HEAT SOFTWARE UK LIMITED
Overview
| Company Name | HEAT SOFTWARE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03794908 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HEAT SOFTWARE UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is HEAT SOFTWARE UK LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEAT SOFTWARE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRONTRANGE SOLUTIONS UK LIMITED | Aug 25, 2000 | Aug 25, 2000 |
| GOLDMINE SOFTWARE (EUROPE) LIMITED | Jun 29, 1999 | Jun 29, 1999 |
| CHARCO 778 LIMITED | Jun 24, 1999 | Jun 24, 1999 |
What are the latest accounts for HEAT SOFTWARE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEAT SOFTWARE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2021 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2020 | 11 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 2 pages | AD02 | ||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 1 More London Place London SE1 2AF on Dec 31, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Appointment of Brian Elmer Agle as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Cameron Mcbride as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Jun 26, 2018 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Registered office address changed from 3 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England to 5 New Street Square London EC4A 3TW on May 02, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Taylor Wessing Secretaries Limited as a secretary on Mar 15, 2018 | 2 pages | AP04 | ||||||||||
Registered office address changed from Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England to 3 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA on Jan 19, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of HEAT SOFTWARE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| AGLE, Brian Elmer | Director | 1 More London Place SE1 2AF London | United States | American | 253406500001 | |||||||||
| DALY, Stephen Mitchell | Director | W. Siena Dr. Pleasant Grove 49 Utah Usa | United States | American | 237653290001 | |||||||||
| JENSEN, John S | Director | W 11560 S Draper 762 Utah Usa | Utah | American | 237653370001 | |||||||||
| PFEIFER, Timothy Gordon | Secretary | 279 Dolomite Drive Colorado Springs Colorado 80919 Usa | American | 64952270001 | ||||||||||
| TEMPLE, Jon | Secretary | N. Mccarthy Boulevard CA 95035 Milpitas 409 California Usa | 195795240001 | |||||||||||
| WOLFF, Adrian R | Secretary | N. Mccarthy Blvd Milpitas 490 Ca 95035 Usa | 169158140001 | |||||||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| HRO REGISTRARS LIMITED | Secretary | C/O Holme Roberts & Owen Five Chancery Lane Cliffords Inn EC4A 1BU London | 74933890004 | |||||||||||
| BAKER, Stephen Thomas | Director | 3134 Devereux Court Pleasanton California 94588 Usa | Usa | Usa | 130130580001 | |||||||||
| CASEY, Helen | Director | The Cottage 11 Church Street Collingbourne Ducis SN8 3EL Marlborough Wiltshire | British | 72485120002 | ||||||||||
| FERRON, John Richard | Director | N. Mccarthy Boulevard CA 95035 Milpitas 490 California Usa | Usa | American | 195796440001 | |||||||||
| HILLYARD, John Whitney | Director | 6055 Colony Circle Colorado Springs Co 80919 Usa | Usa | 86407670002 | ||||||||||
| HUANG, Franklin Pei Lin | Director | 5505 Mcmillan St Oakland California 94618 Usa | Usa | American | 104176730001 | |||||||||
| MCBRIDE, Mark Cameron | Director | Ravenwood Lane Sandy 5 Utah Usa | Utah | American | 157445720001 | |||||||||
| MCCLOSKEY, Michael James | Director | 2999 Sorano Ct Pleasanton California 94566 Usa | Usa | American | 104178000001 | |||||||||
| PFEIFER, Timothy Gordon | Director | 279 Dolomite Drive Colorado Springs Colorado 80919 Usa | American | 64952270001 | ||||||||||
| PROBERT, Anthony John | Director | 8 Chevalier Close Middleleaze SN5 5TS Swindon Wiltshire | United Kingdom | British | 85316370001 | |||||||||
| TEMPLE, Jon | Director | N. Mccarthy Blvd Milpitas 490 Ca 95035 Usa | United States | British | 169125340001 | |||||||||
| TOPPIN, Timothy J | Director | N. Mccarthy Blvd Milpitas 490 Ca 95035 Usa | Usa | American | 169124280001 | |||||||||
| WOLFF, Adrian R | Director | N. Mccarthy Blvd Milpitas 490 Ca 95035 Usa | Usa | American | 169123980001 | |||||||||
| HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
What are the latest statements on persons with significant control for HEAT SOFTWARE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| May 11, 2018 | May 11, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does HEAT SOFTWARE UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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