Spring Elms Lane
Little Baddow
Essex
CM3 4SG
Director Name | Mr William Sidney Coleman |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 December 1999) |
Role | Sales Executive |
Correspondence Address | 109 Main Road Danbury Chelmsford Essex CM3 4DL |
Director Name | Mrs Francis Marion Neilly |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 25 January 2006) |
Role | Secretary |
Correspondence Address | 57 West Belvedere Danbury Chelmsford Essex CM3 4RF |
Director Name | Mr Michael Frederick Pike |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 December 2014) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chignal Road Chelmsford Essex CM1 2JB |
Director Name | Mrs Mary Diana Coleman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 11 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 109 Main Road Danbury Chelmsford Essex CM3 4DL |
Secretary Name | Mrs Mary Diana Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 11 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Main Road Danbury Chelmsford Essex CM3 4DL |
Website | colemanheating.co.uk |
---|---|
Telephone | 01245 222761 |
Telephone region | Chelmsford |
Registered Address | C/O Lb Insolvency Solutions Ltd Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
850 at £1 | Mrs Mary Diana Coleman 85.00% Ordinary |
---|---|
150 at £1 | Mr Michael Frederick Pike 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,511 |
Cash | £297,454 |
Current Liabilities | £60,686 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 June 2015 | Delivered on: 4 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 March 1985 | Delivered 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 1983 | Delivered 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 1972 | Delivered 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 |
2 January 2024 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
23 October 2023 | Liquidators' statement of receipts and payments to 21 December 2022 (12 pages) |
9 January 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
9 January 2022 | Declaration of solvency (5 pages) |
9 January 2022 | Resolutions
|
17 December 2021 | Satisfaction of charge 1 in full (1 page) |
17 December 2021 | Satisfaction of charge 3 in full (1 page) |
17 December 2021 | Satisfaction of charge 009168520004 in full (1 page) |
17 December 2021 | Satisfaction of charge 2 in full (1 page) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 February 2019 | Notification of Jennifer Maria Harrington as a person with significant control on 6 September 2018 (2 pages) |
14 February 2019 | Notification of Roger John Coleman as a person with significant control on 6 September 2018 (2 pages) |
14 February 2019 | Cessation of Executors of M D Coleman (Deceased) as a person with significant control on 6 September 2018 (1 page) |
14 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 March 2018 | Termination of appointment of Mary Diana Coleman as a secretary on 11 November 2017 (3 pages) |
28 March 2018 | Termination of appointment of Mary Diana Coleman as a director on 11 November 2017 (2 pages) |
6 March 2018 | Termination of appointment of Mary Diana Coleman as a secretary on 11 November 2017 (1 page) |
6 March 2018 | Termination of appointment of Mary Diana Coleman as a director on 11 November 2017 (1 page) |
6 March 2018 | Notification of Executors of M D Coleman (Deceased) as a person with significant control on 11 November 2017 (1 page) |
6 March 2018 | Cessation of Mary Diana Coleman as a person with significant control on 11 November 2017 (1 page) |
6 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 November 2015 | Statement of company's objects (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Statement of company's objects (2 pages) |
4 June 2015 | Registration of charge 009168520004, created on 2 June 2015 (5 pages) |
4 June 2015 | Registration of charge 009168520004, created on 2 June 2015 (5 pages) |
4 June 2015 | Registration of charge 009168520004, created on 2 June 2015 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 February 2015 | Termination of appointment of Michael Frederick Pike as a director on 31 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Michael Frederick Pike as a director on 31 December 2014 (1 page) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
4 February 2010 | Director's details changed for Mrs Mary Diana Coleman on 29 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Frederick Pike on 29 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jennifer Maria Harrington on 29 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Mary Diana Coleman on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Jennifer Maria Harrington on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Michael Frederick Pike on 29 January 2010 (2 pages) |
7 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
28 March 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
16 April 2008 | Return made up to 29/01/08; no change of members (7 pages) |
16 April 2008 | Return made up to 29/01/08; no change of members (7 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members
|
9 March 2007 | Return made up to 29/01/07; full list of members
|
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
14 March 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
14 March 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
7 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
23 February 2004 | Accounts made up to 30 September 2003 (13 pages) |
23 February 2004 | Accounts made up to 30 September 2003 (13 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
17 March 2003 | Accounts made up to 30 September 2002 (14 pages) |
17 March 2003 | Accounts made up to 30 September 2002 (14 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 March 2002 | Accounts made up to 30 September 2001 (13 pages) |
6 March 2002 | Accounts made up to 30 September 2001 (13 pages) |
7 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
28 March 2001 | Accounts made up to 30 September 2000 (16 pages) |
28 March 2001 | Accounts made up to 30 September 2000 (16 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (8 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
16 March 2000 | Accounts made up to 30 September 1999 (15 pages) |
16 March 2000 | Accounts made up to 30 September 1999 (15 pages) |
6 March 2000 | Return made up to 29/01/00; full list of members
|
6 March 2000 | Return made up to 29/01/00; full list of members
|
18 February 1999 | Accounts made up to 30 September 1998 (14 pages) |
18 February 1999 | Accounts made up to 30 September 1998 (14 pages) |
12 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
18 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
18 February 1998 | Accounts made up to 30 September 1997 (14 pages) |
18 February 1998 | Accounts made up to 30 September 1997 (14 pages) |
18 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
24 February 1997 | Accounts made up to 30 September 1996 (14 pages) |
24 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
24 February 1997 | Accounts made up to 30 September 1996 (14 pages) |
24 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
21 February 1996 | Accounts made up to 30 September 1995 (13 pages) |
21 February 1996 | Accounts made up to 30 September 1995 (13 pages) |
21 February 1996 | Return made up to 29/01/96; full list of members (5 pages) |
21 February 1996 | Return made up to 29/01/96; full list of members (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |