Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLAND HEATING UK LIMITED
Company Information for

HOLLAND HEATING UK LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
02518876
Private Limited Company
Dissolved

Dissolved 2016-04-25

Company Overview

About Holland Heating Uk Ltd
HOLLAND HEATING UK LIMITED was founded on 1990-07-05 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-04-25 and is no longer trading or active.

Key Data
Company Name
HOLLAND HEATING UK LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
COLT HOLLAND HEATING LIMITED05/02/1998
Filing Information
Company Number 02518876
Date formed 1990-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-04-25
Type of accounts FULL
Last Datalog update: 2016-04-28 10:13:09
Primary Source:Companies House
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 HOLLAND HEATING UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2015-09-28
LAURA WILCOCK
Company Secretary 2015-09-28
CHRISTIAN BRUNO JEAN IDCZAK
Director 2015-06-25
RAJINDER SINGH KULLAR
Director 2015-06-25
EVAN FRANCIS SMITH
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HILTON JONES
Director 2013-11-20 2015-06-25
STEVEN THOMAS MCDONALD
Director 2013-04-10 2015-06-25
ROBERT WILLIAM SADLER
Director 2014-04-28 2015-06-25
AGNES MARY D'CRUZ
Company Secretary 2010-03-12 2015-06-10
ETIENNE MARIE FRANCOIS HURE
Director 2009-03-19 2014-04-28
JAMES MICHAEL WHELAN
Director 2010-12-22 2013-11-20
HABIB HUSSAIN
Director 2011-02-23 2013-04-10
GBOYEGA OBAFEMI
Director 2007-11-30 2010-12-22
HALCO SECRETARIES LIMITED
Company Secretary 1998-05-26 2010-03-12
DIONNE VELENZIA COOPER
Director 2007-03-01 2009-03-19
ANTHONY JOHN MILLARD
Director 1998-05-26 2008-10-07
RICHARD CHARLES RENNEY WARD
Director 1998-05-26 2008-05-16
RICHARD HILTON JONES
Director 2005-10-10 2007-11-30
KEVIN TURNER WILLIAMS
Director 2005-10-10 2007-03-01
PETER KONINGS
Director 2001-02-23 2005-07-29
ERIC PANS
Director 2002-01-01 2004-06-21
HENRIKUS GERARDUS DEKKERS
Director 1991-07-05 2001-12-31
JOHANNES STEPHANUS SCHIPPER
Director 2000-01-03 2001-02-23
HUBERTUS ADRIANUS MARIA VAN OERS
Director 1992-09-24 2000-01-03
UWE SCHULZ
Company Secretary 1998-02-02 1998-05-20
TED FOUAD AMYUNI
Director 1998-02-02 1998-05-20
UWE SCHULZ
Director 1998-02-02 1998-05-20
MICHAEL REGINALD WARD PENNY
Company Secretary 1991-07-05 1998-02-02
PETER JOHN DELVE
Director 1991-07-05 1998-02-02
PAUL JEROME O'HEA
Director 1996-10-04 1998-02-02
JEROME OHEA
Director 1991-08-22 1996-10-04
ROEL KLEIJER
Director 1991-07-05 1992-09-24
MARTYN GRAHAM WYLIE
Director 1991-07-05 1991-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
RAJINDER SINGH KULLAR CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
RAJINDER SINGH KULLAR EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
RAJINDER SINGH KULLAR ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
EVAN FRANCIS SMITH P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
EVAN FRANCIS SMITH SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
EVAN FRANCIS SMITH INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
EVAN FRANCIS SMITH ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
EVAN FRANCIS SMITH PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
EVAN FRANCIS SMITH SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
EVAN FRANCIS SMITH DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
EVAN FRANCIS SMITH DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
EVAN FRANCIS SMITH LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
EVAN FRANCIS SMITH PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
EVAN FRANCIS SMITH SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
EVAN FRANCIS SMITH THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
EVAN FRANCIS SMITH EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
EVAN FRANCIS SMITH PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
EVAN FRANCIS SMITH TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
EVAN FRANCIS SMITH ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
EVAN FRANCIS SMITH CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
EVAN FRANCIS SMITH PAGE GROUP HOLDINGS LIMITED Director 2014-06-19 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
EVAN FRANCIS SMITH PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08

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
2016-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-28AP03SECRETARY APPOINTED MRS LAURA WILCOCK
2015-09-28AP03SECRETARY APPOINTED MR ROBERT SLOSS
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ
2015-09-10AD02SAIL ADDRESS CREATED
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT
2015-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-044.70DECLARATION OF SOLVENCY
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-29AP01DIRECTOR APPOINTED MR EVAN SMITH
2015-06-29AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2015-06-29AP01DIRECTOR APPOINTED MR RAJINDER KULLAR
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 827000
2015-02-17AR0117/02/15 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE HURE
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 827000
2014-03-03AR0128/02/14 FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD HILTON JONES
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN
2013-08-28AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-24AP01DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN
2013-02-28AR0128/02/13 FULL LIST
2013-02-11AR0109/02/13 FULL LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE MARIE FRANCOIS HURE / 26/10/2012
2012-02-09AR0109/02/12 FULL LIST
2012-02-02AR0102/02/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB HUSSAIN / 02/02/2012
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / AGNES MARY D'CRUZ / 02/02/2012
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-07AR0105/07/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MR HABIB HUSSAIN
2011-01-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2010-08-03AR0105/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE MARIE FRANCOIS HURE / 05/07/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD
2010-03-22AP03SECRETARY APPOINTED AGNES MARY D'CRUZ
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2009-08-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-08-12363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-03-27288aDIRECTOR APPOINTED ETIENNE MARIE FRANCOIS HURE
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR DIONNE COOPER
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MILLARD
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-11363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WARD
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-03244DELIVERY EXT'D 3 MTH 30/11/05
2006-07-19363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-12-19363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-11-23288bDIRECTOR RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-20363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-02288bDIRECTOR RESIGNED
2004-03-29AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-09363aRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-07225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2002-11-06244DELIVERY EXT'D 3 MTH 31/12/01
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 HOLLAND HEATING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLLAND HEATING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLAND HEATING UK 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

Intangible Assets
Patents
We have not found any records of HOLLAND HEATING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLAND HEATING UK LIMITED
Trademarks
We have not found any records of HOLLAND HEATING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLAND HEATING UK 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 HOLLAND HEATING UK 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 HOLLAND HEATING UK 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.
Import/Export of Goods
Goods imported/exported by HOLLAND HEATING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184158100Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyHOLLAND HEATING UK LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event Type
Defending partyHOLLAND HEATING UK LIMITEDEvent Date2015-08-26
The Companies were placed into Members Voluntary Liquidation on 25 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 30 September 2015 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary A creditor who has not proved his debt before 30 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 0312
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLAND HEATING UK 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 HOLLAND HEATING UK 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.