CORGI HOMEHEAT LIMITED
Overview
| Company Name | CORGI HOMEHEAT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC431485 |
| Jurisdiction | Scotland |
| 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 CORGI HOMEHEAT LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is CORGI HOMEHEAT LIMITED located?
| Registered Office Address | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORGI HOMEHEAT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CORGI HOMEHEAT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Oct 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Ovo Finance Ltd as a person with significant control on Sep 25, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Clcb Holdings Ltd as a person with significant control on Sep 25, 2019 | 1 pages | PSC07 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Registration of charge SC4314850003, created on Aug 06, 2020 | 25 pages | MR01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registration of charge SC4314850002, created on Jan 14, 2020 | 23 pages | MR01 | ||||||||||
Registration of charge SC4314850001, created on Jan 14, 2020 | 81 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 34 pages | AA | ||||||||||
Termination of appointment of Tom Hatfield as a director on Jul 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason John Alexander Howie as a director on Apr 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason John Alexander Howie as a director on Apr 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Martin Southcott as a director on Feb 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian James Letts as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Clcb Holdings Ltd as a person with significant control on Nov 28, 2017 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CORGI HOMEHEAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASEY, Vincent Francis | Director | Kensington Church Street W8 4BN London 140-142 England | United Kingdom | British | 235080260001 | |||||
| FITZPATRICK, Stephen James | Director | Kensington Church Street W8 4BN London 140-142 England | England | British | 184560260001 | |||||
| LETTS, Adrian James | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 113080180005 | |||||
| REBEL, Thomas Franz | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 244154780001 | |||||
| HATFIELD, Tom | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 244255520001 | |||||
| HOWIE, Jason John Alexander | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | Scotland | British | 258403210001 | |||||
| LESLIE, Mark Alan | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife Scotland | United Kingdom | British | 112215000001 | |||||
| MCPHERSON, Wilma Geddes | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife Scotland | United Kingdom | British | 154489180001 | |||||
| SOUTHCOTT, Peter Martin | Director | South Castle Drive KY11 8NX Dunfermline 1 Masterton Park Scotland | Scotland | British | 88840230003 | |||||
| TREANOR, Julie Marie | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife Scotland | United Kingdom | British | 118842560001 | |||||
| TREANOR, Kevin Edward | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife Scotland | United Kingdom | British | 62096270004 |
Who are the persons with significant control of CORGI HOMEHEAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ovo Finance Ltd | Sep 25, 2019 | Temple Quay BS1 6ED Bristol 1 Rivergate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clcb Holdings Ltd | Nov 28, 2017 | Rivergate Temple Quay Bristol 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clcb Holdings Ltd | Apr 06, 2016 | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORGI HOMEHEAT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 06, 2020 Delivered On Aug 17, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 14, 2020 Delivered On Jan 30, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 14, 2020 Delivered On Jan 20, 2020 | Outstanding | ||
Brief description Various trademarks registered in the name of corgi homeheat limited including: "corgi boilers" bearing united kingdom trademark number UK00003271998. For additional details please refer to schedule 6 of the security instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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