AARON HEATING SERVICES LIMITED

AARON HEATING SERVICES LIMITED

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

    Company NameAARON HEATING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07220432
    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 AARON HEATING SERVICES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is AARON HEATING SERVICES LIMITED located?

    Registered Office Address
    Unit 1 Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AARON HEATING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for AARON HEATING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 12, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Peter David Mawby Smith on Oct 13, 2020

    2 pagesCH01

    Satisfaction of charge 072204320002 in full

    1 pagesMR04

    Statement of capital on Sep 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve be cancelled 17/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Capitalisation 14/09/2020
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 907,960
    3 pagesSH01

    Full accounts made up to Sep 30, 2019

    16 pagesAA

    Confirmation statement made on Apr 12, 2020 with updates

    4 pagesCS01

    Change of details for Lakehouse Compliance Services Limited as a person with significant control on Mar 14, 2020

    2 pagesPSC05

    Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    16 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on Apr 09, 2019

    1 pagesAD01

    Satisfaction of charge 072204320001 in full

    1 pagesMR04

    Registration of charge 072204320002, created on Dec 19, 2018

    69 pagesMR01

    Appointment of Mr John William Charles Charlton as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018

    1 pagesTM01

    Who are the officers of AARON HEATING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Secretary
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    230724030001
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritish119598150002
    LUMMIS, David Matthew
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritish99836150002
    SMITH, Peter David Mawby
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritish159286600004
    HOWELL, Simon John
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Secretary
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    202702340001
    PRIOR, Rosemarie Gwen
    Broomvale Broomvale Business Centre
    Bramford Road Little Blakenham
    IP8 4JU Ipswich
    1
    Suffolk
    England
    Secretary
    Broomvale Broomvale Business Centre
    Bramford Road Little Blakenham
    IP8 4JU Ipswich
    1
    Suffolk
    England
    164822660001
    BIRRANE, Sean Thomas
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    Director
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    EnglandBritish101296120004
    BLACK, Stuart John
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    Director
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    United KingdomBritish49053310001
    LUMMIS, Nicola
    Broomvale Broomvale Business Centre
    Bramford Road Little Blakenham
    IP8 4JU Ipswich
    1
    Suffolk
    England
    Director
    Broomvale Broomvale Business Centre
    Bramford Road Little Blakenham
    IP8 4JU Ipswich
    1
    Suffolk
    England
    United KingdomBritish150433080001
    MCMAHON, Michael
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    United KingdomBritish173928090001
    SIMPSON, Jeremy John Cobbett
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritish187009310001
    WRIGHT, Allan Andrew
    Bramford Road
    IP8 4JU Ipswich
    1 Broomvale Business Centre
    Suffolk
    United Kingdom
    Director
    Bramford Road
    IP8 4JU Ipswich
    1 Broomvale Business Centre
    Suffolk
    United Kingdom
    United KingdomBritish48129230002

    Who are the persons with significant control of AARON HEATING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Jun 30, 2016
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9790918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AARON HEATING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2018
    Delivered On Dec 24, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee
    Transactions
    • Dec 24, 2018Registration of a charge (MR01)
    • Feb 25, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2015
    Delivered On Dec 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2015Registration of a charge (MR01)
    • Feb 20, 2019Satisfaction of a charge (MR04)

    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