CORGI HOMEHEAT LIMITED

CORGI HOMEHEAT LIMITED

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

    Company NameCORGI HOMEHEAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC431485
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for CORGI HOMEHEAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CORGI HOMEHEAT 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

    2 pagesDS01

    Confirmation statement made on Oct 28, 2020 with updates

    4 pagesCS01

    Notification of Ovo Finance Ltd as a person with significant control on Sep 25, 2019

    2 pagesPSC02

    Cessation of Clcb Holdings Ltd as a person with significant control on Sep 25, 2019

    1 pagesPSC07

    Withdraw the company strike off application

    1 pagesDS02

    Registration of charge SC4314850003, created on Aug 06, 2020

    25 pagesMR01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registration of charge SC4314850002, created on Jan 14, 2020

    23 pagesMR01

    Registration of charge SC4314850001, created on Jan 14, 2020

    81 pagesMR01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    34 pagesAA

    Termination of appointment of Tom Hatfield as a director on Jul 09, 2019

    1 pagesTM01

    Termination of appointment of Jason John Alexander Howie as a director on Apr 16, 2019

    1 pagesTM01

    Appointment of Mr Jason John Alexander Howie as a director on Apr 16, 2019

    2 pagesAP01

    Termination of appointment of Peter Martin Southcott as a director on Feb 20, 2019

    1 pagesTM01

    Appointment of Mr Adrian James Letts as a director on Jan 07, 2019

    2 pagesAP01

    Confirmation statement made on Nov 06, 2018 with updates

    4 pagesCS01

    Notification of Clcb Holdings Ltd as a person with significant control on Nov 28, 2017

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of CORGI HOMEHEAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Vincent Francis
    Kensington Church Street
    W8 4BN London
    140-142
    England
    Director
    Kensington Church Street
    W8 4BN London
    140-142
    England
    United KingdomBritish235080260001
    FITZPATRICK, Stephen James
    Kensington Church Street
    W8 4BN London
    140-142
    England
    Director
    Kensington Church Street
    W8 4BN London
    140-142
    England
    EnglandBritish184560260001
    LETTS, Adrian James
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomBritish113080180005
    REBEL, Thomas Franz
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomBritish244154780001
    HATFIELD, Tom
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    EnglandBritish244255520001
    HOWIE, Jason John Alexander
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    ScotlandBritish258403210001
    LESLIE, Mark Alan
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    United KingdomBritish112215000001
    MCPHERSON, Wilma Geddes
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    United KingdomBritish154489180001
    SOUTHCOTT, Peter Martin
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Scotland
    Director
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Scotland
    ScotlandBritish88840230003
    TREANOR, Julie Marie
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    United KingdomBritish118842560001
    TREANOR, Kevin Edward
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Scotland
    United KingdomBritish62096270004

    Who are the persons with significant control of CORGI HOMEHEAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ovo Finance Ltd
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    Sep 25, 2019
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish And Welsh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rivergate
    Temple Quay
    Bristol
    1
    England
    Nov 28, 2017
    Rivergate
    Temple Quay
    Bristol
    1
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberSc460240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Clcb Holdings Ltd
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Scotland
    Apr 06, 2016
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORGI HOMEHEAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited
    Transactions
    • Aug 17, 2020Registration of a charge (MR01)
    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
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Jan 30, 2020Registration of a charge (MR01)
    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
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Jan 20, 2020Registration of a charge (MR01)

    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