Liquidation
Company Information for HVAC MECHANICAL SERVICES LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HVAC MECHANICAL SERVICES LIMITED | ||
Legal Registered Office | ||
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in RG14 | ||
Previous Names | ||
|
Company Number | 05154211 | |
---|---|---|
Company ID Number | 05154211 | |
Date formed | 2004-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 15/06/2014 | |
Return next due | 13/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:17:26 |
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 | ||
---|---|---|---|---|
![]() |
HVAC MECHANICAL SERVICES PTY LTD | NSW 2261 | Strike-off action in progress | Company formed on the 2012-05-01 |
![]() |
HVAC MECHANICAL SERVICES (SA) PTY LTD | SA 5007 | Dissolved | Company formed on the 2011-05-05 |
![]() |
HVAC MECHANICAL SERVICES (WA) PTY LTD | WA 6065 | Dissolved | Company formed on the 2004-08-20 |
HVAC MECHANICAL SERVICES, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2006-08-10 | |
![]() |
HVAC MECHANICAL SERVICES OF TEXAS, LTD. | 10555 WESTPARK DR HOUSTON TX 77042 | Active | Company formed on the 2000-03-22 |
![]() |
HVAC MECHANICAL SERVICES LLC | Georgia | Unknown | |
![]() |
HVAC MECHANICAL SERVICES INCORPORATED | New Jersey | Unknown | |
![]() |
HVAC MECHANICAL SERVICES LLC | 117 N Kellerman St Aurora CO 80018 | Good Standing | Company formed on the 2019-06-03 |
![]() |
Hvac Mechanical Services LLC | Connecticut | Unknown | |
![]() |
HVAC MECHANICAL SERVICES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRIFFINS SECRETARIES LIMITED |
||
ALAN HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRIFFINS FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXECUTE MARKETING LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
M BAKER AND CO LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-21 | Dissolved 2018-06-12 | |
VENUE MASTER UK LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2017-02-14 | |
M GRP LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
GRIFFINS AUDITS LIMITED | Company Secretary | 2006-05-11 | CURRENT | 2006-05-11 | Dissolved 2016-11-01 | |
CLIVE HAMBLIN LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Dissolved 2015-08-07 | |
MS BLOODSTOCK LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
HVAC AIR CONDITIONING SVS LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
HI-TEC AIR CONDITIONING SERVICES LIMITED | Director | 2004-06-15 | CURRENT | 1998-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.33B | Notice of court order ending administration | |
2.24B | Administrator's progress report to 2016-12-21 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM 6 Broad Halfpenny Lane Tadley Common Hampshire RG26 3TF | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-08-18 | |
2.23B | Result of meeting of creditors | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/02/2014 | |
CERTNM | COMPANY NAME CHANGED BRACKEN PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 03/03/14 | |
AR01 | 15/06/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 15/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-03-15 |
Appointment of Liquidators | 2017-03-09 |
Meetings of Creditors | 2015-04-20 |
Appointment of Administrators | 2015-03-03 |
Petitions to Wind Up (Companies) | 2014-11-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 205,576 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 205,567 |
Creditors Due Within One Year | 2013-03-31 | £ 155,931 |
Creditors Due Within One Year | 2012-03-31 | £ 155,095 |
Creditors and other liabilities
|
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 HVAC MECHANICAL SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 0 |
Current Assets | 2013-03-31 | £ 335,625 |
Current Assets | 2012-03-31 | £ 335,661 |
Stocks Inventory | 2013-03-31 | £ 335,616 |
Stocks Inventory | 2012-03-31 | £ 335,616 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HVAC MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HVAC MECHANICAL SERVICES LIMITED | Event Date | 2017-02-15 |
In the High Court of Justice Birmingham District Registry case number 6043 Date of Petition: 13 February 2017 Date of Winding Up Order: 15 February 2017 Date of Ceasing to Trade: 18 August 2015 Notice is hereby given that I, Lawrence King, of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, was appointed Liquidator of the above with effect from 15 February 2017 . Creditors who have not yet proved their debts must forward their proofs of debt within 42 days of the date of this notice. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HVAC MECHANICAL SERVICES LTD | Event Date | 2017-02-15 |
In the Birmingham District Registry case number 6043 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HVAC MECHANICAL SERVICES LIMITED | Event Date | 2015-04-15 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8029 Notice is hereby given by Timothy James Heaselgrave (IP No 9193 ), of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD that under Paragraph 58 of Schedule B1 to the Insolvency Act 1986, and Rules 2.35 (4A) 2.48 of the Insolvency Rules 1986, that the Administrator is conducting the business of an initial meeting of creditors of the company by correspondence for the purpose of considering the Administrators proposals. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, and requesting that unpaid pre-administration costs may be paid as an expense of the Administration. The closing date for votes to be submitted on Form 2.25B is 12 noon on 29 April 2015, by which time and date votes must be received at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Administrator at One Victoria Square, Birmingham, B1 1BD, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 19 February 2015. For further details contact: T J Heaselgrave, Tel: 0121 201 1720, Email: th@greenfieldrecovery.co.uk, Alternative contact: Amie Johnson on 0121 201 1720. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HVAC MECHANICAL SERVICES LIMITED | Event Date | 2015-02-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8029 Timothy James Heaselgrave (IP No 9193 ), of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD Further details contact: Amie Johnson, Email: ahj@greenfieldrecovery.co.uk. : | |||
Initiating party | WILKINS KENNEDY LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | HVAC MECHANICAL SERVICES LIMITED | Event Date | 2014-10-09 |
Solicitor | Pitmans LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7193 A Petition to wind up the above-named Company HVAC Mechanical Services Limited (Registered No 05154211) of Griffin Court, 24-32 London Road, Newbury, Berkshire RG14 1JX , presented on 9 October 2014 by the Joint Liquidators of Hi-Tec Air Conditioning - in Liquidation, WILKINS KENNEDY LLP , 92 London Street, Reading, Berkshire RG1 4SJ , will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 November 2014 . | |||
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. |