HEAT EXCHANGE GROUP LIMITED
Overview
| Company Name | HEAT EXCHANGE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06428860 |
| 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 EXCHANGE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HEAT EXCHANGE GROUP LIMITED located?
| Registered Office Address | Rivermead House 7 Lewis Court Grove Park LE19 1SD Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEAT EXCHANGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENS POWER HOLDINGS LIMITED | Feb 26, 2016 | Feb 26, 2016 |
| TABANYA LIMITED | Nov 16, 2007 | Nov 16, 2007 |
What are the latest accounts for HEAT EXCHANGE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for HEAT EXCHANGE GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 16, 2023 |
What are the latest filings for HEAT EXCHANGE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on Aug 19, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jamie Christopher Constable as a secretary on May 16, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew Crewe as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of W2S Directors Limited as a person with significant control on Oct 28, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of W2S Directors Limited as a director on Oct 28, 2022 | 2 pages | AP02 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Gold Round Limited as a person with significant control on Oct 13, 2022 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Jamie Christopher Constable as a person with significant control on Jul 25, 2022 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Mr Jamie Christopher Constable on Jul 25, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Campbell on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Matthew Crewe on Aug 09, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of HEAT EXCHANGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||||||
| W2S DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 301671890001 | ||||||||||||||
| CONSTABLE, Jamie Christopher | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | 161966360001 | |||||||||||||||
| WARD, Peter Martin | Secretary | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 161967320001 | |||||||||||||||
| LPE SERVICES LIMITED | Secretary | Wimpole Street W1G 9SE London 84 | 128183690001 | |||||||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||||||
| RJP SECRETARIES LIMITED | Secretary | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 61999120002 | |||||||||||||||
| CONSTABLE, Jamie Christopher | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 99708740009 | |||||||||||||
| CREWE, Matthew Austin | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surey United Kingdom | England | British | 171855290001 | |||||||||||||
| FRITH, Susan Claire | Director | Main Street LE16 7RB Foxton 80 Leicestershire United Kingdom | United Kingdom | British | 102752630001 | |||||||||||||
| STALEY, Sarah Marie | Director | 1 Cavendish Grove SO17 1XE Southampton Flat 8 Temeraire Hampshire | United Kingdom | British | 134764990001 | |||||||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||||||
| THREEV DIRECTORS LLP | Director | Floor 24 Old Bond Street Mayfair W1S 4AW London 5th England |
| 125923660001 |
Who are the persons with significant control of HEAT EXCHANGE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W2s Directors Limited | Oct 28, 2022 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Austin Crewe | Apr 06, 2016 | High Street KT7 0SR Thames Ditton 2 Ac Court Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rcapital Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Christopher Constable | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does HEAT EXCHANGE GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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