RETTIG HEATING GROUP UK LIMITED

RETTIG HEATING GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameRETTIG HEATING GROUP UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03912831
    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 RETTIG HEATING GROUP UK LIMITED?

    • (7415) /

    Where is RETTIG HEATING GROUP UK LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RETTIG HEATING GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.1948 LIMITEDJan 25, 2000Jan 25, 2000

    What are the latest accounts for RETTIG HEATING GROUP UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2006
    Next Accounts Due OnOct 31, 2007
    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest confirmation statement for RETTIG HEATING GROUP UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 25, 2017
    Next Confirmation Statement DueFeb 08, 2017
    OverdueYes

    What is the status of the latest annual return for RETTIG HEATING GROUP UK LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for RETTIG HEATING GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 13, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2022

    5 pages4.68

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    4 pagesAD01

    Liquidators' statement of receipts and payments to Jun 13, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2021

    5 pages4.68

    Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Jun 13, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2020

    5 pages4.68

    Appointment of a voluntary liquidator

    14 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jun 13, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2017

    5 pages4.68

    Appointment of Stephen Wort as a director on Jan 27, 2017

    3 pagesAP01

    Who are the officers of RETTIG HEATING GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACPHERSON, Neil
    Viewlands
    Osborne Avenue
    NE46 3JN Hexham
    Northumberland
    Secretary
    Viewlands
    Osborne Avenue
    NE46 3JN Hexham
    Northumberland
    BritishManaging Director101754360001
    MARSHALL, Gary
    10 Lyons Road
    Garden Village
    DL10 4NS Richmond
    North Yorkshire
    Director
    10 Lyons Road
    Garden Village
    DL10 4NS Richmond
    North Yorkshire
    EnglandBritishFinance Director80324550002
    WORT, Stephen
    1 Sovereign Street
    LS1 4DA Leeds
    Kpmg Llp
    West Yorkshire
    England
    Director
    1 Sovereign Street
    LS1 4DA Leeds
    Kpmg Llp
    West Yorkshire
    England
    EnglandBritishFinancial Controller223559960001
    BOYD, Ian Leslie
    3 The Fellside
    Kenton
    NE3 4LJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    3 The Fellside
    Kenton
    NE3 4LJ Newcastle Upon Tyne
    Tyne & Wear
    British1769100001
    MARSHALL, Gary
    10 Lyons Road
    Garden Village
    DL10 4NS Richmond
    North Yorkshire
    Secretary
    10 Lyons Road
    Garden Village
    DL10 4NS Richmond
    North Yorkshire
    BritishFinance Director80324550002
    VANDONINCK, Lodewijk Frans Stephaan Maria
    Polderstrat 5a
    Westerlo 2260
    FOREIGN Belgium
    Secretary
    Polderstrat 5a
    Westerlo 2260
    FOREIGN Belgium
    BelgianFinancial Director69421270001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BIGGIN, Anthony John
    The Dower House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    The Dower House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    EnglandBritishGeneral Management58388890002
    BJORNSTROM, Henrik
    Mortvagen 15b
    62170 Esbo
    Finland
    Director
    Mortvagen 15b
    62170 Esbo
    Finland
    FinnishChief Financial Officer95724750001
    CARDINAELS, Luc Denis Francois
    Waterkasteelstraat 38
    Bilzen 3740
    FOREIGN Belgium
    Director
    Waterkasteelstraat 38
    Bilzen 3740
    FOREIGN Belgium
    BelgianDirector69421410001
    LENGAUER, Markus
    Vogel 4 Nootstrabe 11
    8661 Wartberg
    Austria
    Director
    Vogel 4 Nootstrabe 11
    8661 Wartberg
    Austria
    AustrianCeo100258060001
    LINDBERG, Berndt
    Asenatie 1 Ag
    Kavniainen
    02700
    Finland
    Director
    Asenatie 1 Ag
    Kavniainen
    02700
    Finland
    FinnishGeneral Counsel108040870001
    OLANDER, Tomas
    Ursinsgatan 3a-27
    20100 Abo
    Finland
    Director
    Ursinsgatan 3a-27
    20100 Abo
    Finland
    FinlandFinnishChief Financial Officer95724180001
    SCHOUTEN, Anne
    Caesarlaan 2
    FOREIGN 3584 An Utrecht
    Holland
    Director
    Caesarlaan 2
    FOREIGN 3584 An Utrecht
    Holland
    DutchChief Executive Officer95724520001
    SUOMINEN, Ilkka Tapio
    Kleine Looiersstraat 20
    Maastricht
    6211jl
    Netherlands
    Director
    Kleine Looiersstraat 20
    Maastricht
    6211jl
    Netherlands
    FinnishChief Financial Officer74551050001
    TROTTER, David
    26 Cliftonville Avenue
    Grainger Park Estate
    NE4 8RT Newcastle Upon Tyne
    Tyne And Wear
    Director
    26 Cliftonville Avenue
    Grainger Park Estate
    NE4 8RT Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishDirector59962730001
    VANDONINCK, Lodewijk Frans Stephaan Maria
    Polderstrat 5a
    Westerlo 2260
    FOREIGN Belgium
    Director
    Polderstrat 5a
    Westerlo 2260
    FOREIGN Belgium
    BelgianFinancial Director69421270001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does RETTIG HEATING GROUP UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2007Commencement of winding up
    Dec 14, 2007Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Richard Dixon Fleming
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    practitioner
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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