Company Information for HEVERTECH LIMITED
RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
02803522
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEVERTECH LIMITED | |
Legal Registered Office | |
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ Other companies in LS27 | |
Company Number | 02803522 | |
---|---|---|
Company ID Number | 02803522 | |
Date formed | 1993-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 09:12:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEVERTECH HOLDINGS LIMITED | UNIT 2 TREEFIELD INDUSTRIAL ESTATE GILDERSOME LEEDS W YORKS LS27 7JU | Active - Proposal to Strike off | Company formed on the 2003-05-18 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW AGAR |
||
MATTHEW AGAR |
||
CHRISTOPHER GORDON JAMES |
||
KEVIN LINCOLN |
||
GARY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART SINCLAIR REID |
Director | ||
DAVID HORKAN |
Director | ||
DUNCAN SINCLAIR SYERS |
Company Secretary | ||
CHRISTOPHER JOHN CORKHILL |
Director | ||
DUNCAN SINCLAIR SYERS |
Director | ||
SIMON WALTON |
Director | ||
DAVID HORKAN |
Director | ||
JARED STEPHEN LODGE |
Director | ||
JOHN ARTHUR HUSSEY |
Director | ||
PETER COLIN ROPER |
Company Secretary | ||
GEORGE LAYCOCK |
Director | ||
PAUL ANTHONY METCALFE |
Director | ||
PETER COLIN ROPER |
Director | ||
KEITH DAVISON |
Director | ||
JOHN MARSHALL WINN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-12 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/20 FROM Unit 2 Treefield Industrial Estate, Gelderd Road Leeds West Yorkshire LS27 7JU | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR REID | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GORDON JAMES | |
AP01 | DIRECTOR APPOINTED MR GARY WILLIAMS | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HORKAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID HORKAN | |
AP01 | DIRECTOR APPOINTED MR STUART SINCLAIR REID | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MR MATTHEW AGAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORKHILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS | |
AR01 | 25/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LINCOLN / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AGAR / 08/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON WALTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HORKAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JARED LODGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/04 FROM: BATH HOUSE 36 ZOAR ST MORLEY LEEDS LS27 8JD | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of | 2022-05-25 |
Appointmen | 2021-04-16 |
Appointmen | 2020-05-01 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (THE BANK) | |
DEBENTURE | Satisfied | DUNCAN SYERS AND CHRISTOPHER CORKHILL | |
FLOATING CHARGE | Satisfied | NORTHERN BANK LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 HEVERTECH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Gas |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | HEVERTECH TREEFIELD INDUSTRIAL ESTATE GELDERD ROAD, GILDERSOME, MORLEY LEEDS LS27 7JU | 19,750 | 01/05/2004 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HEVERTECH LIMITED | Event Date | 2022-05-25 |
Initiating party | Event Type | Appointmen | |
Defending party | HEVERTECH LIMITED | Event Date | 2021-04-16 |
Company Number: 02803522 Name of Company: HEVERTECH LIMITED Nature of Business: Building Contractor Registered office: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ Principal trading address: Unit 2… | |||
Initiating party | Event Type | Appointmen | |
Defending party | HEVERTECH LIMITED | Event Date | 2020-05-01 |
In the High Court of Justice, Business and Property Court in Leeds Court Number: CR-2020-LDS-000371 HEVERTECH LIMITED (Company Number 02803522 ) Nature of Business: Building Contractor Registered offi… | |||
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. |