LYNN HEATING & MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LYNN HEATING & MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02068011

Incorporation date

27/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon13/10/2011
Final Gazette dissolved following liquidation
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon13/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2011
Liquidators' statement of receipts and payments to 2011-04-19
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-19
dot icon24/05/2010
Liquidators' statement of receipts and payments to 2010-04-19
dot icon17/01/2010
Termination of appointment of Michael Lynn as a director
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-10-19
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-19
dot icon25/11/2008
Liquidators' statement of receipts and payments to 2008-10-19
dot icon21/05/2008
Liquidators' statement of receipts and payments to 2008-10-19
dot icon19/11/2007
Liquidators' statement of receipts and payments
dot icon15/05/2007
Liquidators' statement of receipts and payments
dot icon12/11/2006
Liquidators' statement of receipts and payments
dot icon21/05/2006
Liquidators' statement of receipts and payments
dot icon15/02/2006
Miscellaneous
dot icon09/02/2006
Miscellaneous
dot icon25/01/2006
Appointment of a voluntary liquidator
dot icon25/01/2006
Notice of ceasing to act as a voluntary liquidator
dot icon15/11/2005
Liquidators' statement of receipts and payments
dot icon02/05/2005
Liquidators' statement of receipts and payments
dot icon19/01/2005
Miscellaneous
dot icon06/12/2004
Court order allowing vol liquidator to resign
dot icon25/11/2004
Appointment of a voluntary liquidator
dot icon25/11/2004
Resignation of a liquidator
dot icon09/11/2004
Liquidators' statement of receipts and payments
dot icon05/05/2004
Liquidators' statement of receipts and payments
dot icon03/05/2004
Registered office changed on 04/05/04 from: 1640 parkway solent business park whiteley fareham hampshire PO15 7AH
dot icon16/11/2003
Liquidators' statement of receipts and payments
dot icon20/05/2003
Registered office changed on 21/05/03 from: 12 portland street southampton hampshire SO14 7EB
dot icon19/05/2003
Liquidators' statement of receipts and payments
dot icon04/11/2002
Liquidators' statement of receipts and payments
dot icon15/05/2002
Liquidators' statement of receipts and payments
dot icon15/11/2001
Liquidators' statement of receipts and payments
dot icon04/06/2001
Liquidators' statement of receipts and payments
dot icon19/11/2000
Liquidators' statement of receipts and payments
dot icon18/05/2000
Liquidators' statement of receipts and payments
dot icon28/04/1999
Notice of Constitution of Liquidation Committee
dot icon28/04/1999
Statement of affairs
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Appointment of a voluntary liquidator
dot icon12/04/1999
Registered office changed on 13/04/99 from: 11 college place london road southampton hampshire SO1 2FE
dot icon07/04/1999
Particulars of mortgage/charge
dot icon27/09/1998
Return made up to 27/09/98; no change of members
dot icon01/09/1998
Particulars of mortgage/charge
dot icon10/08/1998
Full accounts made up to 1996-09-30
dot icon10/08/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon13/10/1997
Return made up to 27/09/97; full list of members
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Ad 22/10/96--------- £ si 296000@1=296000 £ ic 150000/446000
dot icon09/11/1996
£ nc 150000/500000 22/10/96
dot icon24/10/1996
Return made up to 27/09/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-09-30
dot icon09/01/1996
Ad 11/12/95--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon09/01/1996
Resolutions
dot icon09/01/1996
£ nc 100000/150000 11/12/95
dot icon11/10/1995
Particulars of mortgage/charge
dot icon27/09/1995
Return made up to 27/09/95; no change of members
dot icon30/04/1995
Accounting reference date extended from 28/04 to 30/09
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 27/09/94; no change of members
dot icon06/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
Full accounts made up to 1994-04-28
dot icon06/09/1994
Full accounts made up to 1993-04-28
dot icon08/06/1994
Ad 27/04/94--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon25/01/1994
Director resigned
dot icon25/10/1993
Return made up to 27/09/93; full list of members
dot icon07/10/1992
Return made up to 27/09/92; no change of members
dot icon07/10/1992
Director's particulars changed
dot icon05/10/1992
Full accounts made up to 1992-04-28
dot icon08/12/1991
Full accounts made up to 1991-04-28
dot icon13/10/1991
Return made up to 27/09/91; no change of members
dot icon03/10/1990
Full accounts made up to 1990-04-28
dot icon03/10/1990
Return made up to 27/09/90; full list of members
dot icon13/02/1990
Full accounts made up to 1989-04-28
dot icon13/02/1990
Return made up to 25/01/90; full list of members
dot icon03/03/1989
Full accounts made up to 1988-04-28
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon28/11/1988
Return made up to 31/12/87; full list of members
dot icon04/09/1988
Particulars of contract relating to shares
dot icon13/06/1988
Wd 03/06/88 ad 01/05/88--------- £ si 10000@1=10000 £ ic 30002/40002
dot icon08/05/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of contract relating to shares
dot icon10/03/1988
Wd 08/03/88 ad 22/06/87--------- £ si 20000@1=20000 £ ic 10002/30002
dot icon10/03/1988
Wd 08/03/88 ad 01/05/87--------- £ si 10000@1=10000 £ ic 2/10002
dot icon10/03/1988
Nc inc already adjusted
dot icon10/03/1988
Resolutions
dot icon06/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1987
Accounting reference date extended from 31/03 to 28/04
dot icon21/06/1987
Particulars of mortgage/charge
dot icon28/10/1986
Registered office changed on 29/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Hiscock, Colin William
Director
13/07/1998 - Present
5

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 LYNN HEATING & MECHANICAL SERVICES LIMITED

LYNN HEATING & MECHANICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 27/10/1986 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LYNN HEATING & MECHANICAL SERVICES LIMITED?

toggle

LYNN HEATING & MECHANICAL SERVICES LIMITED is currently Dissolved. It was registered on 27/10/1986 and dissolved on 13/10/2011.

Where is LYNN HEATING & MECHANICAL SERVICES LIMITED located?

toggle

LYNN HEATING & MECHANICAL SERVICES LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does LYNN HEATING & MECHANICAL SERVICES LIMITED do?

toggle

LYNN HEATING & MECHANICAL SERVICES LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for LYNN HEATING & MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 13/10/2011: Final Gazette dissolved following liquidation.