HEATH SPRINGS AND COMPONENTS LIMITED

HEATH SPRINGS AND COMPONENTS LIMITED

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

    Company NameHEATH SPRINGS AND COMPONENTS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01363153
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HEATH SPRINGS AND COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATH INDUSTRIAL LIMITEDJul 26, 2022Jul 26, 2022
    PETERSON SPRING EUROPE LIMITEDMay 03, 2006May 03, 2006
    PETERSON SPRING UK LTD.Jan 01, 1997Jan 01, 1997
    HEATH SPRINGS LIMITEDJun 18, 1985Jun 18, 1985
    MEPLA LIMITEDApr 17, 1978Apr 17, 1978

    What are the latest accounts for HEATH SPRINGS AND COMPONENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for HEATH SPRINGS AND COMPONENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 04, 2024
    Next Confirmation Statement DueMay 18, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2023
    OverdueYes

    What are the latest filings for HEATH SPRINGS AND COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of an administrator

    pagesAM01

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    12 pagesAM16

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    10 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    33 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    10 pagesAM16

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    50 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Registration of charge 013631530014, created on Jul 14, 2022

    31 pagesMR01

    Certificate of change of name

    Company name changed heath industrial LIMITED\certificate issued on 27/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2022

    RES15

    Certificate of change of name

    Company name changed peterson spring europe LIMITED\certificate issued on 26/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2022

    RES15

    Notification of Heath Industrial Holdings Limited as a person with significant control on Jul 14, 2022

    2 pagesPSC02

    Cessation of John Stewart as a person with significant control on Jul 14, 2022

    1 pagesPSC07

    Cessation of Lauren Mulholland as a person with significant control on Jul 14, 2022

