HEATEK LABONE CADEL LIMITED

HEATEK LABONE CADEL LIMITED

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

    Company NameHEATEK LABONE CADEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01619921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEATEK LABONE CADEL LIMITED?

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

    Where is HEATEK LABONE CADEL LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATEK LABONE CADEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLUMBPOINT LIMITEDMar 05, 1993Mar 05, 1993
    HEATEK (S.W.) LIMITEDMar 04, 1982Mar 04, 1982

    What are the latest accounts for HEATEK LABONE CADEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HEATEK LABONE CADEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    pagesLIQ01

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 22, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 25, 2020

    2 pagesAD01

    Declaration of solvency

    pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

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

    1 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 800
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Who are the officers of HEATEK LABONE CADEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BAKER, John Edgar
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    Secretary
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    British62612550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    British118371550001
    EASTWOOD, Jeremy Colin
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    Secretary
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    British40739950001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    JOHNS, David
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    Secretary
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    British639840001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    British145111310001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158166360001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    COOPER, Peter
    1 Brook Terrace
    Medbourne
    LE16 8DN Market Harborough
    Leicestershire
    Director
    1 Brook Terrace
    Medbourne
    LE16 8DN Market Harborough
    Leicestershire
    British14466860001
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritish89392800001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    MILNE, Alan Douglas
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    Director
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    British65893230001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    United KingdomBritish145111310001
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    United KingdomBritish162972090001
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British1732940001

    Who are the persons with significant control of HEATEK LABONE CADEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zenith Plumbpoint Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00640740
    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.

    Does HEATEK LABONE CADEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels morrgage
    Created On Oct 02, 1987
    Delivered On Oct 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All chattels plant machinery (see items below) one new ford cargo phi 1313 reg. E649 kfb, chassis no. Ccdchy 85273 complete with crane, tail-lift and dropside body.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 05, 1987Registration of a charge
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattels morgage
    Created On Oct 02, 1987
    Delivered On Oct 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All chattels plant machinery (see items below). Owe new ford cargo phi 1011- registration no:- E645 kfb chassis no:- ccd chy 85328 complete with dropside body.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 05, 1987Registration of a charge
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 10, 1982
    Delivered On Sep 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1982Registration of a charge
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 17, 1982
    Delivered On May 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the (please see do M8). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 20, 1982Registration of a charge
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)

    Does HEATEK LABONE CADEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Aug 25, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT 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