HEATWAVE ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

HEATWAVE ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06057908

Incorporation date

18/01/2007

Size

Dormant

Contacts

Registered address

Registered address

15 Market Street, Standish, Wigan WN6 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon10/03/2021
Dissolution deferment
dot icon28/11/2020
Completion of winding up
dot icon13/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon20/03/2019
Order of court to wind up
dot icon24/10/2018
Voluntary strike-off action has been suspended
dot icon23/10/2018
First Gazette notice for voluntary strike-off
dot icon11/10/2018
Application to strike the company off the register
dot icon20/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon15/08/2018
Director's details changed for Mr Adrian Paul Dutton on 2018-08-15
dot icon15/08/2018
Registered office address changed from Bluestone Garage Blue Stone Lane Mawdesley Ormskirk L40 2RH England to 15 Market Street Standish Wigan WN6 0HW on 2018-08-15
dot icon26/06/2018
Previous accounting period extended from 2018-01-31 to 2018-05-31
dot icon24/04/2018
Registered office address changed from Units 20 & 21 Cinnamon Business Park Makerfield Way Ince Wigan Lancashire WN2 2PR to Bluestone Garage Blue Stone Lane Mawdesley Ormskirk L40 2RH on 2018-04-24
dot icon30/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon11/07/2017
Resolutions
dot icon16/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/10/2013
Registered office address changed from Ground Floor Office Wigan Investment Centre, Waterside Drive Wigan Lancashire WN3 5BA England on 2013-10-03
dot icon28/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon17/04/2012
Particulars of variation of rights attached to shares
dot icon17/04/2012
Statement of company's objects
dot icon17/04/2012
Resolutions
dot icon07/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon22/12/2011
Certificate of change of name
dot icon05/08/2011
Registered office address changed from 11 Yellow Brook Close Aspull Wigan Lancashire WN2 1ZH United Kingdom on 2011-08-05
dot icon27/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/04/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Adrian Dutton on 2010-01-18
dot icon22/04/2010
Registered office address changed from 19 Church Street Standish Wigan Lancs WN6 9JT on 2010-04-22
dot icon22/04/2010
Annual return made up to 2009-01-18 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon01/12/2009
Accounts for a dormant company made up to 2008-01-31
dot icon23/06/2009
Appointment terminated director david highton
dot icon01/04/2009
Return made up to 18/01/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from 11 yellowbrook close aspull wigan lancashire WN2 1ZH england
dot icon19/11/2008
Director's change of particulars / adrain dutton / 18/11/2008
dot icon04/11/2008
Director appointed mr adrain dutton
dot icon03/11/2008
Registered office changed on 03/11/2008 from 113 lincoln drive, aspull wigan lancashire WN2 1UR
dot icon31/10/2008
Director appointed mr david highton
dot icon31/10/2008
Appointment terminated secretary katherine bibby
dot icon31/10/2008
Appointment terminated director adrian dutton
dot icon26/09/2008
Certificate of change of name
dot icon18/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
10/08/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About HEATWAVE ENERGY SOLUTIONS LIMITED

HEATWAVE ENERGY SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 18/01/2007 with the registered office located at 15 Market Street, Standish, Wigan WN6 0HW. 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 HEATWAVE ENERGY SOLUTIONS LIMITED?

toggle

HEATWAVE ENERGY SOLUTIONS LIMITED is currently Liquidation. It was registered on 18/01/2007 and dissolved on 28/02/2021.

Where is HEATWAVE ENERGY SOLUTIONS LIMITED located?

toggle

HEATWAVE ENERGY SOLUTIONS LIMITED is registered at 15 Market Street, Standish, Wigan WN6 0HW.

What does HEATWAVE ENERGY SOLUTIONS LIMITED do?

toggle

HEATWAVE ENERGY SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEATWAVE ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.