Dissolved
Dissolved 2016-01-16
Company Information for B & C HEATING LIMITED
DEANSGATE, MANCHESTER, M3,
|
Company Registration Number
08135398
Private Limited Company
Dissolved Dissolved 2016-01-16 |
Company Name | |
---|---|
B & C HEATING LIMITED | |
Legal Registered Office | |
DEANSGATE MANCHESTER | |
Company Number | 08135398 | |
---|---|---|
Date formed | 2012-07-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-01-16 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
B & C Heating and Air Conditioning, Inc. | 29 CLARION DRIVE FREDERICKSBURG VA 22405 | Active | Company formed on the 2004-08-19 | |
B & C HEATING AND AIR CONDITIONING, INC. | 902 NW 4TH STREET GAINESVILLE FL 32601 | Inactive | Company formed on the 1981-05-29 | |
B & C HEATING AND AIR CONDITIONING CO., INC. | 672 CUNNINGHAM RD MARIETTA GA 30060 | Admin. Dissolved | Company formed on the 1974-03-19 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN GREEN |
||
PETER LINDSEY JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTE RENEWABLES LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Dissolved 2014-08-19 | |
BLAKEMORE AND CHELL LIMITED | Director | 2004-04-29 | CURRENT | 1960-10-20 | Dissolved 2014-07-25 | |
BLAKEMORE AND CHELL (HOLDINGS) LIMITED | Director | 2004-04-02 | CURRENT | 2004-04-02 | Dissolved 2015-10-09 | |
LANDON ENGINEERING (CASTLE WORKS) LIMITED | Director | 2018-07-06 | CURRENT | 1984-10-24 | Active | |
WILLIAMS (FASTENERS) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
WILLIAMS BROTHERS (SHEFFIELD) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
SPIRO-GILLS THERMAL PRODUCTS LTD | Director | 2016-08-27 | CURRENT | 2016-08-27 | Active | |
GG1108 LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Dissolved 2018-01-16 | |
JACKWOODFORD LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
CHIRTON INVESTMENTS LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active | |
ABACUS LIGHTING LIMITED | Director | 2013-05-03 | CURRENT | 2013-04-18 | Active | |
ABACUS LIGHTING HOLDINGS LIMITED | Director | 2013-05-03 | CURRENT | 2013-04-18 | Active | |
NORTHERN POWER TOOLS AND EQUIPMENT LIMITED | Director | 2013-03-04 | CURRENT | 1971-06-29 | In Administration/Administrative Receiver | |
JOHN GIBSON AGENCIES LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active - Proposal to Strike off | |
MCGILL (UK) LIMITED | Director | 2008-05-01 | CURRENT | 2007-04-03 | Active | |
HIGHLAND ELECTROPLATERS LIMITED | Director | 2008-01-30 | CURRENT | 1987-10-08 | Active | |
DMI DOBBIE MCINNES LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Active | |
ARPOADOR LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
DMIYC REALISATIONS 2022 LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Liquidation | |
TUFNOL COMPOSITES LIMITED | Director | 2005-01-20 | CURRENT | 2004-10-15 | Active | |
DMI (UK) LIMITED | Director | 2001-10-29 | CURRENT | 1972-08-29 | Liquidation | |
A M I EXCHANGERS LIMITED | Director | 2001-10-29 | CURRENT | 1988-12-16 | Active | |
VALIANT SHEEP LIMITED | Director | 2001-10-29 | CURRENT | 1991-01-04 | Active | |
DIESEL MARINE INTERNATIONAL LIMITED | Director | 2001-09-29 | CURRENT | 2001-06-06 | Active | |
JOHN GIBSON HIRE & SALES LIMITED | Director | 2000-06-05 | CURRENT | 1999-11-03 | Liquidation | |
TIMEZONE PROPERTIES LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Active | |
NOTTINGHAM GEAR COMPANY LIMITED | Director | 1997-05-20 | CURRENT | 1946-08-29 | Dissolved 2014-06-10 | |
LTS (99) LIMITED | Director | 1996-08-07 | CURRENT | 1976-07-29 | Active | |
AMBAS LIMITED | Director | 1992-07-20 | CURRENT | 1980-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM ARIEL MILL NEW STREET LEEK STAFFORDSHIRE ST13 6EB ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | PREVEXT FROM 31/07/2013 TO 30/11/2013 | |
LATEST SOC | 26/07/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER LINDSEY JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SHAW TOP FARM UPPER HULME LEEK STAFFORDSHIRE ST13 8UQ UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 10/09/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN | |
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 |
Appointment of Administrators | 2014-05-02 |
Appointment of Administrators | 2014-04-17 |
Petitions to Wind Up (Companies) | 2014-04-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BLAKEMORE AND CHELL LIMITED (IN ADMINISTRATION) |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as B & C HEATING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | B & C HEATING LIMITED | Event Date | 2014-04-10 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2498 Paul Anthony Palmer and Jeremy Paul Oddie (IP Nos 9657 and 8918 ) both of Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester M3 3WR : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | B & C HEATING LIMITED | Event Date | 2014-04-10 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2498 Paul Anthony Palmer and Jeremy Paul Oddie (IP Nos 9657 and 8918 ) both of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | B & C HEATING LIMITED | Event Date | 2014-01-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 424 A Petition to wind up the above-named Company, Registration Number 08135398, of Ariel Mill, New Street, Leek, Staffordshire, England, ST13 6EB, principal trading address unknown presented on 17 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 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. |