HOTWORK COMBUSTION TECHNOLOGY LIMITED

HOTWORK COMBUSTION TECHNOLOGY LIMITED

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

    Company NameHOTWORK COMBUSTION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04386957
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOTWORK COMBUSTION TECHNOLOGY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOTWORK COMBUSTION TECHNOLOGY LIMITED located?

    Registered Office Address
    Hotwork Combustion Technology Bretton Street
    Savile Town
    WF12 9DB Dewsbury
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTWORK COMBUSTION TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    READCO 328 LIMITEDMar 05, 2002Mar 05, 2002

    What are the latest accounts for HOTWORK COMBUSTION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for HOTWORK COMBUSTION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Change of details for Sterling Bloom Holdings Limited as a person with significant control on Feb 08, 2019

    2 pagesPSC05

    Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Hotwork Combustion Technology Bretton Street Savile Town Dewsbury West Yorkshire WF12 9DB on Feb 26, 2019

    1 pagesAD01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael Paver as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on Jan 31, 2018

    2 pagesAP03

    Termination of appointment of Michael Paver as a secretary on Jan 31, 2018

    1 pagesTM02

    Termination of appointment of Denis Hunzinger as a director on Jan 08, 2018

    1 pagesTM01

    Change of details for Sterling Bloom Holdings Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on Aug 03, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Who are the officers of HOTWORK COMBUSTION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TACKLEY, Kathryn Elizabeth
    Bretton Street
    Savile Town
    WF12 9DB Dewsbury
    Hotwork Combustion Technology
    West Yorkshire
    England
    Secretary
    Bretton Street
    Savile Town
    WF12 9DB Dewsbury
    Hotwork Combustion Technology
    West Yorkshire
    England
    242817520001
    BOYCE, David Walter
    Bretton Street
    Savile Town
    WF12 9DB Dewsbury
    Hotwork Combustion Technology
    West Yorkshire
    England
    Director
    Bretton Street
    Savile Town
    WF12 9DB Dewsbury
    Hotwork Combustion Technology
    West Yorkshire
    England
    United StatesAmerican190611570001
    MILLS, Robert Peter
    Bretton Street
    Savile Town
    WF12 9DB Dewsbury
    Hotwork Combustion Technology
    West Yorkshire
    England
    Director
    Bretton Street
    Savile Town
    WF12 9DB Dewsbury
    Hotwork Combustion Technology
    West Yorkshire
    England
    EnglandBritish199582930001
    BLUNN, David Howard
    George Smith Way
    BA22 8QR Yeovil
    D L Group Building
    Somerset
    England
    Secretary
    George Smith Way
    BA22 8QR Yeovil
    D L Group Building
    Somerset
    England
    British171553420001
    CROWTHER, Brian
    14 Nell Gap Lane
    Middlestown
    WF4 4PH Wakefield
    West Yorkshire
    Secretary
    14 Nell Gap Lane
    Middlestown
    WF4 4PH Wakefield
    West Yorkshire
    British81627250001
    CROWTHER, Patricia
    Nell Gap Lane
    Middlestown
    WF4 4PH Wakefield
    14
    West Yorkshire
    Secretary
    Nell Gap Lane
    Middlestown
    WF4 4PH Wakefield
    14
    West Yorkshire
    British151380250001
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Nominee Secretary
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British900012370001
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Secretary
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    182924880001
    ROBINSON, Carol
    Rosedale Avenue
    WF2 6EP Wakefield
    17
    West Yorkshire
    Secretary
    Rosedale Avenue
    WF2 6EP Wakefield
    17
    West Yorkshire
    British151380300001
    ARMITAGE, Christopher Robert
    George Smith Way
    BA22 8QR Yeovil
    D L Group Building
    Somerset
    England
    Director
    George Smith Way
    BA22 8QR Yeovil
    D L Group Building
    Somerset
    England
    United KingdomBritish62637840002
    BLUNN, David Howard
    George Smith Way
    BA22 8QR Yeovil
    D L Group Building
    Somerset
    England
    Director
    George Smith Way
    BA22 8QR Yeovil
    D L Group Building
    Somerset
    England
    EnglandBritish160982330001
    BOND, Julian
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    Director
    Broomfield House
    32 Hullen Edge Road
    HX5 0QY Elland
    Yorkshire
    United KingdomBritish44995320003
    CROWTHER, Brian
    14 Nell Gap Lane
    Middlestown
    WF4 4PH Wakefield
    West Yorkshire
    Director
    14 Nell Gap Lane
    Middlestown
    WF4 4PH Wakefield
    West Yorkshire
    United KingdomBritish81627250001
    HUNZINGER, Denis
    Main Street
    Little Ouseburn
    YO26 9TG York
    Barley Cottage 1 Mount Pleasant
    North Yorkshire
    Director
    Main Street
    Little Ouseburn
    YO26 9TG York
    Barley Cottage 1 Mount Pleasant
    North Yorkshire
    UkBritish151379980001
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Nominee Director
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British900012370001
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    United KingdomBritish10035580002
    ROBINSON, David
    17 Rosedale Avenue
    Sandal
    WF2 6EP Wakefield
    West Yorkshire
    Director
    17 Rosedale Avenue
    Sandal
    WF2 6EP Wakefield
    West Yorkshire
    United KingdomBritish81627450001

    Who are the persons with significant control of HOTWORK COMBUSTION TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bloom Engineering Holdings Limited
    15 London End
    HP9 2HN Beaconsfield
    Kings Head House
    England
    Apr 06, 2016
    15 London End
    HP9 2HN Beaconsfield
    Kings Head House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number9777995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOTWORK COMBUSTION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 05, 2007
    Delivered On Feb 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2006
    Delivered On Jul 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Partnership Investment Small Loans Fund L.P.
    Transactions
    • Jul 26, 2006Registration of a charge (395)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Oct 14, 2004
    Delivered On Oct 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account desination 45602387 with the bank and any deposit or account of any other currency.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2004Registration of a charge (395)
    • Nov 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over deposits
    Created On Mar 06, 2003
    Delivered On Mar 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge over any sums deposited or to be deposited by the company in any deposit account.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Mar 12, 2003Registration of a charge (395)
    • Nov 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    (1) the deferred consideration due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the chargeand (2) £250,000 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dyson Hotwork Limited
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Jul 01, 2008Statement of satisfaction of a charge in full or part (403a)

    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