Company Information for HEATING 4U LIMITED
SECOND FLOOR, EXCEL HOUSE, 30 SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC344484
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HEATING 4U LIMITED | ||
Legal Registered Office | ||
SECOND FLOOR, EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL Other companies in KY8 | ||
Previous Names | ||
|
Company Number | SC344484 | |
---|---|---|
Company ID Number | SC344484 | |
Date formed | 2008-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-08-05 07:54:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEATING 4U FIFE LIMITED | 12 CARDEN PLACE ABERDEEN AB10 1UR | Liquidation | Company formed on the 2017-01-16 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER O'DONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARINA O'DONNELL |
Director | ||
MICHELLE WOOD |
Company Secretary | ||
KARINA O'DONNELL |
Company Secretary | ||
CHRISTOPHER O'DONNELL |
Director | ||
MICHELLE WOOD |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM DUNOLLIE WINDYGATES ROAD LEVEN FIFE KY8 4DP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM TALBOT COTTAGE STATION ROAD LEVEN FIFE KY8 4QU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARINA O'DONNELL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER O'DONNELL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 24 GREENHAUGH COURT BRACO DUNBLANE FK15 9PS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE WOOD | |
AR01 | 17/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MS KARINA O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DONNELL | |
AP03 | SECRETARY APPOINTED MS MICHELLE WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARINA O'DONNELL | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'DONNELL / 17/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY MICHELLE WOOD | |
288a | SECRETARY APPOINTED KARINA O'DONNELL | |
CERTNM | COMPANY NAME CHANGED HEATING 4 U (FIFE) LIMITED CERTIFICATE ISSUED ON 10/06/09 | |
288a | SECRETARY APPOINTED MICHELLE WOOD | |
288a | DIRECTOR APPOINTED CHRISTOPHER O'DONNELL | |
RES01 | ADOPT MEM AND ARTS 17/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2012-04-01 | £ 5,861 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 80,361 |
Creditors Due Within One Year | 2011-04-01 | £ 66,993 |
Provisions For Liabilities Charges | 2011-04-01 | £ 4,370 |
Creditors and other liabilities
|
|
|
|
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 HEATING 4U LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 8,982 |
Cash Bank In Hand | 2011-04-01 | £ 2,204 |
Current Assets | 2012-04-01 | £ 77,457 |
Current Assets | 2011-04-01 | £ 62,703 |
Debtors | 2012-04-01 | £ 65,875 |
Debtors | 2011-04-01 | £ 58,519 |
Fixed Assets | 2012-04-01 | £ 29,306 |
Fixed Assets | 2011-04-01 | £ 21,853 |
Shareholder Funds | 2012-04-01 | £ 20,541 |
Shareholder Funds | 2011-04-01 | £ 13,193 |
Stocks Inventory | 2012-04-01 | £ 2,600 |
Stocks Inventory | 2011-04-01 | £ 1,980 |
Tangible Fixed Assets | 2012-04-01 | £ 29,306 |
Tangible Fixed Assets | 2011-04-01 | £ 21,853 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as HEATING 4U LIMITED are:
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | HEATING 4U LIMITED | Event Date | 2017-06-15 |
On 15 June 2017 , a petition was presented to Kirkcaldy Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Heating 4U Limited, Dunollie, Windygates Road, Leven, Fife KY8 4DP (registered office) (company registration number SC344484) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kirkcaldy Sheriff Court, Whytescauseway, Kirkcaldy, KY1 1XQ within 8 days of intimation, service and advertisement. K. Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1089615 NAS : | |||
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. |