Dissolved 2017-04-20
Company Information for INVISIBLE HEATING SYSTEMS LIMITED
70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
SC160334
Private Limited Company
Dissolved Dissolved 2017-04-20 |
Company Name | |
---|---|
INVISIBLE HEATING SYSTEMS LIMITED | |
Legal Registered Office | |
70 YORK STREET GLASGOW G2 Other companies in G2 | |
Company Number | SC160334 | |
---|---|---|
Date formed | 1995-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:21:55 |
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 | ||
---|---|---|---|---|
INVISIBLE HEATING SYSTEMS LIMITED | TALLAGHT BUSINESS PARK DUBLIN 24 | Dissolved | Company formed on the 2003-05-15 |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE PATRICIA FINLAY |
||
JAMES TOLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONOR MCCULLOUGH |
Director | ||
ELIZABETH STEWART |
Company Secretary | ||
ELIZABETH STEWART |
Director | ||
HENK VERWEIJMEREN |
Director | ||
CIARAN RAFFERTY |
Director | ||
WILHELMUS HENDRIPIUS BEZEMER |
Director | ||
KATHLEEN BLUEFIELD |
Director | ||
SANDRA MCKENZIE |
Director | ||
ELIZABETH STEWART |
Director | ||
HENDRIK VERWEIJMEREN |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSTAINABLE ENERGY HOLDINGS LIMITED | Director | 2008-11-25 | CURRENT | 2008-02-19 | Dissolved 2014-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM IHS DESIGN CENTRE MOREFIELD INDUSTRIAL ESTATE ULLAPOOL ROSS-SHIRE, IV26 2ZD | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
RES01 | ADOPT ARTICLES 21/03/2012 | |
LATEST SOC | 31/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR MCCULLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENK VERWEIJMEREN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEWART | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENK VERWEIJMEREN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH STEWART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE PATRICIA FINLAY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH STEWART / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR CONOR MCCULLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN RAFFERTY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED BERNADETTE PATRICIA FINLAY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | SECT 288/300 DIVIDEND OF BALANCE BE APPROVED 24/11/2008 | |
RES13 | SECTION 175(1) 25/11/2008 | |
RES01 | ALTER ARTICLES 25/11/2008 | |
288a | DIRECTOR APPOINTED CIARAN RAFFERTY | |
288a | DIRECTOR APPOINTED JAMES TOLAND | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 24 SANDYFORD PLACE GLASGOW G3 7NG | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-12-20 |
Final Meetings | 2016-12-20 |
Appointment of Liquidators | 2012-06-12 |
Meetings of Creditors | 2012-05-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NORTHERN BANK LIMITED | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 INVISIBLE HEATING SYSTEMS LIMITED
INVISIBLE HEATING SYSTEMS LIMITED owns 1 domain names.
invisibleheating.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Current Assets-Government Debtors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INVISIBLE HEATING SYSTEMS LIMITED | Event Date | 2016-12-16 |
Principal Trading Address: N/A Notice is hereby given pursuant to Rule 4.31 of the Insolvency (Scotland) Rules 1986, that the Final Meeting of Creditors of the above named company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 19 January 2017, at 11.00 am, for the purposes of receiving the Liquidators account of the winding-up together with any explanations that may be given. The Liquidator will be seeking his release at the meeting. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 4 June 2012. Office Holder details: James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Email: catherine.taylor@bdo.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | INVISIBLE HEATING SYSTEMS LIMITED | Event Date | 2016-12-16 |
Principal Trading Address: N/A Notice is hereby given pursuant to Rule 4.31 of the Insolvency (Scotland) Rules 1986, that the Final Meeting of Creditors of the above named company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 19 January 2017, at 11.00 am, for the purposes of receiving the Liquidators account of the winding-up together with any explanations that may be given. The Liquidator will be seeking his release at the meeting. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 4 June 2012. Office Holder details: James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Email: catherine.taylor@bdo.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INVISIBLE HEATING SYSTEMS LIMITED | Event Date | 2012-06-12 |
Company Number: SC160334 Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, Former Registered Office: IHS Design Centre, Morefield Industrial Estate, Ullapool, Rosshire, IV26 2ZD I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Invisible Heating Systems Limited by resolution of the first meeting of creditors on 04 June 2012. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the companys creditors. James Bernard Stephen , Liquidator 04 June 2012. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INVISIBLE HEATING SYSTEMS LIMITED | Event Date | 2012-05-18 |
Company Number: SC160334 Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Principal Trading Address: IHS Design Centre, Morefield Industrial Estate, Ullapool, Ross-shire, IV26 2ZD. I, James Bernard Stephen of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX hereby give notice that I was appointed Interim Liquidator of Invisible Heating Systems Limited on 24 April 2012, by Interlocutor of the Sheriff at Dingwall Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above named Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 04 June 2012, at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 29 March 2012. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Email: andrew.johnston@bdo.co.uk. James Bernard Stephen , Interim Liquidator (IP No. 9273) 14 May 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2012-04-03 | |
(in Provisional Liquidation) Notice is hereby given that on 23 March 2012, a Petition was presented to Dingwall Sheriff Court by Invisible Heating Systems Limited (Company Number SC160334), having their registered office at IHS Design Centre, Morefield Industrial Estate, Ullapool, Ross-shire IV26 2ZD (the Company) craving the court that the Company be wound up by the court and that a Provisional Liquidator be appointed, in which Petition the Sheriff appointed all persons having an interest if they intend to show cause why the prayer of the petition should not be granted, to lodge Answers in the hands of the Sheriff Clerk, Dingwall Sheriff Court, Ferry Road, Dingwall IV15 9QX within 8 days after intimation, advertisement or service, under certification and appointed James Bernard Stephen, Insolvency Practitioner, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX to be provisional liquidator of the Company with the right to exercise the powers set out in paragraphs (ii) and (iii) of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. McGrigors LLP, Solicitors, 141 Bothwell Street, Glasgow G2 7EQ | |||
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. |