Company Information for NORTHERN HEAT SERVICES LIMITED
26 YORK PLACE, C/O CLARK BUSINESS RECOVERY LIMITED, LEEDS, LS1 2EY,
|
Company Registration Number
07817610
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHERN HEAT SERVICES LIMITED | |
Legal Registered Office | |
26 YORK PLACE C/O CLARK BUSINESS RECOVERY LIMITED LEEDS LS1 2EY Other companies in NE11 | |
Company Number | 07817610 | |
---|---|---|
Company ID Number | 07817610 | |
Date formed | 2011-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:39:01 |
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 |
---|---|---|
PETER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK PARKES DUFFY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALTON DEVELOPMENT PARTNERS LIMITED | Director | 2014-03-20 | CURRENT | 2013-03-15 | Dissolved 2016-06-14 | |
ECO HEAT SERVICES LIMITED | Director | 2008-08-21 | CURRENT | 2008-02-20 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM A1 MARQUIS COURT TEAM VALLEY GATESHEAD NE11 0RU | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/10/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DUFFY | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/10/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2012 TO 30/11/2012 | |
AR01 | 20/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK PARKES DUFFY | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-10 |
Resolution | 2017-03-10 |
Meetings of Creditors | 2017-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
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 NORTHERN HEAT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as NORTHERN HEAT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORTHERN HEAT SERVICES LIMITED | Event Date | 2017-03-07 |
Liquidator's name and address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Phil Clark at the offices of Clark Business Recovery at natalie@clarkbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTHERN HEAT SERVICES LIMITED | Event Date | 2017-03-07 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 7 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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" "That Dave Clark be appointed as Liquidator for the purposes of such winding up" At the subsequent Meeting of Creditors held on 7 March 2017 the appointment of Dave Clark as Liquidator was confirmed. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 7 March 2017 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery at natalie@clarkbr.co.uk. Dave Clark , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORTHERN HEAT SERVICES LIMITED | Event Date | 2017-02-20 |
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 Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 7 March 2017 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do, to nominate a liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors may be inspected free of charge at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on the two business days preceding the date of the meeting stated above. For further details please contact: Phil Clark, Email: phil@clarkbr.co.uk, Tel 0113 243 8617 DATED: 16 February 2017 BY ORDER OF THE BOARD Peter Taylor , Chairman : | |||
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. |