Company Information for TUBULAR HEATERS LIMITED
SAVANTS, 83 VICTORIA STREET, LONDON, SW1H 0HW,
|
Company Registration Number
05682374
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TUBULAR HEATERS LIMITED | ||
Legal Registered Office | ||
SAVANTS 83 VICTORIA STREET LONDON SW1H 0HW Other companies in CM20 | ||
Previous Names | ||
|
Company Number | 05682374 | |
---|---|---|
Company ID Number | 05682374 | |
Date formed | 2006-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 12:45:47 |
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 | ||
---|---|---|---|---|
TUBULAR HEATERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARA SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM SIMMONS |
Company Secretary | ||
ADAM SIMMONS |
Director | ||
LEONARD LESLIE SIMMONS |
Director | ||
NICHOLAS ROBERT JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERMO PRODUCTS LTD | Director | 2016-04-29 | CURRENT | 2001-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM Savants 83 Victoria Street London SW1H 0HW United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/19 FROM North Place Edinburgh Way Harlow CM20 2SL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM Allen House Edinburgh Way Harlow Essex CM20 2HJ | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 31429 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Adam Simmons on 2016-07-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SIMMONS | |
AP01 | DIRECTOR APPOINTED DIRECTOR SARA SIMMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD LESLIE SIMMONS | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 31429 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 31429 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Adam Simmons on 2013-02-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADAM SIMMONS on 2013-02-10 | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Mr Leonard Leslie Simmons on 2012-04-01 | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Mr Adam Simmons on 2011-10-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADAM SIMMONS on 2011-10-03 | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/06/2010 | |
RES15 | CHANGE OF NAME 02/06/2010 | |
CERTNM | COMPANY NAME CHANGED JUSTABOUT LIMITED CERTIFICATE ISSUED ON 15/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)O | AD 31/03/06--------- £ SI 31429@1 | |
88(2)R | AD 31/03/06--------- £ SI 51433@1=51433 £ IC 51425/102858 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/06--------- £ SI 51423@1=51423 £ IC 2/51425 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: C/O WATTS GREGORY, ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE BUSINEES PARK CARDIFF CF23 8RS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-07-15 |
Appointment of Liquidators | 2019-07-15 |
Resolutions for Winding-up | 2019-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 27510 - Manufacture of electric domestic appliances
|
|
|
|
|
|
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 TUBULAR HEATERS LIMITED
Called Up Share Capital | 2012-04-01 | £ 31,429 |
---|---|---|
Current Assets | 2012-04-01 | £ 33,755 |
Debtors | 2012-04-01 | £ 33,755 |
Shareholder Funds | 2012-04-01 | £ 33,755 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27510 - Manufacture of electric domestic appliances) as TUBULAR HEATERS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TUBULAR HEATERS LIMITED | Event Date | 2019-07-15 |
Notice is hereby given that Creditors of the Company are required, on or before 29 July 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at 83 Victoria Street, London, SW1H 0HW. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 8 May 2019 Office Holder Details: Adrian Duncan (IP No. 9645 ) of Savants Restructuring Limited , 83 Victoria Street, London, SW1H 0HW Further details contact: Adrian Duncan, Tel: 020 8819 3191 Alternative contact: Mayur Khopekar Ag IG40899 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TUBULAR HEATERS LIMITED | Event Date | 2019-05-08 |
Adrian Duncan (IP No. 9645 ) of Savants Restructuring Limited , 83 Victoria Street, London, SW1H 0HW : Ag IG40899 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TUBULAR HEATERS LIMITED | Event Date | 2019-05-08 |
Notice is hereby given that the following resolutions were passed on 8 May 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Adrian Duncan (IP No. 9645 ) of Savants Restructuring Limited , 83 Victoria Street, London, SW1H 0HW be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Adrian Duncan, Tel: 020 8819 3191 Alternative contact: Mayur Khopekar Ag IG40899 | |||
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. |