    1 pagesPSC07

    Who are the officers of HEATH SPRINGS AND COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Richard George
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish167530430001
    JONES, David
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish298331810001
    RAWKINS, William Robert John
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish173378670003
    GEORGE, Anthony Frank
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    Secretary
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    British11064060001
    GROSELEY, Reginald Keith
    Lynwood House
    Dudley Road Lye
    DY9 8DU Stourbridge
    West Midlands
    Secretary
    Lynwood House
    Dudley Road Lye
    DY9 8DU Stourbridge
    West Midlands
    British79471930001
    ROBERTS, Gladys Veronica
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    Secretary
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    British18882070001
    BRAY, Richard George
    Hewell Road
    B97 6AY Redditch
    Heath House
    Worcestershire
    England
    Director
    Hewell Road
    B97 6AY Redditch
    Heath House
    Worcestershire
    England
    EnglandBritish167530430001
    CRAIN, Gary Steven
    Suite 810
    40507 Lexington
    201 East Main Street
    Kentucky
    United States
    Director
    Suite 810
    40507 Lexington
    201 East Main Street
    Kentucky
    United States
    United StatesAmerican260950620001
    DUNCAN, Scot David
    East Main Street
    Suite 810
    40507 Lexington
    201
    Kentucky
    United States
    Director
    East Main Street
    Suite 810
    40507 Lexington
    201
    Kentucky
    United States
    United StatesAmerican257814120001
    GEORGE, Anthony Frank
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    Director
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    EnglandBritish11064060001
    ILIFFE, John
    Tudor Oaks
    Icknield Street
    Beoley
    Ridditch
    Director
    Tudor Oaks
    Icknield Street
    Beoley
    Ridditch
    British18882020002
    KOHOUT, Michael Allen
    14763 Prairie Lake Drive
    Perrysburg
    Ohio
    43551
    United States
    Director
    14763 Prairie Lake Drive
    Perrysburg
    Ohio
    43551
    United States
    UsaUnited States153838840001
    LAUZZANA, Gail
    1409 Culver Road
    Ann Arbor
    48103 Michigan
    Usa
    Director
    1409 Culver Road
    Ann Arbor
    48103 Michigan
    Usa
    Usa74614970001
    LEE, Eric Patrick
    213 Walkwood Road
    Hunt End
    B97 5NX Redditch
    Worcestershire
    Director
    213 Walkwood Road
    Hunt End
    B97 5NX Redditch
    Worcestershire
    British12856880001
    NOTLEY, Graeme
    1 Elmhurst Close
    Hunt End
    B97 5XU Redditch
    Worcestershire
    Director
    1 Elmhurst Close
    Hunt End
    B97 5XU Redditch
    Worcestershire
    British18882030001
    PETERSON, Eric Christian
    Stonebrook Drive
    Northville
    17519
    Michigan 48167
    Director
    Stonebrook Drive
    Northville
    17519
    Michigan 48167
    United StatesBritish14398160002
    PETERSON, Eric Christian
    17519 Stonebrook Drive
    Northville
    Michigan
    48167
    Usa
    Director
    17519 Stonebrook Drive
    Northville
    Michigan
    48167
    Usa
    United StatesBritish14398160002
    PETERSON III, Alfred Hartman
    4879 Canyon Oaks
    Brighton
    Mi 48114
    Usa
    Director
    4879 Canyon Oaks
    Brighton
    Mi 48114
    Usa
    American14398140003
    PETERSON JNR, Alfred Hartman
    2416 Thistle Pointe
    Bloomfield Hills
    Mi 48304
    Usa
    Director
    2416 Thistle Pointe
    Bloomfield Hills
    Mi 48304
    Usa
    American14398150003
    PUTZ, Michael Denis
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    United StatesAmerican275091990001
    ROBERTS, Edward John
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    Director
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    British40253540001
    ROBERTS, Gladys Veronica
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    Director
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    British18882070001
    ROBERTS, Timothy John
    5 Fox Drive
    WR5 3TQ Worcester
    Director
    5 Fox Drive
    WR5 3TQ Worcester
    British34948280001
    SAUERBRUCH, Ernst Ferdinand
    Zwinglistrasse 43
    Stein Am Rhein
    Ch 8260
    Switzerland
    Director
    Zwinglistrasse 43
    Stein Am Rhein
    Ch 8260
    Switzerland
    Swiss71964660002
    SCELI, Daniel Edward
    Southfield Road
    Birmingham
    440
    Michigan 48009
    United States
    Director
    Southfield Road
    Birmingham
    440
    Michigan 48009
    United States
    United StatesCanadian178114610001
    SINGH BANSAL, Surinder
    3 Burns Close
    B97 5BS Redditch
    Worcestershire
    Director
    3 Burns Close
    B97 5BS Redditch
    Worcestershire
    British12856870001
    STRAIN, David Anthony
    80a Crumpfields Lane
    Webheath
    B97 5PW Redditch
    Worcestershire
    Director
    80a Crumpfields Lane
    Webheath
    B97 5PW Redditch
    Worcestershire
    EnglandBritish18882080002
    TARBUCK, Graham
    The Bower Kinlet Road
    Far Forest
    DY14 9UF Kidderminster
    Worcestershire
    Director
    The Bower Kinlet Road
    Far Forest
    DY14 9UF Kidderminster
    Worcestershire
    British77615320002

    Who are the persons with significant control of HEATH SPRINGS AND COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heath Industrial Holdings Limited
    No. 1 Marsden Street
    M2 1HW Manchester
    C/O A2e Industries Limited,
    England
    Jul 14, 2022
    No. 1 Marsden Street
    M2 1HW Manchester
    C/O A2e Industries Limited,
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13871573
    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.
    Mr Scot David Duncan
    E. Main Street
    Suite 810
    40507 Lexington
    201
    Kentucky
    United States
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ms. Lauren Mulholland
    E. Main Street
    Suite 810
    40507 Lexington
    201
    Kentucky
    United States
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr John Stewart
    E. Main Street
    Suite 810
    40507 Lexington
    201
    Kentucky
    United States
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Peterson American Corporation Inc
    Telegraph Road
    5059
    Southfield
    21200
    Michigan
    United States
    May 01, 2017
    Telegraph Road
    5059
    Southfield
    21200
    Michigan
    United States
    Yes
    Legal FormC Corporation
    Country RegisteredMichigan Usa
    Legal AuthorityState Of Michigan
    Place RegisteredUsa
    Registration Number199919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HEATH SPRINGS AND COMPONENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    James Saunders
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Matthew Ingram
    4b Cornerblock, 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    4b Cornerblock, 2 Cornwall Street
    B3 2DX Birmingham
    David Riley
    Kroll Advisory Ltd The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    Kroll Advisory Ltd The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Simon Stibbons
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    William Innes
    Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street
    B3 2DX Birmingham

    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