About

Registered Number: 06387612
Date of Incorporation: 02/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: Unit 7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire, DE11 8JL

 

Having been setup in 2007, Heat Pump Technologies Ltd has its registered office in Swadlincote, it's status is listed as "Dissolved". The companies director is listed as Grimsley, Robert Harold in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSLEY, Robert Harold 02 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
225 - Change of Accounting Reference Date 01 May 2009
287 - Change in situation or address of Registered Office 24 March 2009
395 - Particulars of a mortgage or charge 08 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 13 June 2008
225 - Change of Accounting Reference Date 13 June 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 23 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.