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

HEATING SOLUTIONS LIMITED

C/O JONES LOWNDES DWYER LLP 4 THE STABLES, WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 5PG,
Company Registration Number
03650541
Private Limited Company
Liquidation

Company Overview

About Heating Solutions Ltd
HEATING SOLUTIONS LIMITED was founded on 1998-10-15 and has its registered office in Didsbury. The organisation's status is listed as "Liquidation". Heating Solutions 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
HEATING SOLUTIONS LIMITED
 
Legal Registered Office
C/O JONES LOWNDES DWYER LLP 4 THE STABLES
WILMSLOW ROAD
DIDSBURY
MANCHESTER
M20 5PG
Other companies in SK14
 
Filing Information
Company Number 03650541
Company ID Number 03650541
Date formed 1998-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB741332463  
Last Datalog update: 2022-02-07 07:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATING SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCKENZIE KNIGHT & PARTNERS LIMITED   WHITE & COMPANY (UK) 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.
Companies with same name HEATING SOLUTIONS LIMITED
The following companies were found which have the same name as HEATING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATING SOLUTIONS (MIDLANDS) LIMITED 7 PORTLAND ROAD BIRMINGHAM B16 9HN Active - Proposal to Strike off Company formed on the 2012-11-27
HEATING SOLUTIONS (SCOTLAND) LTD THIRD FLOOR WEST EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Dissolved Company formed on the 2012-05-15
HEATING SOLUTIONS YORKSHIRE LIMITED 23 STANDISH STREET BURNLEY LANCASHIRE BB11 1AP Liquidation Company formed on the 2010-05-19
HEATING SOLUTIONS AND MAINTENANCE LIMITED 2 BARBIESTON AVENUE DRONGAN AYRSHIRE SCOTLAND KA67DQ Dissolved Company formed on the 2013-09-23
HEATING SOLUTIONS LLC 9 WADLEIGH AVE. PO BOX 414 SUFFOLK MANORVILLE NEW YORK 11949 Active Company formed on the 2004-11-16
HEATING SOLUTIONS LLC 1394 8TH STREET ASTORIA OR 97103 Active Company formed on the 2012-02-21
HEATING SOLUTIONS LLC 17 S ALCOTT ST Denver CO 80219 Delinquent Company formed on the 2015-06-10
HEATING SOLUTIONS (SCOTLAND) LTD. 2 Melville Street Falkirk FK1 1HZ Active Company formed on the 2017-06-02
HEATING SOLUTIONS LIMITED Unknown
HEATING SOLUTIONS MECHANICAL LTD DOWN BUSINESS CENTRE 46 BELFAST ROAD DOWNPATRICK BT30 9UP Active Company formed on the 2017-09-25
HEATING SOLUTIONS (LONDON) LTD 40 WOODFORD AVENUE LONDON IG2 6XQ Active - Proposal to Strike off Company formed on the 2017-10-19
HEATING SOLUTIONS DERBY LIMITED 18 BIRDCAGE WALK MACKWORTH DERBY DERBYSHIRE DE22 4LA Active - Proposal to Strike off Company formed on the 2018-01-30
HEATING SOLUTIONS (2018) LTD LEGAL & FINANCIAL HOUSE 137 YORK ROAD BELFAST BT15 3GZ Active Company formed on the 2018-04-17
HEATING SOLUTIONS SERVICES LIMITED 17 BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL Active - Proposal to Strike off Company formed on the 2020-07-01
HEATING SOLUTIONS PVT LIMITED 8 WYE CLIFF ROAD BIRMINGHAM B20 3TB Active - Proposal to Strike off Company formed on the 2020-07-28
HEATING SOLUTIONS (ESSEX) LIMITED 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ Active Company formed on the 2020-07-22
HEATING SOLUTIONS LLC 6171 81ST STREET Queens MIDDLE VILLAGE NY 11379 Active Company formed on the 2020-08-18
HEATING SOLUTIONS HEREFORD LIMITED 18 Union Street Hereford HR1 2BT Active - Proposal to Strike off Company formed on the 2021-04-20
HEATING SOLUTIONS NORWICH LTD 49 STAFFORD AVENUE NORWICH NORFOLK NR5 0QE Active - Proposal to Strike off Company formed on the 2022-04-22
HEATING SOLUTIONS AND CONTRACTORS LTD 52 LYNCH HILL LANE SLOUGH SL2 2QL Active Company formed on the 2022-04-01

Company Officers of HEATING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM WILLS
Company Secretary 1998-10-15
GARY KENNETH WILKINSON
Director 1998-10-15
DAVID WILLIAM WILLS
Director 1998-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-10-15 1998-10-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-10-15 1998-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY KENNETH WILKINSON HIGHBANK HEATING LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
GARY KENNETH WILKINSON PMS (MANCHESTER) LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
GARY KENNETH WILKINSON PREMIER INSULATION SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2018-03-20
GARY KENNETH WILKINSON GAIN ENERGY LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
DAVID WILLIAM WILLS JACKDOR LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
DAVID WILLIAM WILLS GREEN DEAL ENERGY SOLUTIONS LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off

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
2022-02-04Final Gazette dissolved via compulsory strike-off
2022-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-24RM02Notice of ceasing to act as receiver or manager
2020-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-12
2019-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-12
2018-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-12
2017-10-10RM01Liquidation appointment of receiver
2017-09-27LIQ02Voluntary liquidation Statement of affairs
2017-09-27600Appointment of a voluntary liquidator
2017-09-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-13
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM New Premier House 8 Commercial Brow Hyde Cheshire SK14 2JW
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-22AR0115/10/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-20AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036505410003
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-15AR0115/10/13 ANNUAL RETURN FULL LIST
2013-09-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0115/10/12 ANNUAL RETURN FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0115/10/11 ANNUAL RETURN FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-30DISS40Compulsory strike-off action has been discontinued
2010-10-21AR0115/10/10 ANNUAL RETURN FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-04GAZ1FIRST GAZETTE
2009-11-12AR0115/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH WILKINSON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WILLS / 12/11/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-12363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/06
2006-11-07363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-24363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-0288(2)RAD 20/04/01--------- £ SI 4@1=4 £ IC 2/6
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-10-27363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-08-12225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21287REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-10-21288aNEW SECRETARY APPOINTED
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21288bDIRECTOR RESIGNED
1998-10-21288bSECRETARY RESIGNED
1998-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HEATING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-01-14
Resolution2017-09-19
Appointmen2017-09-19
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against HEATING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-12 Satisfied BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2001-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEATING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATING SOLUTIONS LIMITED
Trademarks
We have not found any records of HEATING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATING SOLUTIONS 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 HEATING SOLUTIONS 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 HEATING SOLUTIONS 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 HEATING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHEATING SOLUTIONS LIMITED Event Date2021-01-14
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEATING SOLUTIONS LIMITEDEvent Date2017-09-13
At a General Meeting of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG on 13 September 2017 , the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: 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 and that Claire L Dwyer (IP No. 9329 ) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk or telephone 0161 438 8555 . Ag MF60955
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEATING SOLUTIONS LIMITEDEvent Date2017-09-13
Liquidator's name and address: Claire L Dwyer (IP No. 9329 ) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG : Ag MF60955
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEATING SOLUTIONS LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATING SOLUTIONS 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 HEATING SOLUTIONS 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.