Company NameH.V.A.C. (U.K.) Limited
Company StatusDissolved
Company Number01778037
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Charles Goss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 9 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameKaren Goss
NationalityBritish
StatusClosed
Appointed25 January 2008(24 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 10 March 2016)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameGillian Clare Goss
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address4 Churchill Court
The Coppice
Horndean
Hampshire
PO8 9PX
Secretary NameDouglas John Goss
NationalityBritish
StatusResigned
Appointed24 September 2001(17 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressWillowbrook
Bidbury Lane Old Bedhampton
Havant
Hampshire
PO9 3JG

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Charles Goss
50.00%
Ordinary
50 at £1Mrs Karen Goss
50.00%
Ordinary

Financials

Year2014
Net Worth£35,568
Cash£561
Current Liabilities£193,815

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
22 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (13 pages)
22 October 2014Liquidators statement of receipts and payments to 18 September 2014 (13 pages)
22 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (13 pages)
2 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (14 pages)
2 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (14 pages)
2 October 2013Liquidators statement of receipts and payments to 18 September 2013 (14 pages)
26 September 2012Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 26 September 2012 (2 pages)
26 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2012Statement of affairs with form 4.19 (9 pages)
26 September 2012Appointment of a voluntary liquidator (1 page)
26 September 2012Appointment of a voluntary liquidator (1 page)
26 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2012Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 26 September 2012 (2 pages)
26 September 2012Statement of affairs with form 4.19 (9 pages)
16 August 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 16 August 2012 (2 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(3 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(3 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 July 2010Secretary's details changed for Karen Goss on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Andrew Charles Goss on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Andrew Charles Goss on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Karen Goss on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Karen Goss on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Karen Goss on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mr Andrew Charles Goss on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Andrew Charles Goss on 27 July 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
29 July 2008Return made up to 21/05/08; no change of members (3 pages)
29 July 2008Return made up to 21/05/08; no change of members (3 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 21/05/05; full list of members (3 pages)
27 May 2005Return made up to 21/05/05; full list of members (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 21/05/04; full list of members (6 pages)
27 May 2004Return made up to 21/05/04; full list of members (6 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (14 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (14 pages)
22 May 2003Return made up to 21/05/03; full list of members (6 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Return made up to 21/05/03; full list of members (6 pages)
22 May 2003Director's particulars changed (1 page)
19 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 June 2002Return made up to 21/05/02; full list of members (6 pages)
2 June 2002Return made up to 21/05/02; full list of members (6 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
11 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2000Return made up to 21/05/00; full list of members (6 pages)
14 June 2000Return made up to 21/05/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Return made up to 21/05/99; no change of members (4 pages)
1 June 1999Return made up to 21/05/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 21/05/98; no change of members (4 pages)
1 June 1998Return made up to 21/05/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 December 1983Incorporation (17 pages)
14 December 1983Incorporation (17 pages)