Company NameHeron Heating Limited
Company StatusDissolved
Company Number01801141
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey William Wall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 06 February 2018)
RoleCompany Engineer
Country of ResidenceEngland
Correspondence Address29 Doulton Way
Ashingdon
Rochford
Essex
SS4 3BX
Secretary NameElizabeth Margaret Wall
NationalityBritish
StatusClosed
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Doulton Way
Ashingdon
Rochford
Essex
SS4 3BX
Director NameMrs Elizabeth Margaret Wall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(14 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Doulton Way
Ashingdon
Rochford
Essex
SS4 3BX

Location

Registered Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Margaret Wall
50.00%
Ordinary
50 at £1Mr Geoffrey William Wall
50.00%
Ordinary

Financials

Year2014
Net Worth£160,556
Cash£20,845
Current Liabilities£8,659

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 May 2005Delivered on: 13 May 2005
Persons entitled: Hsbc 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 132 cunningham road, tamerton foliot and parking space, plymouth t/no. DN439785. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Elizabeth Margaret Wall on 23 April 2010 (2 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr Geoffrey William Wall on 23 April 2010 (2 pages)
15 October 2010Director's details changed for Elizabeth Margaret Wall on 23 April 2010 (2 pages)
26 October 2009Director's details changed for Elizabeth Margaret Wall on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Geoffrey William Wall on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Geoffrey William Wall on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Elizabeth Margaret Wall on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2005Return made up to 07/10/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
27 October 2004Full accounts made up to 31 March 2004 (13 pages)
5 October 2004Return made up to 07/10/04; full list of members (7 pages)
14 October 2003Return made up to 07/10/03; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2002Return made up to 07/10/02; full list of members (7 pages)
22 July 2002Full accounts made up to 31 March 2002 (13 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
18 October 2001Return made up to 14/10/01; full list of members (6 pages)
23 October 2000Return made up to 14/10/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
6 January 1999Return made up to 14/10/98; full list of members (6 pages)
11 November 1998Registered office changed on 11/11/98 from: 39-41 high street brentwood essex CH14 4RH (1 page)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 October 1997Return made up to 14/10/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (15 pages)
19 November 1996Full accounts made up to 31 March 1996 (13 pages)
21 October 1996Return made up to 14/10/96; no change of members (4 pages)
29 July 1996Registered office changed on 29/07/96 from: 39/41 high street brentwood essex CM14 4RH (1 page)
23 January 1996Registered office changed on 23/01/96 from: 127 high street ongar essex CM5 9JA (1 page)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 October 1995Return made up to 14/10/95; full list of members (6 pages)