Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER HEATING COMPANY LIMITED
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 Overview

About Premier Heating Company Ltd
PREMIER HEATING COMPANY LIMITED was founded on 1995-05-05 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Premier Heating Company Limited is a Private Limited Company registered in ENGLAND 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
PREMIER HEATING COMPANY LIMITED
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PH
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER HEATING COMPANY 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 PREMIER HEATING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN FAULKNER
Company Secretary 1995-05-05
JOHN FAULKNER
Director 1995-05-05
PAUL HILL
Director 1995-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1995-05-05 1995-05-05
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1995-05-05 1995-05-05

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
2022-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-04
2020-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-04
2019-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-04
2018-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-04
2017-05-12600Appointment of a voluntary liquidator
2017-05-124.20Volunatary liquidation statement of affairs with form 4.19
2017-04-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-05
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Unit 16 North Street Trading Estate Brierley Hill West Midlands DY5 3QF England
2016-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030537700001
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0105/05/16 ANNUAL RETURN FULL LIST
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 16 NORTH STREET INDUSTRIAL ESTATE NORTH STREET BRIERLEY HILL WEST MIDLANDS DY5 3QF ENGLAND
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM UNIT 16 NORTH STREET INDUSTRIAL ESTATE NORTH STREET BRIERLEY HILL WEST MIDLANDS
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0105/05/15 ANNUAL RETURN FULL LIST
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030537700001
2013-06-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0105/05/13 ANNUAL RETURN FULL LIST
2012-07-20AR0105/05/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0105/05/11 ANNUAL RETURN FULL LIST
2010-06-08AR0105/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILL / 05/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAULKNER / 05/05/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-16363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-06-17363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-04225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/08/2007
2007-07-17363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-07-07363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-14363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-30363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-16363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-26363sRETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/98
1998-06-22363sRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-07-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to PREMIER HEATING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-10-16
Qualifying2017-05-30
Appointmen2017-05-02
Notices to2017-05-02
Resolution2017-05-02
Meetings o2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against PREMIER HEATING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-01 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LTD
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 PREMIER HEATING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER HEATING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER HEATING COMPANY LIMITED
Trademarks
We have not found any records of PREMIER HEATING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER HEATING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-5 GBP £3,426 Disabled Facilities Grant
Wychavon District Council 2015-9 GBP £3,822 Home repair assistance Payment
Redditch Borough Council 2015-3 GBP £3,249 Administration Fee
Wychavon District Council 2015-3 GBP £2,873 Disabled Facilities Grant
Redditch Borough Council 2015-2 GBP £3,702 Administration Fee
Malvern Hills District Council 2015-1 GBP £2,922 Disabled Facilities Grant
Wychavon District Council 2015-1 GBP £2,643 Disabled Facilities Grant
Redditch Borough Council 2014-12 GBP £2,088 Administration Fee
Dudley Borough Council 2014-11 GBP £5,384
Dudley Borough Council 2014-10 GBP £15,797
Wychavon District Council 2014-10 GBP £2,871
Redditch Borough Council 2014-10 GBP £3,035 Administration Fee
Dudley Borough Council 2014-9 GBP £15,110
Wychavon District Council 2014-8 GBP £3,908
Dudley Borough Council 2014-8 GBP £18,269
Dudley Borough Council 2014-7 GBP £2,216
Dudley Borough Council 2014-6 GBP £44,011
Dudley Borough Council 2014-5 GBP £36,325
Redditch Borough Council 2014-5 GBP £3,065
Dudley Borough Council 2014-4 GBP £2,794
Dudley Borough Council 2014-3 GBP £24,762
Dudley Borough Council 2014-2 GBP £41,101
Dudley Borough Council 2014-1 GBP £18,293
Dudley Borough Council 2013-12 GBP £11,906
Redditch Borough Council 2013-11 GBP £3,347
Dudley Borough Council 2013-11 GBP £1,576
Dudley Borough Council 2013-10 GBP £19,336
Dudley Borough Council 2013-8 GBP £7,125
Bromsgrove District Council 2013-8 GBP £50 Construction work for DFG's/Dis Home Rep
Dudley Borough Council 2013-7 GBP £11,984
Dudley Borough Council 2013-6 GBP £7,309
Dudley Borough Council 2013-5 GBP £6,706
Dudley Borough Council 2013-4 GBP £14,624
Bromsgrove District Council 2012-5 GBP £2,921
Dudley Borough Council 2012-1 GBP £900
Dudley Borough Council 2011-12 GBP £14,389
Dudley Borough Council 2011-10 GBP £12,737
Dudley Borough Council 2011-9 GBP £4,872
Dudley Borough Council 2011-8 GBP £9,259
Dudley Borough Council 2011-5 GBP £5,231
Dudley Borough Council 2011-4 GBP £21,391
Dudley Metropolitan Council 0-0 GBP £177,504

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 PREMIER HEATING COMPANY 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 TypeNotice of
Defending partyPREMIER HEATING COMPANY LIMITEDEvent Date2019-10-16
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyPREMIER HEATING COMPANY LIMITEDEvent Date2017-05-30
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 TypeNotices to Creditors
Defending partyPREMIER HEATING COMPANY LIMITEDEvent Date2017-05-02
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 TypeMeetings of Creditors
Defending partyPREMIER HEATING COMPANY LIMITEDEvent Date2017-04-10
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 TypeAppointment of Liquidators
Defending partyPREMIER HEATING COMPANY LIMITEDEvent Date2017-04-05
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 TypeResolutions for Winding-up
Defending partyPREMIER HEATING COMPANY LIMITEDEvent Date2017-04-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER HEATING COMPANY 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 PREMIER HEATING COMPANY 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