Company NameColeman (Heating) Sales Limited
Company StatusDissolved
Company Number00916852
CategoryPrivate Limited Company
Incorporation Date2 October 1967(56 years, 7 months ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJennifer Maria Harrington
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(38 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 02 April 2024)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Cottage
Spring Elms Lane
Little Baddow
Essex
CM3 4SG
Director NameMr William Sidney Coleman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 1999)
RoleSales Executive
Correspondence Address109 Main Road
Danbury
Chelmsford
Essex
CM3 4DL
Director NameMrs Francis Marion Neilly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(23 years, 4 months after company formation)
Appointment Duration15 years (resigned 25 January 2006)
RoleSecretary
Correspondence Address57 West Belvedere
Danbury
Chelmsford
Essex
CM3 4RF
Director NameMr Michael Frederick Pike
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(23 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address28 Chignal Road
Chelmsford
Essex
CM1 2JB
Director NameMrs Mary Diana Coleman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(23 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 11 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address109 Main Road
Danbury
Chelmsford
Essex
CM3 4DL
Secretary NameMrs Mary Diana Coleman
NationalityBritish
StatusResigned
Appointed29 January 1991(23 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Main Road
Danbury
Chelmsford
Essex
CM3 4DL

Contact

Websitecolemanheating.co.uk
Telephone01245 222761
Telephone regionChelmsford

Location

Registered AddressC/O Lb Insolvency Solutions Ltd
Swift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

850 at £1Mrs Mary Diana Coleman
85.00%
Ordinary
150 at £1Mr Michael Frederick Pike
15.00%
Ordinary

Financials

Year2014
Net Worth£584,511
Cash£297,454
Current Liabilities£60,686

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

2 June 2015Delivered on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 March 1985Delivered on: 12 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a builders yard 60A mill lane, danbury chelmsford essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 September 1983Delivered on: 20 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the design centre main road danbury essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 June 1972Delivered on: 26 July 1972
Persons entitled: National Westminster Bank LTD

Classification: Memo and due in of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The design centre main road danbury chelmsford essex.
Outstanding

Filing History

2 January 2024Return of final meeting in a members' voluntary winding up (12 pages)
23 October 2023Liquidators' statement of receipts and payments to 21 December 2022 (12 pages)
9 January 2022Registered office address changed from 60a Mill Lane Danbury Chelmsford CM3 4HY to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 January 2022 (2 pages)
9 January 2022Appointment of a voluntary liquidator (3 pages)
9 January 2022Declaration of solvency (5 pages)
9 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
(1 page)
17 December 2021Satisfaction of charge 1 in full (1 page)
17 December 2021Satisfaction of charge 3 in full (1 page)
17 December 2021Satisfaction of charge 009168520004 in full (1 page)
17 December 2021Satisfaction of charge 2 in full (1 page)
6 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 February 2019Notification of Jennifer Maria Harrington as a person with significant control on 6 September 2018 (2 pages)
14 February 2019Notification of Roger John Coleman as a person with significant control on 6 September 2018 (2 pages)
14 February 2019Cessation of Executors of M D Coleman (Deceased) as a person with significant control on 6 September 2018 (1 page)
14 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 March 2018Termination of appointment of Mary Diana Coleman as a secretary on 11 November 2017 (3 pages)
28 March 2018Termination of appointment of Mary Diana Coleman as a director on 11 November 2017 (2 pages)
6 March 2018Termination of appointment of Mary Diana Coleman as a secretary on 11 November 2017 (1 page)
6 March 2018Termination of appointment of Mary Diana Coleman as a director on 11 November 2017 (1 page)
6 March 2018Notification of Executors of M D Coleman (Deceased) as a person with significant control on 11 November 2017 (1 page)
6 March 2018Cessation of Mary Diana Coleman as a person with significant control on 11 November 2017 (1 page)
6 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,000
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,000
(4 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 850
(4 pages)
11 May 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 850
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
26 November 2015Statement of company's objects (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 November 2015Statement of company's objects (2 pages)
4 June 2015Registration of charge 009168520004, created on 2 June 2015 (5 pages)
4 June 2015Registration of charge 009168520004, created on 2 June 2015 (5 pages)
4 June 2015Registration of charge 009168520004, created on 2 June 2015 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
6 February 2015Termination of appointment of Michael Frederick Pike as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Michael Frederick Pike as a director on 31 December 2014 (1 page)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
4 February 2010Director's details changed for Mrs Mary Diana Coleman on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael Frederick Pike on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Jennifer Maria Harrington on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Mary Diana Coleman on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Jennifer Maria Harrington on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Michael Frederick Pike on 29 January 2010 (2 pages)
7 April 2009Return made up to 29/01/09; full list of members (4 pages)
7 April 2009Return made up to 29/01/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
28 March 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
16 April 2008Return made up to 29/01/08; no change of members (7 pages)
16 April 2008Return made up to 29/01/08; no change of members (7 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
9 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
14 February 2006Return made up to 29/01/06; full list of members (7 pages)
14 February 2006Return made up to 29/01/06; full list of members (7 pages)
14 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
7 March 2005Return made up to 29/01/05; full list of members (7 pages)
7 March 2005Return made up to 29/01/05; full list of members (7 pages)
23 February 2004Accounts made up to 30 September 2003 (13 pages)
23 February 2004Accounts made up to 30 September 2003 (13 pages)
20 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 February 2004Return made up to 29/01/04; full list of members (7 pages)
17 March 2003Accounts made up to 30 September 2002 (14 pages)
17 March 2003Accounts made up to 30 September 2002 (14 pages)
19 February 2003Return made up to 29/01/03; full list of members (7 pages)
19 February 2003Return made up to 29/01/03; full list of members (7 pages)
6 March 2002Accounts made up to 30 September 2001 (13 pages)
6 March 2002Accounts made up to 30 September 2001 (13 pages)
7 February 2002Return made up to 29/01/02; full list of members (7 pages)
7 February 2002Return made up to 29/01/02; full list of members (7 pages)
28 March 2001Accounts made up to 30 September 2000 (16 pages)
28 March 2001Accounts made up to 30 September 2000 (16 pages)
31 January 2001Return made up to 29/01/01; full list of members (8 pages)
31 January 2001Return made up to 29/01/01; full list of members (8 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
16 March 2000Accounts made up to 30 September 1999 (15 pages)
16 March 2000Accounts made up to 30 September 1999 (15 pages)
6 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1999Accounts made up to 30 September 1998 (14 pages)
18 February 1999Accounts made up to 30 September 1998 (14 pages)
12 February 1999Return made up to 29/01/99; full list of members (6 pages)
12 February 1999Return made up to 29/01/99; full list of members (6 pages)
18 February 1998Return made up to 29/01/98; no change of members (4 pages)
18 February 1998Accounts made up to 30 September 1997 (14 pages)
18 February 1998Accounts made up to 30 September 1997 (14 pages)
18 February 1998Return made up to 29/01/98; no change of members (4 pages)
24 February 1997Accounts made up to 30 September 1996 (14 pages)
24 February 1997Return made up to 29/01/97; no change of members (4 pages)
24 February 1997Accounts made up to 30 September 1996 (14 pages)
24 February 1997Return made up to 29/01/97; no change of members (4 pages)
21 February 1996Accounts made up to 30 September 1995 (13 pages)
21 February 1996Accounts made up to 30 September 1995 (13 pages)
21 February 1996Return made up to 29/01/96; full list of members (5 pages)
21 February 1996Return made up to 29/01/96; full list of members (5 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)