Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED
Company Information for

A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED

NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 9YG,
Company Registration Number
01452494
Private Limited Company
Liquidation

Company Overview

About A.h. Hales (plumbing And Heating Engineers) Ltd
A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED was founded on 1979-10-05 and has its registered office in Scunthorpe. The organisation's status is listed as "Liquidation". A.h. Hales (plumbing And Heating Engineers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED
 
Legal Registered Office
NORMANBY GATEWAY
LYSAGHTS WAY
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 9YG
Other companies in DN16
 
Filing Information
Company Number 01452494
Company ID Number 01452494
Date formed 1979-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OCG LEGAL LTD   DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED   JULIA RAFTERY CONSULTING LIMITED   JW ACCOUNTING MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL HALES
Company Secretary 2016-09-14
ANDREW MICHAEL HALES
Director 1997-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEVEN HALES
Company Secretary 1997-01-23 2016-09-14
RICHARD STEVEN HALES
Director 1997-01-22 2016-05-27
RICHARD STEVEN HALES
Company Secretary 1998-05-18 2003-11-28
DENNIS TIMMINS
Company Secretary 1997-01-23 1998-05-16
DENNIS TIMMINS
Director 1990-12-31 1998-05-16
ALFRED HORACE HALES
Company Secretary 1990-12-31 1997-01-23
ALFRED HORACE HALES
Director 1990-12-31 1997-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-19
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2018-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-19
2018-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-19
2017-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-11LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-11LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 35 Northampton Road Scunthorpe North Lincolnshire DN16 1UJ
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-11RES09Resolution of authority to purchase a number of shares
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-11SH06Cancellation of shares. Statement of capital on 2016-09-14 GBP 5,000
2016-10-11SH03Purchase of own shares
2016-09-15AP03Appointment of Mr Andrew Michael Hales as company secretary on 2016-09-14
2016-09-14TM02Termination of appointment of Richard Steven Hales on 2016-09-14
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN HALES
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-05CH01Director's details changed for Mr Richard Steven Hales on 2012-05-11
2013-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD STEVEN HALES on 2012-05-11
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-21AR0131/12/10 FULL LIST
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN HALES / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HALES / 31/12/2009
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HALES / 30/11/2008
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-14288aNEW SECRETARY APPOINTED
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-03288cDIRECTOR'S PARTICULARS CHANGED
1998-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-28288aNEW SECRETARY APPOINTED
1998-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/98
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-18288aNEW DIRECTOR APPOINTED
1997-02-18288aNEW SECRETARY APPOINTED
1997-02-18288aNEW DIRECTOR APPOINTED
1997-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-28363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-30363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-08-07
Meetings of Creditors2017-07-13
Fines / Sanctions
No fines or sanctions have been issued against A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED

Intangible Assets
Patents
We have not found any records of A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED
Trademarks
We have not found any records of A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyA. H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITEDEvent Date2017-07-20
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . (T: 01724 230060 ) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA. H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITEDEvent Date2017-07-20
At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, on 20 July 2017 the following resolutions were passed: No 1 as an special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Office Holder Details: John William Butler and Andrew James Nichols (IP numbers 9591 and 8367 ) of Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Date of Appointment: 20 July 2017 . Further information about this case is available from the offices of Redman Nichols Butler on 01724 230060. A M Hales , Chairman : Dated: 20 July 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyA. H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITEDEvent Date2017-06-09
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by A M Hales, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10.30 am Date: 20 July 2017 A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG or by email to: info@redmannicholsbutler.co.uk before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. John William Butler and Andrew James Nichols (office holder no 9591 and 8367 ) are qualified to act as Insolvency Practitioners in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact John William Butler and Andrew James Nichols on T: 01724 230 060.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1