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

CLENMAY HEATING LIMITED

33 BLAGRAVE STREET, READING, RG1 1PW,
Company Registration Number
01294229
Private Limited Company
Dissolved

Dissolved 2018-09-06

Company Overview

About Clenmay Heating Ltd
CLENMAY HEATING LIMITED was founded on 1977-01-14 and had its registered office in 33 Blagrave Street. The company was dissolved on the 2018-09-06 and is no longer trading or active.

Key Data
Company Name
CLENMAY HEATING LIMITED
 
Legal Registered Office
33 BLAGRAVE STREET
READING
RG1 1PW
Other companies in HR2
 
Filing Information
Company Number 01294229
Date formed 1977-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 14:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLENMAY HEATING 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 CLENMAY HEATING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES THOMAS MILLER
Company Secretary 1996-02-20
RICHARD JAMES THOMAS MILLER
Director 1991-09-12
STEPHEN IAN ROBINSON
Director 1995-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ROBERT MANDEVILLE
Director 1997-07-01 2012-05-27
BERNARD LESLIE BUTTS
Company Secretary 1991-09-12 1996-02-20
KEVIN KENNETH HAWKINS
Director 1991-09-12 1995-02-23

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
2018-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-06-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM
2016-09-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-09-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016
2015-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015
2014-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-074.20STATEMENT OF AFFAIRS/4.19
2014-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-19AR0112/09/13 FULL LIST
2012-09-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17AR0112/09/12 FULL LIST
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MANDEVILLE
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN ROBINSON / 06/02/2012
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0112/09/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0112/09/10 FULL LIST
2009-11-18AR0112/09/09 FULL LIST
2009-11-16AA31/03/09 TOTAL EXEMPTION FULL
2008-09-25363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION FULL
2007-12-06363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-29363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-22363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363aRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-26363aRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10363aRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05363aRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-08363aRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-06-02288cDIRECTOR'S PARTICULARS CHANGED
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-11363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-16363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-25363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-09-02288aNEW DIRECTOR APPOINTED
1996-10-06363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-14288SECRETARY RESIGNED
1996-06-14288NEW SECRETARY APPOINTED
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-24363sRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1995-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-11363sRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1994-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-19363sRETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS
1993-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-01ELRESS366A DISP HOLDING AGM 11/09/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CLENMAY HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-07
Resolutions for Winding-up2014-08-07
Meetings of Creditors2014-07-16
Fines / Sanctions
No fines or sanctions have been issued against CLENMAY HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-03 Satisfied GEOFFREY BRAIN THOMAS AND THE HANOVER TRUSTEE COMPANY LIMITED BEING THE TRUSTEE OF THEAUTOCAVAN PENSION FUND
DEBENTURE 1988-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1987-05-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-03-20 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 5,819
Creditors Due After One Year 2012-03-31 £ 14,935
Creditors Due Within One Year 2013-03-31 £ 631,932
Creditors Due Within One Year 2012-03-31 £ 588,731
Provisions For Liabilities Charges 2012-03-31 £ 1,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 CLENMAY HEATING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Current Assets 2013-03-31 £ 837,282
Current Assets 2012-03-31 £ 764,291
Debtors 2013-03-31 £ 688,672
Debtors 2012-03-31 £ 622,999
Shareholder Funds 2013-03-31 £ 232,325
Shareholder Funds 2012-03-31 £ 209,032
Stocks Inventory 2013-03-31 £ 148,003
Stocks Inventory 2012-03-31 £ 140,582
Tangible Fixed Assets 2013-03-31 £ 32,794
Tangible Fixed Assets 2012-03-31 £ 49,823

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLENMAY HEATING 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 CLENMAY HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLENMAY HEATING 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 (43210 - Electrical installation) as CLENMAY HEATING LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CLENMAY HEATING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCLENMAY HEATING LIMITEDEvent Date2014-07-31
Paul Walker & David Clements both of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE , info@harrisons.uk.com for the attention of Wendy George 01432 359000 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLENMAY HEATING LIMITEDEvent Date2014-07-31
At a General Meeting of the Company convened and held at Legacy Farnham Hogs Back Hotel, Seale, Farnham, Surrey, GU10 1EX on 31 July 2014 at 10.30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: Resolution details: 1. That the Company be wound up voluntarily. 2. That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. Contact details: Paul Walker & David Clements (IP Nos 002649 & 008765 ), Joint Liquidators, both of Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE . info@harrisons.uk.com for the attention of Wendy George, 01432 359000 . R J T Miller , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLENMAY HEATING LIMITEDEvent Date2014-07-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Legacy Farnham Hogs Back, Seale Farnham, Surrey GU10 1EX on 31 July 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul Walker and David Clements (IP Numbers 002649 and 008765 ) of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required on the two business days preceding the date of the meeting stated above. Alternative contact : Wendy George 01432 359000 or email to HEREFORD@harrisons.uk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLENMAY HEATING 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 CLENMAY HEATING 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3