About

Registered Number: 06507204
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 4 months ago)
Registered Address: C/O Quatnuma Llp 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

 

Having been setup in 2008, Heat Pump Installations Ltd has its registered office in Brighton, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFRAM, Anthony John 01 April 2010 - 1
PLUMLEY, David 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Patricia Elizabeth 18 February 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
LIQ14 - N/A 20 September 2019
LIQ03 - N/A 20 May 2019
LIQ02 - N/A 09 April 2018
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 15 March 2016
AAMD - Amended Accounts 14 March 2016
AR01 - Annual Return 09 March 2016
SH06 - Notice of cancellation of shares 20 January 2016
MR01 - N/A 15 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 08 November 2013
AD01 - Change of registered office address 16 August 2013
SH06 - Notice of cancellation of shares 21 March 2013
AR01 - Annual Return 15 March 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 10 April 2012
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 February 2011
AA01 - Change of accounting reference date 01 June 2010
SH01 - Return of Allotment of shares 20 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 05 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
225 - Change of Accounting Reference Date 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288a - Notice of appointment of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Debenture deed 09 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.