NU-WAY HEATING PLANTS LIMITED

NU-WAY HEATING PLANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNU-WAY HEATING PLANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00216875
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NU-WAY HEATING PLANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NU-WAY HEATING PLANTS LIMITED located?

    Registered Office Address
    1020 Eskdale Road Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NU-WAY HEATING PLANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.B.PHILIPS AND COMPANY LIMITED Oct 16, 1926Oct 16, 1926

    What are the latest accounts for NU-WAY HEATING PLANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for NU-WAY HEATING PLANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 27, 2020

    • Capital: GBP 0.000492
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 19, 2017

    1 pagesAD01

    Change of details for Wolseley Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016

    1 pagesTM01

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 49,200
    SH01

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Who are the officers of NU-WAY HEATING PLANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Eskdale Road Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Secretary
    Eskdale Road Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    199908110001
    BURTON, Andrew James Frederick
    Eskdale Road Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritish219597740001
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    162242890001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    British86845230002
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174237040001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BURTON, Ian Michael
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    Director
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    British31859330002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    British272320001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    POWELL, William Tudor
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    Director
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    United KingdomBritish27960510001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Who are the persons with significant control of NU-WAY HEATING PLANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Apr 06, 2016
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00029846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0