark wilson mewburn (3 pages)
3 September 2008Director appointed victor john buchanan (2 pages)
3 September 2008Ad 28/08/08\gbp si 989@1=989\gbp ic 1/990\ (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 100 barbirolli square manchester M2 3AB (1 page)
3 September 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
3 September 2008Director appointed mark wilson mewburn (3 pages)
3 September 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
3 September 2008Appointment terminated director inhoco formations LIMITED (1 page)
26 August 2008Incorporation (19 pages)
26 August 2008Incorporation (19 pages)