Administrative Receiver
Company Information for ALBERT & MICHAEL HEATH LIMITED
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
ALBERT & MICHAEL HEATH LIMITED | |||
Legal Registered Office | |||
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX Other companies in CV6 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY HOWARD HEATH |
||
ASHLEY HOWARD HEATH |
||
BENEDICT DESMOND KEENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN LISA HEATH |
Director | ||
MICHAEL HOWARD HEATH |
Company Secretary | ||
MAUREEN ANNE HEATH |
Director | ||
MICHAEL HOWARD HEATH |
Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT 1A LEOFRIC HOUSE WATERMAN ROAD COVENTRY WEST MIDLANDS CV6 5TP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 2015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 2015 | |
AR01 | 18/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HOWARD HEATH / 18/10/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY HOWARD HEATH / 18/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DESMOND KEENAN / 18/10/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009032410005 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2015 | |
AR01 | 18/10/14 FULL LIST | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 2015 | |
AR01 | 18/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DESMOND KEENAN / 01/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM UNIT 1-1A LEOFRIC HOUSE WATERMAN ROAD COVENTRY WEST MIDLANDS CV6 5TP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM, UNIT 1-1A, LEOFRIC HOUSE, WATERMAN ROAD, COVENTRY WEST MIDLANDS, CV6 5TP | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 7 LOWER HOLYHEAD RD COVENTRY CV1 3AX | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 7 LOWER HOLYHEAD RD, COVENTRY, CV1 3AX | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 4650/2015 22/12/97 £ SR 2635@1=2635 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/12/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1053507 | Expired | Licenced property: LEOFRIC HOUSE WATERMAN ROAD COVENTRY CV6 5TP; |
Notice of | 2017-10-05 |
Appointment of Administrators | 2017-01-09 |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASHLEY HOWARD HEATH | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK LTD |
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
|
|
|
|
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 69089099 | Glazed 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) | ||
![]() | 70161000 | Glass 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) | ||
![]() | 69089051 | Glazed 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) | ||
![]() | 68022100 | Marble, 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) | ||
![]() | 69089051 | Glazed 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) | ||
![]() | 70161000 | Glass 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
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ALBERT & MICHAEL HEATH LIMITED | Event Date | 2017-01-03 |
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 Type | Notice of Intended Dividends | |
Defending party | ALBERT & MICHAEL HEATH LIMITED | Event Date | 2017-01-03 |
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 Type | Proposal to Strike Off | |
Defending party | ALBERT & MICHAEL HEATH LIMITED | Event Date | 2013-04-02 |
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. |