HOTWORK COMBUSTION TECHNOLOGY LIMITED
Overview
| Company Name | HOTWORK COMBUSTION TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04386957 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOTWORK COMBUSTION TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| READCO 328 LIMITED | Mar 05, 2002 | Mar 05, 2002 |
What are the latest accounts for HOTWORK COMBUSTION TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HOTWORK COMBUSTION TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 19, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sterling Bloom Holdings Limited as a person with significant control on Feb 08, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Paver as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on Jan 31, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Paver as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Denis Hunzinger as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Sterling Bloom Holdings Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Who are the officers of HOTWORK COMBUSTION TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TACKLEY, Kathryn Elizabeth | Secretary | Bretton Street Savile Town WF12 9DB Dewsbury Hotwork Combustion Technology West Yorkshire England | 242817520001 | |||||||
| BOYCE, David Walter | Director | Bretton Street Savile Town WF12 9DB Dewsbury Hotwork Combustion Technology West Yorkshire England | United States | American | 190611570001 | |||||
| MILLS, Robert Peter | Director | Bretton Street Savile Town WF12 9DB Dewsbury Hotwork Combustion Technology West Yorkshire England | England | British | 199582930001 | |||||
| BLUNN, David Howard | Secretary | George Smith Way BA22 8QR Yeovil D L Group Building Somerset England | British | 171553420001 | ||||||
| CROWTHER, Brian | Secretary | 14 Nell Gap Lane Middlestown WF4 4PH Wakefield West Yorkshire | British | 81627250001 | ||||||
| CROWTHER, Patricia | Secretary | Nell Gap Lane Middlestown WF4 4PH Wakefield 14 West Yorkshire | British | 151380250001 | ||||||
| JACKSON, Guy Collingwood | Nominee Secretary | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 900012370001 | ||||||
| PAVER, Michael | Secretary | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | 182924880001 | |||||||
| ROBINSON, Carol | Secretary | Rosedale Avenue WF2 6EP Wakefield 17 West Yorkshire | British | 151380300001 | ||||||
| ARMITAGE, Christopher Robert | Director | George Smith Way BA22 8QR Yeovil D L Group Building Somerset England | United Kingdom | British | 62637840002 | |||||
| BLUNN, David Howard | Director | George Smith Way BA22 8QR Yeovil D L Group Building Somerset England | England | British | 160982330001 | |||||
| BOND, Julian | Director | Broomfield House 32 Hullen Edge Road HX5 0QY Elland Yorkshire | United Kingdom | British | 44995320003 | |||||
| CROWTHER, Brian | Director | 14 Nell Gap Lane Middlestown WF4 4PH Wakefield West Yorkshire | United Kingdom | British | 81627250001 | |||||
| HUNZINGER, Denis | Director | Main Street Little Ouseburn YO26 9TG York Barley Cottage 1 Mount Pleasant North Yorkshire | Uk | British | 151379980001 | |||||
| JACKSON, Guy Collingwood | Nominee Director | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 900012370001 | ||||||
| PAVER, Michael | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | United Kingdom | British | 10035580002 | |||||
| ROBINSON, David | Director | 17 Rosedale Avenue Sandal WF2 6EP Wakefield West Yorkshire | United Kingdom | British | 81627450001 |
Who are the persons with significant control of HOTWORK COMBUSTION TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bloom Engineering Holdings Limited | Apr 06, 2016 | 15 London End HP9 2HN Beaconsfield Kings Head House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOTWORK COMBUSTION TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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