HEAT SOFTWARE UK LIMITED

HEAT SOFTWARE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameHEAT SOFTWARE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03794908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HEAT SOFTWARE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTRANGE SOLUTIONS UK LIMITEDAug 25, 2000Aug 25, 2000
    GOLDMINE SOFTWARE (EUROPE) LIMITEDJun 29, 1999Jun 29, 1999
    CHARCO 778 LIMITEDJun 24, 1999Jun 24, 1999

    What are the latest accounts for HEAT SOFTWARE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEAT SOFTWARE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 15, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2020

    11 pagesLIQ03

    Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW

    2 pagesAD03

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2019

    LRESSP

    Confirmation statement made on Jun 23, 2019 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Appointment of Brian Elmer Agle as a director on Dec 11, 2018

    2 pagesAP01

    Termination of appointment of Mark Cameron Mcbride as a director on Aug 31, 2018

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 23, 2018 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jun 26, 2018

    2 pagesPSC09

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Appointment of Taylor Wessing Secretaries Limited as a secretary on Mar 15, 2018

    2 pagesAP04

    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 pagesAD01

    Who are the officers of HEAT SOFTWARE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    AGLE, Brian Elmer
    1 More London Place
    SE1 2AF London
    Director
    1 More London Place
    SE1 2AF London
    United StatesAmerican253406500001
    DALY, Stephen Mitchell
    W. Siena Dr.
    Pleasant Grove
    49
    Utah
    Usa
    Director
    W. Siena Dr.
    Pleasant Grove
    49
    Utah
    Usa
    United StatesAmerican237653290001
    JENSEN, John S
    W 11560 S
    Draper
    762
    Utah
    Usa
    Director
    W 11560 S
    Draper
    762
    Utah
    Usa
    UtahAmerican237653370001
    PFEIFER, Timothy Gordon
    279 Dolomite Drive
    Colorado Springs
    Colorado 80919
    Usa
    Secretary
    279 Dolomite Drive
    Colorado Springs
    Colorado 80919
    Usa
    American64952270001
    TEMPLE, Jon
    N. Mccarthy Boulevard
    CA 95035 Milpitas
    409
    California
    Usa
    Secretary
    N. Mccarthy Boulevard
    CA 95035 Milpitas
    409
    California
    Usa
    195795240001
    WOLFF, Adrian R
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    Secretary
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    169158140001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    HRO REGISTRARS LIMITED
    C/O Holme Roberts & Owen
    Five Chancery Lane Cliffords Inn
    EC4A 1BU London
    Secretary
    C/O Holme Roberts & Owen
    Five Chancery Lane Cliffords Inn
    EC4A 1BU London
    74933890004
    BAKER, Stephen Thomas
    3134 Devereux Court
    Pleasanton
    California 94588
    Usa
    Director
    3134 Devereux Court
    Pleasanton
    California 94588
    Usa
    UsaUsa130130580001
    CASEY, Helen
    The Cottage 11 Church Street
    Collingbourne Ducis
    SN8 3EL Marlborough
    Wiltshire
    Director
    The Cottage 11 Church Street
    Collingbourne Ducis
    SN8 3EL Marlborough
    Wiltshire
    British72485120002
    FERRON, John Richard
    N. Mccarthy Boulevard
    CA 95035 Milpitas
    490
    California
    Usa
    Director
    N. Mccarthy Boulevard
    CA 95035 Milpitas
    490
    California
    Usa
    UsaAmerican195796440001
    HILLYARD, John Whitney
    6055 Colony Circle
    Colorado Springs
    Co 80919
    Usa
    Director
    6055 Colony Circle
    Colorado Springs
    Co 80919
    Usa
    Usa86407670002
    HUANG, Franklin Pei Lin
    5505 Mcmillan St
    Oakland
    California 94618
    Usa
    Director
    5505 Mcmillan St
    Oakland
    California 94618
    Usa
    UsaAmerican104176730001
    MCBRIDE, Mark Cameron
    Ravenwood Lane
    Sandy
    5
    Utah
    Usa
    Director
    Ravenwood Lane
    Sandy
    5
    Utah
    Usa
    UtahAmerican157445720001
    MCCLOSKEY, Michael James
    2999 Sorano Ct
    Pleasanton
    California 94566
    Usa
    Director
    2999 Sorano Ct
    Pleasanton
    California 94566
    Usa
    UsaAmerican104178000001
    PFEIFER, Timothy Gordon
    279 Dolomite Drive
    Colorado Springs
    Colorado 80919
    Usa
    Director
    279 Dolomite Drive
    Colorado Springs
    Colorado 80919
    Usa
    American64952270001
    PROBERT, Anthony John
    8 Chevalier Close
    Middleleaze
    SN5 5TS Swindon
    Wiltshire
    Director
    8 Chevalier Close
    Middleleaze
    SN5 5TS Swindon
    Wiltshire
    United KingdomBritish85316370001
    TEMPLE, Jon
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    Director
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    United StatesBritish169125340001
    TOPPIN, Timothy J
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    Director
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    UsaAmerican169124280001
    WOLFF, Adrian R
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    Director
    N. Mccarthy Blvd
    Milpitas
    490
    Ca 95035
    Usa
    UsaAmerican169123980001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2018The 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, 2018May 11, 2018The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2023Due to be dissolved on
    Dec 16, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Philip Heddell
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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