About

Registered Number: 01555995
Date of Incorporation: 14/04/1981 (43 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Founded in 1981, Basildon Heating Services Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Benjamin, Albert Brian, Hunt, Rosetta Olive, Hunt, William Graham for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Albert Brian 28 June 2002 01 July 2002 1
HUNT, Rosetta Olive N/A 28 June 2002 1
HUNT, William Graham N/A 28 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ13 - N/A 13 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2020
AD01 - Change of registered office address 27 December 2019
RESOLUTIONS - N/A 23 December 2019
LIQ01 - N/A 23 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2019
RESOLUTIONS - N/A 10 December 2019
SH19 - Statement of capital 10 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2019
CAP-SS - N/A 10 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 January 2016
MR04 - N/A 11 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 09 September 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363a - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 23 January 2004
353 - Register of members 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
363a - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 19 July 2002
225 - Change of Accounting Reference Date 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 30 January 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 06 April 1997
363s - Annual Return 25 January 1997
363s - Annual Return 25 January 1996
AA - Annual Accounts 11 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 March 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1994
363s - Annual Return 19 January 1994
395 - Particulars of a mortgage or charge 25 August 1993
RESOLUTIONS - N/A 17 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1993
123 - Notice of increase in nominal capital 17 May 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 13 January 1993
AA - Annual Accounts 19 May 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 24 May 1991
288 - N/A 27 April 1991
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 03 April 1991
363 - Annual Return 03 April 1991
363 - Annual Return 08 November 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
123 - Notice of increase in nominal capital 03 August 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 07 June 1989
287 - Change in situation or address of Registered Office 12 January 1989
363 - Annual Return 06 January 1989
PUC 2 - N/A 24 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
395 - Particulars of a mortgage or charge 24 February 1988
AC05 - N/A 28 January 1988
288 - N/A 27 October 1987
AA - Annual Accounts 13 April 1987
AC05 - N/A 25 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 August 1993 Fully Satisfied

N/A

Debenture 17 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.