BRITANNIA HEAT TRANSFER LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA HEAT TRANSFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01570426

Incorporation date

26/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor The White House, 111 New Street, Birmingham B2 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1981)
dot icon18/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon09/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-06
dot icon09/10/2009
Notice of completion of voluntary arrangement
dot icon28/10/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-16
dot icon25/10/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-16
dot icon19/10/2007
Administrator's abstract of receipts and payments
dot icon19/10/2007
Notice of discharge of Administration Order
dot icon17/10/2007
Registered office changed on 17/10/07 from: queens house queens road coventry CV1 3DR
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon21/11/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-10-16
dot icon04/11/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/07/2004
Administrator's abstract of receipts and payments
dot icon08/07/2004
Administrator's abstract of receipts and payments
dot icon08/07/2004
Administrator's abstract of receipts and payments
dot icon21/07/2003
Notice of result of meeting of creditors
dot icon07/03/2003
Notice of result of meeting of creditors
dot icon03/03/2003
Statement of administrator's proposal
dot icon09/12/2002
Administration Order
dot icon02/12/2002
Notice of Administration Order
dot icon08/10/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon08/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon23/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 16/02/02; full list of members
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon22/03/2001
Return made up to 16/02/01; full list of members
dot icon22/03/2001
Secretary's particulars changed
dot icon30/01/2001
Accounts for a medium company made up to 2000-09-30
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon23/03/2000
Return made up to 16/02/00; full list of members
dot icon23/03/2000
Director's particulars changed
dot icon13/01/2000
Particulars of mortgage/charge
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon29/05/1999
Particulars of mortgage/charge
dot icon12/03/1999
Return made up to 16/02/99; full list of members
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
Secretary resigned
dot icon10/07/1998
Ad 06/05/98--------- £ si 800@1=800 £ ic 1000/1800
dot icon28/04/1998
Return made up to 16/02/98; no change of members
dot icon21/04/1998
Resolutions
dot icon21/04/1998
£ nc 1000/100000 31/03/98
dot icon03/04/1998
Accounts for a small company made up to 1997-09-30
dot icon18/04/1997
Accounts for a small company made up to 1996-09-30
dot icon03/04/1997
Return made up to 16/02/97; full list of members
dot icon04/12/1996
Certificate of change of name
dot icon26/03/1996
Return made up to 16/02/96; no change of members
dot icon15/03/1996
Accounts for a small company made up to 1995-09-30
dot icon20/03/1995
Return made up to 16/02/95; no change of members
dot icon20/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Return made up to 16/02/94; full list of members
dot icon25/03/1994
Accounts for a small company made up to 1993-09-30
dot icon29/03/1993
Accounts for a small company made up to 1992-09-30
dot icon29/03/1993
Return made up to 16/02/93; no change of members
dot icon18/03/1992
Return made up to 16/02/92; no change of members
dot icon18/03/1992
Secretary's particulars changed;director's particulars changed
dot icon25/02/1992
Accounts for a small company made up to 1991-09-30
dot icon07/05/1991
Group accounts for a small company made up to 1990-09-30
dot icon23/04/1991
Return made up to 16/02/91; full list of members
dot icon17/04/1990
Particulars of mortgage/charge
dot icon22/03/1990
Group accounts for a medium company made up to 1989-09-30
dot icon22/03/1990
Return made up to 16/02/90; no change of members
dot icon20/06/1989
Certificate of change of name
dot icon16/05/1989
Full group accounts made up to 1988-09-30
dot icon16/05/1989
Return made up to 22/04/89; full list of members
dot icon18/04/1989
Registered office changed on 18/04/89 from: unit 1 fairview industrial est kinsbury road curdworth sutton coldfield w midlands BF6 9EE
dot icon18/04/1989
Director resigned
dot icon12/04/1989
Declaration of satisfaction of mortgage/charge
dot icon28/03/1989
Certificate of change of name
dot icon05/12/1988
Declaration of satisfaction of mortgage/charge
dot icon10/10/1988
Group accounts for a small company made up to 1987-09-30
dot icon10/10/1988
Return made up to 14/05/88; no change of members
dot icon27/04/1988
Director resigned
dot icon01/06/1987
New director appointed
dot icon07/05/1987
Certificate of change of name
dot icon04/04/1987
Accounts for a small company made up to 1986-09-30
dot icon04/04/1987
Return made up to 18/02/87; full list of members
dot icon27/10/1986
Return made up to 03/09/86; full list of members
dot icon12/10/1981
Memorandum and Articles of Association
dot icon26/06/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2001
dot iconLast change occurred
30/09/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2001
dot iconNext account date
30/09/2002
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierce, Gerrard Mark
Secretary
04/02/1999 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA HEAT TRANSFER LIMITED

BRITANNIA HEAT TRANSFER LIMITED is an(a) Dissolved company incorporated on 26/06/1981 with the registered office located at 6th Floor The White House, 111 New Street, Birmingham B2 4EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA HEAT TRANSFER LIMITED?

toggle

BRITANNIA HEAT TRANSFER LIMITED is currently Dissolved. It was registered on 26/06/1981 and dissolved on 18/05/2010.

Where is BRITANNIA HEAT TRANSFER LIMITED located?

toggle

BRITANNIA HEAT TRANSFER LIMITED is registered at 6th Floor The White House, 111 New Street, Birmingham B2 4EU.

What does BRITANNIA HEAT TRANSFER LIMITED do?

toggle

BRITANNIA HEAT TRANSFER LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for BRITANNIA HEAT TRANSFER LIMITED?

toggle

The latest filing was on 18/05/2010: Final Gazette dissolved via compulsory strike-off.