HEATH SPRINGS AND COMPONENTS LIMITED
Overview
| Company Name | HEATH SPRINGS AND COMPONENTS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01363153 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HEATH SPRINGS AND COMPONENTS LIMITED?
- Manufacture of wire products, chain and springs (25930) / Manufacturing
Where is HEATH SPRINGS AND COMPONENTS LIMITED located?
| Registered Office Address | The Chancery 58 Spring Gardens M2 1EW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEATH SPRINGS AND COMPONENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATH INDUSTRIAL LIMITED | Jul 26, 2022 | Jul 26, 2022 |
| PETERSON SPRING EUROPE LIMITED | May 03, 2006 | May 03, 2006 |
| PETERSON SPRING UK LTD. | Jan 01, 1997 | Jan 01, 1997 |
| HEATH SPRINGS LIMITED | Jun 18, 1985 | Jun 18, 1985 |
| MEPLA LIMITED | Apr 17, 1978 | Apr 17, 1978 |
What are the latest accounts for HEATH SPRINGS AND COMPONENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for HEATH SPRINGS AND COMPONENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 04, 2024 |
| Next Confirmation Statement Due | May 18, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2023 |
| Overdue | Yes |
What are the latest filings for HEATH SPRINGS AND COMPONENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of an administrator | pages | AM01 | ||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||
Notice of order removing administrator from office | 12 pages | AM16 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of order removing administrator from office | 10 pages | AM16 | ||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||
Notice of order removing administrator from office | 10 pages | AM16 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 16 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 50 pages | AM03 | ||||||||||
Registered office address changed from C/O a2E Industries Limited No. 1 Marsden Street Manchester M2 1HW England to The Chancery 58 Spring Gardens Manchester M2 1EW on Sep 25, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 013631530014, created on Jul 14, 2022 | 31 pages | MR01 | ||||||||||
Certificate of change of name Company name changed heath industrial LIMITED\certificate issued on 27/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed peterson spring europe LIMITED\certificate issued on 26/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Heath Industrial Holdings Limited as a person with significant control on Jul 14, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of John Stewart as a person with significant control on Jul 14, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Lauren Mulholland as a person with significant control on Jul 14, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of HEATH SPRINGS AND COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Richard George | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | 167530430001 | |||||
| JONES, David | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | 298331810001 | |||||
| RAWKINS, William Robert John | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | 173378670003 | |||||
| GEORGE, Anthony Frank | Secretary | 39 Frederick Road Edgbaston B15 1JN Birmingham West Midlands | British | 11064060001 | ||||||
| GROSELEY, Reginald Keith | Secretary | Lynwood House Dudley Road Lye DY9 8DU Stourbridge West Midlands | British | 79471930001 | ||||||
| ROBERTS, Gladys Veronica | Secretary | Church Farm Grafton Flyford WR7 4PG Worcester Worcestershire | British | 18882070001 | ||||||
| BRAY, Richard George | Director | Hewell Road B97 6AY Redditch Heath House Worcestershire England | England | British | 167530430001 | |||||
| CRAIN, Gary Steven | Director | Suite 810 40507 Lexington 201 East Main Street Kentucky United States | United States | American | 260950620001 | |||||
| DUNCAN, Scot David | Director | East Main Street Suite 810 40507 Lexington 201 Kentucky United States | United States | American | 257814120001 | |||||
| GEORGE, Anthony Frank | Director | 39 Frederick Road Edgbaston B15 1JN Birmingham West Midlands | England | British | 11064060001 | |||||
| ILIFFE, John | Director | Tudor Oaks Icknield Street Beoley Ridditch | British | 18882020002 | ||||||
| KOHOUT, Michael Allen | Director | 14763 Prairie Lake Drive Perrysburg Ohio 43551 United States | Usa | United States | 153838840001 | |||||
| LAUZZANA, Gail | Director | 1409 Culver Road Ann Arbor 48103 Michigan Usa | Usa | 74614970001 | ||||||
| LEE, Eric Patrick | Director | 213 Walkwood Road Hunt End B97 5NX Redditch Worcestershire | British | 12856880001 | ||||||
| NOTLEY, Graeme | Director | 1 Elmhurst Close Hunt End B97 5XU Redditch Worcestershire | British | 18882030001 | ||||||
| PETERSON, Eric Christian | Director | Stonebrook Drive Northville 17519 Michigan 48167 | United States | British | 14398160002 | |||||
| PETERSON, Eric Christian | Director | 17519 Stonebrook Drive Northville Michigan 48167 Usa | United States | British | 14398160002 | |||||
| PETERSON III, Alfred Hartman | Director | 4879 Canyon Oaks Brighton Mi 48114 Usa | American | 14398140003 | ||||||
| PETERSON JNR, Alfred Hartman | Director | 2416 Thistle Pointe Bloomfield Hills Mi 48304 Usa | American | 14398150003 | ||||||
| PUTZ, Michael Denis | Director | Basing View RG21 4DZ Basingstoke Matrix House England | United States | American | 275091990001 | |||||
| ROBERTS, Edward John | Director | Church Farm Grafton Flyford WR7 4PG Worcester Worcestershire | British | 40253540001 | ||||||
| ROBERTS, Gladys Veronica | Director | Church Farm Grafton Flyford WR7 4PG Worcester Worcestershire | British | 18882070001 | ||||||
| ROBERTS, Timothy John | Director | 5 Fox Drive WR5 3TQ Worcester | British | 34948280001 | ||||||
| SAUERBRUCH, Ernst Ferdinand | Director | Zwinglistrasse 43 Stein Am Rhein Ch 8260 Switzerland | Swiss | 71964660002 | ||||||
| SCELI, Daniel Edward | Director | Southfield Road Birmingham 440 Michigan 48009 United States | United States | Canadian | 178114610001 | |||||
| SINGH BANSAL, Surinder | Director | 3 Burns Close B97 5BS Redditch Worcestershire | British | 12856870001 | ||||||
| STRAIN, David Anthony | Director | 80a Crumpfields Lane Webheath B97 5PW Redditch Worcestershire | England | British | 18882080002 | |||||
| TARBUCK, Graham | Director | The Bower Kinlet Road Far Forest DY14 9UF Kidderminster Worcestershire | British | 77615320002 |
Who are the persons with significant control of HEATH SPRINGS AND COMPONENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heath Industrial Holdings Limited | Jul 14, 2022 | No. 1 Marsden Street M2 1HW Manchester C/O A2e Industries Limited, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scot David Duncan | Apr 19, 2019 | E. Main Street Suite 810 40507 Lexington 201 Kentucky United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Ms. Lauren Mulholland | Apr 19, 2019 | E. Main Street Suite 810 40507 Lexington 201 Kentucky United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Stewart | Apr 19, 2019 | E. Main Street Suite 810 40507 Lexington 201 Kentucky United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Peterson American Corporation Inc | May 01, 2017 | Telegraph Road 5059 Southfield 21200 Michigan United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HEATH SPRINGS AND COMPONENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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