Liquidation
Company Information for 24 HOUR HEATING SERVICES LIMITED
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
03965266
Private Limited Company
Liquidation |
Company Name | |
---|---|
24 HOUR HEATING SERVICES LIMITED | |
Legal Registered Office | |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in BD17 | |
Company Number | 03965266 | |
---|---|---|
Company ID Number | 03965266 | |
Date formed | 2000-04-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2013-10-31 | |
Return next due | 2016-11-14 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:49:48 |
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 |
---|---|---|
NICHOLAS PAUL DAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GRAHAM ROBINSON |
Company Secretary | ||
DAVID HOWARD BLUNN |
Company Secretary | ||
CHRISTOPHER ROBERT ARMITAGE |
Director | ||
SIMON BLAKE |
Director | ||
DAVID HOWARD BLUNN |
Director | ||
MICHAEL TERENCE DELANEY |
Company Secretary | ||
HENRY JAMES MORTIMER |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORINIUM (LONDON) LIMITED | Director | 2008-01-17 | CURRENT | 2008-01-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM TRULLWELL BOX STROUD GLOUCESTERSHIRE GL6 9HD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ROBINSON | |
MISC | SECTION 519 | |
AP03 | SECRETARY APPOINTED MR MARK GRAHAM ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2013 FROM DL GROUP BUILDING GEORGE SMITH WAY YEOVIL SOMERSET BA22 8QR | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BLUNN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/07/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ARMITAGE / 17/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ARMITAGE / 04/05/2011 | |
AR01 | 05/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD BLUNN / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAKE / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ARMITAGE / 29/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOWARD BLUNN / 29/06/2010 | |
AR01 | 05/04/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON BLAKE | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID HOWARD BLUNN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/12/2009 TO 31/03/2009 | |
RES01 | ADOPT ARTICLES 26/01/2009 | |
288a | DIRECTOR APPOINTED CHRISTOPHER ROBERT ARMITAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR HENRY MORTIMER | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL DELANEY | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 16E HIGHFIELD HILL LONDON SE19 3PS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTIMER / 15/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
Notice of Dividends | 2017-05-02 |
Resolutions for Winding-up | 2014-04-23 |
Notices to Creditors | 2014-04-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CITY INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as 24 HOUR HEATING SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | 24 HOUR HEATING SERVICES LIMITED | Event Date | 2017-05-02 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | 24 HOUR HEATING SERVICES LIMITED | Event Date | 2014-04-14 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before the 30th June 2014 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton , Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB , 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 made before such debts are proved. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 24 HOUR HEATING SERVICES LIMITED | Event Date | 2014-04-11 |
At a General Meeting of the Members of the above-named Company, duly convened and held at the Novotel London Greenwich, 173-185 Greenwich High Road, London SE10 8JA on the 11 April 2014 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- 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, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB , (IP No. 119), be and he is hereby appointed Liquidator for the purpose of the winding-up. Contact details: Further details contact Richard Jennings on telephone number 01274 598585 . Nicholas Paul Day , Director : | |||
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. |