Dissolved 2018-04-16
Company Information for ADE HEATING LTD
260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
|
Company Registration Number
08248386
Private Limited Company
Dissolved Dissolved 2018-04-16 |
Company Name | |
---|---|
ADE HEATING LTD | |
Legal Registered Office | |
260 ECCLESALL ROAD SOUTH SHEFFIELD | |
Company Number | 08248386 | |
---|---|---|
Date formed | 2012-10-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-04-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:33 |
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 | ||
---|---|---|---|---|
ADE HEATING & PLUMBING LIMITED | 5 ASH GROVE MAIDSTONE ME16 0AA | Active - Proposal to Strike off | Company formed on the 2020-05-19 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID ERICKSON |
||
PETER DANIEL TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT PLUMBING & HEATING LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
HOME ADE LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-12-29 | |
CONCEPT PLUMBING & HEATING LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
HOME ADE LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
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 25/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 1 GATESHEAD TERRACE WEST BOLDON TYNE AND WEAR NE36 0QA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 11/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM CONCEPT 2000 SUNDERLAND ROAD UNIT 7A GATESHEAD TYNE AND WEAR NE10 9LQ | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 11/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 11/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 273 ST. VINCENT STREET SOUTH SHIELDS NE33 3BQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED PETER DANIEL TAYLOR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Meetings of Creditors | 2016-02-17 |
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 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 ADE HEATING LTD
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ADE HEATING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADE HEATING LTD | Event Date | 2016-02-26 |
Joanne Wright and Emma Bower , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Rebecca Powell. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADE HEATING LTD | Event Date | 2016-02-26 |
Notice is hereby given that on 26 February 2016 the following resolutions were passed: That the Company be wound up voluntarily and that Joanne Wright and Emma Bower , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 15550 and 17650) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The appointments of Joanne Wright and Emma Bower were confirmed by the creditors. The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Rebecca Powell. Andrew Erickson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADE HEATING LTD | Event Date | 2016-02-12 |
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 The Honest Lawyer Hotel, Croxdale Bridge, Durham, DH1 3SP on 26 February 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joanne Wright and Emma Bower (IP Nos 15550 and 17650) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the 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 of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Rebecca Powell, Tel: 0114 2356780 | |||
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. |