Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERT & MICHAEL HEATH LIMITED
Company Information for

ALBERT & MICHAEL HEATH LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX,
Company Registration Number
00903241
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Albert & Michael Heath Ltd
ALBERT & MICHAEL HEATH LIMITED was founded on 1967-04-11 and has its registered office in Coventry. The organisation's status is listed as "In Administration
Administrative Receiver". Albert & Michael Heath Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBERT & MICHAEL HEATH LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
WEST MIDLANDS
CV3 2TX
Other companies in CV6
 
Telephone024 7622 1459
 
Filing Information
Company Number 00903241
Company ID Number 00903241
Date formed 1967-04-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-10-18
Return next due 2017-11-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT & MICHAEL HEATH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBERT & MICHAEL HEATH LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY HOWARD HEATH
Company Secretary 1997-12-22
ASHLEY HOWARD HEATH
Director 1992-10-30
BENEDICT DESMOND KEENAN
Director 1992-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN LISA HEATH
Director 1992-10-30 2003-05-31
MICHAEL HOWARD HEATH
Company Secretary 1992-10-30 1997-12-22
MAUREEN ANNE HEATH
Director 1992-10-30 1997-12-22
MICHAEL HOWARD HEATH
Director 1992-10-30 1997-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-28AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-01-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-01-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-01-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT 1A LEOFRIC HOUSE WATERMAN ROAD COVENTRY WEST MIDLANDS CV6 5TP
2017-01-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2015
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2015
2015-10-23AR0118/10/15 FULL LIST
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HOWARD HEATH / 18/10/2015
2015-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY HOWARD HEATH / 18/10/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DESMOND KEENAN / 18/10/2015
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009032410005
2015-01-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2015
2014-10-27AR0118/10/14 FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2015
2013-10-22AR0118/10/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DESMOND KEENAN / 01/10/2013
2013-05-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-20AA31/03/12 TOTAL EXEMPTION SMALL
2013-05-04DISS40DISS40 (DISS40(SOAD))
2013-04-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2012-11-16AR0118/10/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-31AR0118/10/11 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM UNIT 1-1A LEOFRIC HOUSE WATERMAN ROAD COVENTRY WEST MIDLANDS CV6 5TP
2011-10-28AD02SAIL ADDRESS CREATED
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM, UNIT 1-1A, LEOFRIC HOUSE, WATERMAN ROAD, COVENTRY WEST MIDLANDS, CV6 5TP
2010-12-01AR0118/10/10 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AR0118/10/09 FULL LIST
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-20353LOCATION OF REGISTER OF MEMBERS
2005-11-10363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-28363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-08363(288)DIRECTOR RESIGNED
2003-12-08363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 7 LOWER HOLYHEAD RD COVENTRY CV1 3AX
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 7 LOWER HOLYHEAD RD, COVENTRY, CV1 3AX
2002-10-23363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-23363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-24363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1998-12-18363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-20169£ IC 4650/2015 22/12/97 £ SR 2635@1=2635
1998-01-11SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/12/97
1998-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-11288bDIRECTOR RESIGNED
1998-01-11288aNEW SECRETARY APPOINTED
1997-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-16395PARTICULARS OF MORTGAGE/CHARGE
1997-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-05363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-13363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-03-26395PARTICULARS OF MORTGAGE/CHARGE
1995-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-29363sRETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-10363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-13363aRETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1053507 Expired Licenced property: LEOFRIC HOUSE WATERMAN ROAD COVENTRY CV6 5TP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-05
Appointment of Administrators2017-01-09
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against ALBERT & MICHAEL HEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-19 Outstanding ASHLEY HOWARD HEATH
DEBENTURE 2004-09-02 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 1997-12-16 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1996-03-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1968-11-09 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2012-04-01 £ 26,350
Creditors Due After One Year 2011-04-01 £ 43,367
Creditors Due Within One Year 2012-04-01 £ 764,225
Creditors Due Within One Year 2011-04-01 £ 777,936

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERT & MICHAEL HEATH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,015
Called Up Share Capital 2011-04-01 £ 2,015
Cash Bank In Hand 2012-04-01 £ 42
Cash Bank In Hand 2011-04-01 £ 60
Current Assets 2012-04-01 £ 615,500
Current Assets 2011-04-01 £ 577,505
Debtors 2012-04-01 £ 314,394
Debtors 2011-04-01 £ 239,678
Fixed Assets 2012-04-01 £ 97,365
Fixed Assets 2011-04-01 £ 128,560
Secured Debts 2012-04-01 £ 155,603
Secured Debts 2011-04-01 £ 157,866
Shareholder Funds 2012-04-01 £ 77,710
Shareholder Funds 2011-04-01 £ 115,238
Stocks Inventory 2012-04-01 £ 301,064
Stocks Inventory 2011-04-01 £ 337,767
Tangible Fixed Assets 2012-04-01 £ 97,365
Tangible Fixed Assets 2011-04-01 £ 128,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBERT & MICHAEL HEATH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALBERT & MICHAEL HEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT & MICHAEL HEATH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as ALBERT & MICHAEL HEATH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBERT & MICHAEL HEATH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALBERT & MICHAEL HEATH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2011-02-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)
2010-11-0169089051Glazed ceramic flags and paving, hearth or wall tiles with a face of <= 90 cm² (excl. of common pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-09-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2010-09-0169089051Glazed ceramic flags and paving, hearth or wall tiles with a face of <= 90 cm² (excl. of common pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-09-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyALBERT & MICHAEL HEATH LIMITEDEvent Date2017-01-03
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8438 Brett Barton and Tony Mitchell (IP Nos 9493 and 8203 ), both of Cranfield Business Recovery , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX For further details contact: The Joint Administrators, Email: office@cranfieldbusinessrecovery.co.uk or Tel: 024 7655 3700. : Ag EF100181
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALBERT & MICHAEL HEATH LIMITEDEvent Date2017-01-03
In the High Court of Justice Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a first and final dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in format specified in Rule 14.4) to the Joint Administrators at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by no later than 19 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 3 January 2017 Office Holder Details: Brett Barton (IP No. 9493 ) and Tony Mitchell (IP No. 8203 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX Further details contact: The Joint Administrators, Tel: 02476 553 700 . Alternative contact: Email: lottie.graham@hotmail.co.uk Ag NF70174
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBERT & MICHAEL HEATH LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT & MICHAEL HEATH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERT & MICHAEL HEATH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1