Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.W. HEATING EQUIPMENT LIMITED
Company Information for

S.W. HEATING EQUIPMENT LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
01490416
Private Limited Company
Liquidation

Company Overview

About S.w. Heating Equipment Ltd
S.W. HEATING EQUIPMENT LIMITED was founded on 1980-04-14 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". S.w. Heating Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
S.W. HEATING EQUIPMENT LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF1
 
Filing Information
Company Number 01490416
Company ID Number 01490416
Date formed 1980-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 08/02/2015
Return next due 07/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 11:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.W. HEATING EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.W. HEATING EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE ANNE DOLLING
Company Secretary 2000-10-24
JOHN DAVID DOLLING
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ANNE DOLLING
Director 1996-12-09 2012-03-13
HECTOR FREDERICK HENRY DOLLING
Company Secretary 1991-01-31 2000-10-24
HECTOR FREDERICK HENRY DOLLING
Director 1991-01-31 2000-10-24
DEREK REGINALD SIMPSON
Director 1991-01-31 1994-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/02/2018:LIQ. CASE NO.1
2017-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2016-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016
2015-03-104.20STATEMENT OF AFFAIRS/4.19
2015-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ENVIROMENTAL CENTRE 98 HOLMESDALE STREET, GRANGETOWN CARDIFF SOUTH GLAMORGAN CF1 7BU
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-10AR0108/02/15 FULL LIST
2014-10-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ANNE DOLLING / 12/02/2014
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-12AR0108/02/14 FULL LIST
2013-11-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-11AR0108/02/13 FULL LIST
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DOLLING
2012-02-09AR0108/02/12 FULL LIST
2011-10-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-22AR0108/02/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-11AR0108/02/10 FULL LIST
2009-09-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-22363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363aRETURN MADE UP TO 08/02/06; NO CHANGE OF MEMBERS
2006-05-10353LOCATION OF REGISTER OF MEMBERS
2006-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-18363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-22363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-27288aNEW SECRETARY APPOINTED
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-05-02363aRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-14363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-14363sRETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS
1997-01-13288aNEW DIRECTOR APPOINTED
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-25363sRETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-24363sRETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-24288DIRECTOR RESIGNED
1994-03-01363sRETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-17363sRETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS
1993-02-17363(288)SECRETARY'S PARTICULARS CHANGED
1992-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-07363sRETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS
1991-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-26363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-03-09363RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS
1990-03-01287REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 15 TREDEGAR CLOSE OAKBROOK LLANHARAN MID GLAM CF7 9QU
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to S.W. HEATING EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-12-02
Resolutions for Winding-up2015-03-04
Appointment of Liquidators2015-03-04
Meetings of Creditors2015-02-12
Fines / Sanctions
No fines or sanctions have been issued against S.W. HEATING EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-02-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.W. HEATING EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of S.W. HEATING EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.W. HEATING EQUIPMENT LIMITED
Trademarks
We have not found any records of S.W. HEATING EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.W. HEATING EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as S.W. HEATING EQUIPMENT LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where S.W. HEATING EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyS. W. HEATING EQUIPMENT LIMITEDEvent Date2016-12-02
The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, CF24 5JW and its principal trading address was at 98 Holmesdale Street, Grangetown, Cardiff, CF11 7BU. David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Liquidators of the Company on 25 February 2015. The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 31 December 2016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Ceri Kwei by e-mail at ceri.kwei@begbies-traynor.com or by telephone on 029 2089 4270. Dated: 1 December 2016 David Hill , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS.W. HEATING EQUIPMENT LIMITEDEvent Date2015-02-25
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 25 February 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all of any one or more of the persons holding the office of liquidator from time to time. David Hill (IP Number: 6904 ) and Peter Richard Dewey (IP Number: 7806 ). Any person who requires further information may contact the Joint Liquidators by telephone on 029 2089 4270. Alternatively enquiries can be made to David Hill by e-mail at Cardiff@begbies-traynor.com or by telephone on 029 2089 4270 . J D Dolling , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS.W. HEATING EQUIPMENT LIMITEDEvent Date2015-02-25
David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW :
 
Initiating party Event TypeMeetings of Creditors
Defending partyS.W. HEATING EQUIPMENT LIMITEDEvent Date2015-02-09
Pursuant to section 98 of the Insolvency Act 1986 , a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 25 February 2015 at 12.00 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW not later than 12.00 noon on 24 February 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further information is available from David Hill at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at david.hill@begbies-traynor.com. By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.W. HEATING EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.W. HEATING EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3