Company Information for PREMIER HEATING COMPANY LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
03053770
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREMIER HEATING COMPANY LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH | |
Company Number | 03053770 | |
---|---|---|
Company ID Number | 03053770 | |
Date formed | 1995-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-05 20:26:28 |
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 |
---|---|---|
JOHN FAULKNER |
||
JOHN FAULKNER |
||
PAUL HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-04 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM Unit 16 North Street Trading Estate Brierley Hill West Midlands DY5 3QF England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030537700001 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 16 NORTH STREET INDUSTRIAL ESTATE NORTH STREET BRIERLEY HILL WEST MIDLANDS DY5 3QF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM UNIT 16 NORTH STREET INDUSTRIAL ESTATE NORTH STREET BRIERLEY HILL WEST MIDLANDS | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030537700001 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILL / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAULKNER / 05/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/06/98 | |
363s | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-10-16 |
Qualifying | 2017-05-30 |
Appointmen | 2017-05-02 |
Notices to | 2017-05-02 |
Resolution | 2017-05-02 |
Meetings o | 2017-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BLACK COUNTRY REINVESTMENT SOCIETY LTD |
|
|
|
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 PREMIER HEATING COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
Disabled Facilities Grant |
Wychavon District Council | |
|
Home repair assistance Payment |
Redditch Borough Council | |
|
Administration Fee |
Wychavon District Council | |
|
Disabled Facilities Grant |
Redditch Borough Council | |
|
Administration Fee |
Malvern Hills District Council | |
|
Disabled Facilities Grant |
Wychavon District Council | |
|
Disabled Facilities Grant |
Redditch Borough Council | |
|
Administration Fee |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wychavon District Council | |
|
|
Redditch Borough Council | |
|
Administration Fee |
Dudley Borough Council | |
|
|
Wychavon District Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Redditch Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Redditch Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Bromsgrove District Council | |
|
Construction work for DFG's/Dis Home Rep |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Bromsgrove District Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Metropolitan Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PREMIER HEATING COMPANY LIMITED | Event Date | 2019-10-16 |
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | PREMIER HEATING COMPANY LIMITED | Event Date | 2017-05-30 |
Notice is given by C H I Moore that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix the basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. For their votes to be counted creditors must submit their vote electronically so that it is received by no later than 23.59 hours on 6 June 2017, the decision date. Creditors must lodge proof of their debt, (if not already lodged) at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH by 23.59 hours on 6 June 2017, the decision date. Failure to do so will lead to their vote(s) being disregarded. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of appointment: 5 April 2017 For further details contact Simon R Wall on telephone 01922 452881, or by email at simon@kjwatkin.co.uk Dated: 15 May 2017 C H I Moore , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PREMIER HEATING COMPANY LIMITED | Event Date | 2017-05-02 |
In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, give notice that on 20 April 2017 I was appointed Liquidator of Premier Heating Company Limited by resolutions of members. My appointment was confirmed by creditors on 20 April 2017. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before l June 2017 to send in their full Christian and sumames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from Mr C H I Moore at the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PREMIER HEATING COMPANY LIMITED | Event Date | 2017-04-10 |
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 the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 20 April 2017 at 3.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 19 April 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Mr C H I Moore or Mr S R Wall at the offices of K. J. Watkin & Co on 01922 452881. John Faulkner , Director : 5 April 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREMIER HEATING COMPANY LIMITED | Event Date | 2017-04-05 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Mr C H I Moore at the offices of K. J. Watkin & Co on 01922 452881. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREMIER HEATING COMPANY LIMITED | Event Date | 2017-04-05 |
Passed-5 April 2017 At a General Meeting of the members of the above named Company, duly convened and held at Unit 16 North Street Trading Estate, Brierley Hill, West Midlands DY5 3QF on 5 April 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily". 2. "That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 5 April 2017 . Further information about this case is available from Mr C H I Moore at the offices of K. J. Watkin & Co on 01922 452881. John Faulkner , Director : Dated: 5 April 2017 | |||
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. |