Administrative Receiver
Company Information for HEDINAIR OVENS LIMITED
THORNTONRONES LIMITED, 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
02878347
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
HEDINAIR OVENS LIMITED | |||
Legal Registered Office | |||
THORNTONRONES LIMITED 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in CM16 | |||
| |||
Company Number | 02878347 | |
---|---|---|
Company ID Number | 02878347 | |
Date formed | 1993-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-06 07:50:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY NELSON |
||
JAMES NELSON |
||
LESLEY NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NELSON |
Director | ||
JAMES NELSON |
Company Secretary | ||
DAVID BENSTEAD |
Director | ||
PETER EDWARD ROLAND KEEN |
Company Secretary | ||
PETER EDWARD ROLAND KEEN |
Director | ||
IAN DONALD MCMILLAN |
Director | ||
STUART MCCORMICK ROY |
Company Secretary | ||
STUART MCCORMICK ROY |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JLS OVENS AND FURNACES LIMITED | Company Secretary | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
JLS (REDDITCH) LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2005-06-28 | Liquidation | |
JLS FURNACES (UK) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
JLS OVENS AND FURNACES LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
JLS (REDDITCH) LIMITED | Director | 2005-06-28 | CURRENT | 2005-06-28 | Liquidation | |
JLS FURNACES (UK) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
JLS OVENS AND FURNACES LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
CH01 | Director's details changed for Mrs Lesley Nelson on 2020-01-09 | |
CH01 | Director's details changed for Mrs Lesley Nelson on 2020-01-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY NELSON on 2020-01-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY NELSON on 2020-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM 15a Station Road Epping Essex CM16 4HG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM 15a Station Road Epping Essex CM16 4HG | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028783470005 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY NELSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NELSON / 01/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED LESLEY NELSON | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 22 HOCKERILL COURT BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 31-35 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6QW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
88(2)O | AD 19/03/02--------- £ SI 80@1 | |
88(2)R | AD 19/03/02--------- £ SI 80@1=80 £ IC 100/180 | |
123 | NC INC ALREADY ADJUSTED 01/03/02 | |
RES04 | £ NC 100/900 01/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HEDINAIR CONVEYOR OVENS LIMITED CERTIFICATE ISSUED ON 21/11/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
Appointmen | 2019-12-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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 HEDINAIR OVENS LIMITED
HEDINAIR OVENS LIMITED owns 1 domain names.
hedinair.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as HEDINAIR OVENS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WAREHOUSE & PREMISES | 2-3 Enterprise Way Wickford Essex SS11 8DH | 52,500 | 2014-04-01 |
Basildon Council | WORKSHOP AND PREMISES | Unit 9 Wickford Enterprise Centre Enterprise Way Shotgate Wickford Essex SS11 8DH | 24,250 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HEDINAIR OVENS LIMITED | Event Date | 2019-12-16 |
In the High Court Court Number: CR-2019-007873 HEDINAIR OVENS LIMITED (Company Number 02878347 ) Nature of Business: Wholesale of other intermediate products Registered office: 15a Station Road, Eppin… | |||
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. |