HEATING FINANCE LIMITED

Register to unlock more data on OkredoRegister

HEATING FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05014835

Incorporation date

14/01/2004

Size

Full

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon03/11/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Declaration of solvency
dot icon16/10/2023
Resolutions
dot icon18/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon29/09/2021
Appointment of Mrs Vikki Hall as a secretary on 2021-09-29
dot icon06/08/2021
Termination of appointment of Tanya Russell as a secretary on 2021-08-06
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Mrs Karen Boswell on 2021-03-12
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of David Stuart Pinder as a director on 2020-09-30
dot icon15/09/2020
Appointment of Mrs Karen Boswell as a director on 2020-09-07
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon23/10/2019
Notification of Baxi Holdings Limited as a person with significant control on 2019-10-21
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon02/07/2019
Appointment of Mrs Tanya Russell as a secretary on 2019-06-28
dot icon01/07/2019
Termination of appointment of Karen Dawn Roberts as a secretary on 2019-06-28
dot icon30/04/2019
Termination of appointment of Carolina Wielinga as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr David Stuart Pinder as a director on 2019-04-30
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon03/05/2018
Appointment of Mrs Carolina Wielinga as a director on 2018-05-01
dot icon03/05/2018
Termination of appointment of Hubert Nicolas Schwein as a director on 2018-05-01
dot icon10/01/2018
Satisfaction of charge 050148350004 in full
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Registration of charge 050148350004, created on 2017-07-12
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon05/01/2017
Termination of appointment of Robert Julius Herman Maria Van Benning as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Paul Thomas Moss as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Simon Charles Oliver as a director on 2016-12-31
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon22/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-14
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Adrian Darling as a director
dot icon01/06/2012
Appointment of Mr Paul Thomas Moss as a director
dot icon21/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Martyn Coffey as a director
dot icon12/12/2011
Statement of capital on 2011-12-12
dot icon12/12/2011
Statement by directors
dot icon12/12/2011
Solvency statement dated 08/12/11
dot icon12/12/2011
Resolutions
dot icon09/12/2011
Re-registration of Memorandum and Articles
dot icon09/12/2011
Certificate of re-registration from Public Limited Company to Private
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Re-registration from a public company to a private limited company
dot icon09/12/2011
Appointment of Mrs Karen Dawn Roberts as a secretary
dot icon09/12/2011
Termination of appointment of Adrian Darling as a secretary
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/11/2010
Appointment of Hubert Nicolas Schwein as a director
dot icon30/11/2010
Appointment of Robert Julius Herman Maria Van Benning as a director
dot icon29/09/2010
Secretary's details changed for Adrian Egerton Darling on 2010-09-28
dot icon29/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon29/09/2010
Director's details changed for Mr Martyn Coffey on 2010-09-28
dot icon27/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon13/01/2010
Director's details changed for Martyn Coffey on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Adrian Egerton Darling on 2010-01-13
dot icon13/11/2009
Termination of appointment of Andrew Newington as a director
dot icon15/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/03/2009
Appointment terminated director salvatore basile
dot icon21/01/2009
Return made up to 14/01/09; full list of members
dot icon25/09/2008
Duplicate mortgage certificatecharge no:2
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2008
Director appointed martyn coffey
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Secretary appointed adrian egerton darling
dot icon03/06/2008
Appointment terminated secretary malcolm stratton
dot icon25/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon08/03/2008
Appointment terminated director francesco loredan
dot icon14/02/2008
Director resigned
dot icon22/01/2008
Return made up to 14/01/08; no change of members
dot icon05/10/2007
Secretary's particulars changed
dot icon01/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 14/01/07; no change of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 14/01/06; full list of members
dot icon01/02/2006
Director resigned
dot icon17/11/2005
Director resigned
dot icon03/08/2005
Resolutions
dot icon27/05/2005
Director resigned
dot icon17/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 14/01/05; full list of members
dot icon27/07/2004
Director's particulars changed
dot icon11/06/2004
Listing of particulars
dot icon30/03/2004
Ad 19/03/04--------- £ si 1950721@1=1950721 £ ic 9293520/11244241
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon25/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Ad 12/03/04--------- £ si 9243520@1=9243520 £ ic 50000/9293520
dot icon23/03/2004
Nc inc already adjusted 12/03/04
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Registered office changed on 23/03/04 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon23/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon15/03/2004
Certificate of change of name
dot icon01/03/2004
Certificate of authorisation to commence business and borrow
dot icon01/03/2004
Application to commence business
dot icon01/03/2004
Ad 26/02/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon16/01/2004
Certificate of change of name
dot icon14/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HEATING FINANCE LIMITED

HEATING FINANCE LIMITED is an(a) Dissolved company incorporated on 14/01/2004 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATING FINANCE LIMITED?

toggle

HEATING FINANCE LIMITED is currently Dissolved. It was registered on 14/01/2004 and dissolved on 03/09/2025.

Where is HEATING FINANCE LIMITED located?

toggle

HEATING FINANCE LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does HEATING FINANCE LIMITED do?

toggle

HEATING FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HEATING FINANCE LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.