Company NameHedinair Ovens Limited
Company StatusDissolved
Company Number02878347
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)
Dissolution Date25 February 2022 (2 years, 2 months ago)
Previous NameHedinair Conveyor Ovens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr James Nelson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(12 years after company formation)
Appointment Duration16 years, 1 month (closed 25 February 2022)
RoleMD
Country of ResidenceEngland
Correspondence Address59 Hillside Road
Southminster
Essex
CM0 7AL
Secretary NameMrs Lesley Trott
NationalityBritish
StatusClosed
Appointed11 July 2006(12 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 25 February 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Salters Way Salters Way
Donington
Spalding
PE11 4YE
Director NameMrs Lesley Trott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(15 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 25 February 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address7 Salters Way Salters Way
Donington
Spalding
PE11 4YE
Director NamePeter Edward Roland Keen
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMagnolia House 76 High Street
Old Harlow
Harlow
Essex
CM17 0DR
Director NameIan Donald McMillan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameStuart McCormick Roy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Secretary NameStuart McCormick Roy
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Secretary NamePeter Edward Roland Keen
NationalityBritish
StatusResigned
Appointed21 August 1994(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressMagnolia House 76 High Street
Old Harlow
Harlow
Essex
CM17 0DR
Director NameDavid Benstead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2005)
RoleSales Director
Correspondence Address12 Highwood Road
Writtle
Essex
CM1 3PW
Director NameMr James Nelson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2006)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address59 Hillside Road
Southminster
Essex
CM0 7AL
Secretary NameMr James Nelson
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hillside Road
Southminster
Essex
CM0 7AL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehedinair.co.uk
Email address[email protected]
Telephone01268 761777
Telephone regionBasildon

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

126 at £1James Nelson
70.00%
Ordinary
14 at £1David Benstead
7.78%
Ordinary
10 at £1M. Seymour-taylor
5.56%
Ordinary
10 at £1T. Hedin
5.56%
Ordinary
20 at £1R.c.l. Hedin
11.11%
Ordinary

Financials

Year2014
Net Worth£112,222
Cash£9,708
Current Liabilities£415,280

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

22 May 2013Delivered on: 29 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 May 2009Delivered on: 23 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,864 credited to account designation number 83548661 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
13 November 2007Delivered on: 16 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 4 January 2007
Satisfied on: 18 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2001Delivered on: 30 March 2001
Satisfied on: 18 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hedinair limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 180
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 180
(6 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 180
(6 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 180
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 180
(6 pages)
29 May 2013Registration of charge 028783470005 (4 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 December 2009Director's details changed for Mrs Lesley Nelson on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mrs Lesley Nelson on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr James Nelson on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr James Nelson on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 March 2009Director appointed lesley nelson (2 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 January 2008Return made up to 01/12/07; full list of members (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 February 2007New director appointed (1 page)
2 February 2007Return made up to 01/12/06; full list of members (5 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2007Particulars of mortgage/charge (9 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
29 December 2005Location of debenture register (1 page)
29 December 2005Registered office changed on 29/12/05 from: 22 hockerill court bishops stortford hertfordshire CM23 5SB (1 page)
29 December 2005Return made up to 01/12/05; full list of members (5 pages)
29 December 2005Location of register of members (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 December 2004Return made up to 01/12/04; full list of members (10 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
15 December 2003Return made up to 01/12/03; full list of members (10 pages)
8 July 2003Registered office changed on 08/07/03 from: 31-35 high road chadwell heath romford RM6 6QW (1 page)
26 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 December 2002Return made up to 07/12/02; full list of members (8 pages)
24 May 2002Ad 19/03/02--------- £ si 80@1 (4 pages)
16 April 2002Ad 19/03/02--------- £ si 80@1=80 £ ic 100/180 (4 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Nc inc already adjusted 01/03/02 (1 page)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
28 December 2000Return made up to 07/12/00; full list of members (6 pages)
20 November 2000Company name changed hedinair conveyor ovens LIMITED\certificate issued on 21/11/00 (2 pages)
10 November 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
15 December 1999Return made up to 07/12/99; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
22 December 1998Return made up to 07/12/98; no change of members (4 pages)
18 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
5 January 1998Return made up to 07/12/97; full list of members (6 pages)
30 December 1996Return made up to 07/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
22 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
5 September 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
21 December 1995Ad 04/01/94--------- £ si 98@1 (2 pages)
21 December 1995Return made up to 07/12/95; no change of members (4 pages)
7 December 1993Incorporation (23 pages)