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

APPLIED HEATING SERVICES LIMITED

C/O, KRE (NE) LTD, THE AXIS BUILDING MAINGATE, THE AXIS BUILDING MAINGATE TEAM VALLEY, GATESHEAD, NE11 0NQ,
Company Registration Number
02203424
Private Limited Company
Liquidation

Company Overview

About Applied Heating Services Ltd
APPLIED HEATING SERVICES LIMITED was founded on 1987-12-08 and has its registered office in The Axis Building Maingate Team Valley. The organisation's status is listed as "Liquidation". Applied Heating Services 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
APPLIED HEATING SERVICES LIMITED
 
Legal Registered Office
C/O
KRE (NE) LTD
THE AXIS BUILDING MAINGATE
THE AXIS BUILDING MAINGATE TEAM VALLEY
GATESHEAD
NE11 0NQ
Other companies in NE37
 
Filing Information
Company Number 02203424
Company ID Number 02203424
Date formed 1987-12-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-06-12
Return next due 2017-06-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED HEATING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALCHEMY BUSINESS SOLUTIONS LIMITED   DRUMAVILLE 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 APPLIED HEATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOAN COSSEY
Company Secretary 2001-07-01
GEORGE ROBERT COSSEY
Director 1997-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HEDLEY
Company Secretary 1997-04-21 2001-05-04
GEORGE COSSEY
Company Secretary 1991-11-30 1997-04-21
KEVIN COSSEY
Director 1991-11-30 1997-04-21
JOAN RIDLEY EDWARDS
Company Secretary 1991-12-31 1991-11-30
HAYDON SCOTT EDWARDS
Director 1991-12-31 1991-11-30
JOAN RIDLEY EDWARDS
Director 1991-12-31 1991-11-30
YVONNE ELIZABETH EDWARDS
Director 1991-12-31 1991-11-30

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
2018-03-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 9 ROSSE CLOSE PARSONS INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 1ET
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-174.20STATEMENT OF AFFAIRS/4.19
2017-03-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-174.20STATEMENT OF AFFAIRS/4.19
2017-03-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22AR0112/06/16 FULL LIST
2016-07-22AR0112/06/16 FULL LIST
2015-12-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0112/06/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0111/05/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-14AR0111/05/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-26AR0111/05/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-05-11AR0111/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-06-23AR0111/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT COSSEY / 11/05/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-05-15DISS40DISS40 (DISS40(SOAD))
2009-05-13363aRETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-11-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 17 WILDEN ROAD PATTINSON SOUTH INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 8QB
2006-02-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: UNIT 11 WILDEN ROAD PATTINSON SOUTH INDUSTRIAL EST WASHINGTON TYNE & WEAR NE38 8QB
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: C/O LINDUM ASSOCIATES 264/266 DURHAM ROAD GATESHEAD TYNE & WEAR NE8 4JR
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2001-12-04DISS40STRIKE-OFF ACTION DISCONTINUED
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-04GAZ1FIRST GAZETTE
2001-09-03288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-04363bRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-09288bSECRETARY RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-09288aNEW SECRETARY APPOINTED
1998-09-23287REGISTERED OFFICE CHANGED ON 23/09/98 FROM: UNIT 7 CRAFTWORKS DESIGN WORKS WILLIAM STREET FELLING GATESHEAD NE10 0JB
1998-02-05363(288)DIRECTOR RESIGNED
1998-02-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-03DISS40STRIKE-OFF ACTION DISCONTINUED
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-20GAZ1FIRST GAZETTE
1996-02-07363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-05363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/94
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-28363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-28363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to APPLIED HEATING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-13
Appointment of Liquidators2017-03-13
Meetings of Creditors2017-02-02
Proposal to Strike Off2009-05-05
Proposal to Strike Off2001-09-04
Proposal to Strike Off1998-01-20
Fines / Sanctions
No fines or sanctions have been issued against APPLIED HEATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLIED HEATING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due Within One Year 2012-04-01 £ 109,306

Creditors and other liabilities

Filed Financial Reports
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 APPLIED HEATING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2012-04-01 £ 171,338
Debtors 2012-04-01 £ 149,838
Fixed Assets 2012-04-01 £ 3,400
Shareholder Funds 2012-04-01 £ 65,432
Stocks Inventory 2012-04-01 £ 21,500
Tangible Fixed Assets 2012-04-01 £ 3,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLIED HEATING SERVICES LIMITED registering or being granted any patents
Domain Names

APPLIED HEATING SERVICES LIMITED owns 1 domain names.

appliedheat.co.uk  

Trademarks
We have not found any records of APPLIED HEATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APPLIED HEATING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-11-01 GBP £534 Newcastle Warm Zone

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APPLIED HEATING SERVICES 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 TypeResolutions for Winding-up
Defending partyAPPLIED HEATING SERVICES LIMITEDEvent Date2017-03-08
At a General Meeting of the above-named Company, duly convened and held at The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ on 08 March 2017 at 10.30 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian William Kings , of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ , (IP No. 7232) be appointed Liquidator of the Company. For further details contact: Lynn Marshall, Email: lynn.marshall@krecr.co.uk, Tel: 0191 404 6836. G Cossey , Director : Ag GF121028
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPLIED HEATING SERVICES LIMITEDEvent Date2017-03-08
Liquidator's name and address: Ian William Kings , of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ . : For further details contact: Lynn Marshall, Email: lynn.marshall@krecr.co.uk, Tel: 0191 404 6836. Ag GF121028
 
Initiating party Event TypeMeetings of Creditors
Defending partyAPPLIED HEATING SERVICES LIMITEDEvent Date2017-01-30
Notice is hereby given, that a meeting of the creditors of the above named Company will be held at The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ on 08 March 2017 at 11.00 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 12.00 noon on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the chairman of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead , NE11 0NQ. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Ian William Kings (IP No. 7232) of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact KRE (North East) Limited on 0191 404 6836 or by email at lynn.marshall@krecr.co.uk. Ag EF103185
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPPLIED HEATING SERVICES LIMITEDEvent Date2009-05-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPPLIED HEATING SERVICES LIMITEDEvent Date2001-09-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPPLIED HEATING SERVICES LIMITEDEvent Date1998-01-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED HEATING SERVICES 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 APPLIED HEATING SERVICES 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
    Lookup VAT numbers for UK companies S4