Company Information for CLIMATIC ENGINEERING LIMITED
ONE, COURTENAY PARK, NEWTON ABBOT, DEVON, TQ12 2HD,
|
Company Registration Number
03285829
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLIMATIC ENGINEERING LIMITED | |
Legal Registered Office | |
ONE COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD Other companies in TQ12 | |
Company Number | 03285829 | |
---|---|---|
Company ID Number | 03285829 | |
Date formed | 1996-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 05:03:48 |
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 |
---|---|---|
ANDREW PAUL BLEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN POWELL |
Director | ||
STEPHEN JOHN PARTRIDGE |
Company Secretary | ||
STEPHEN JOHN PARTRIDGE |
Director | ||
BEVERLEY JAYNE BLEE |
Company Secretary | ||
KEN WILLIAM RICKETTS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIMATIC PROPERTIES MANAGEMENT LIMITED | Director | 2017-03-13 | CURRENT | 2017-02-21 | Active | |
COMMERCIAL CONSTRUCTION FACILITIES LTD | Director | 2017-01-26 | CURRENT | 2017-01-26 | Dissolved 2018-07-03 | |
MI M&E LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2018-04-10 | |
CLIMATIC PROPERTIES MAINTENANCE LTD | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
HEATHFIELD OFFICE & STORAGE CENTRE LTD | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active - Proposal to Strike off | |
CLIMATIC PROPERTIES LIMITED | Director | 1998-07-16 | CURRENT | 1998-07-16 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Painter & Decorator / Property Finisher | Newton Abbot | Full Time Painter & Decorator / Property Finisher, able to produce the highest standards. Ability to be adaptable with other small property repairs a distinct | |
Senior Plumber / Heating Engineer | Newton Abbot | Due to the increase in business demand we are looking for an experienced plumber, who has the ability to cost and design jobs. Needs to be commercially | |
Head of Department - Heating & Plumbing | Newton Abbot | We are looking for a *qualified plumber and heating engineer* to join us as *Head of Department* , managing & developing a growing team You will need to be |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-27 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM 1 Cannon Road Heathfield Newton Abbot Devon TQ12 6SG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN POWELL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN POWELL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARTRIDGE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN PARTRIDGE | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Paul Blee on 2011-12-01 | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PARTRIDGE / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BLEE / 29/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 1000/800 15/01/02 £ SR 200@1=200 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/01 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: UNIT 27 TEIGNBRIDGE BUSINESS CENTRE CAVALIER ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6TZ | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 1A THE AVENUE NEWTON ABBOT DEVON TQ12 2BZ | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 1A THE AVENUE NEWTON ABBOT DEVON TQ12 2BZ | |
88(2)R | AD 13/12/96--------- £ SI 1000@1=1000 £ IC 2/1002 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-05 |
Notices to | 2017-05-05 |
Resolution | 2017-05-05 |
Meetings of Creditors | 2017-04-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 75,224 |
---|
Creditors and other liabilities
|
|
|
|
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 CLIMATIC ENGINEERING LIMITED
Called Up Share Capital | 2012-01-01 | £ 800 |
---|---|---|
Current Assets | 2012-01-01 | £ 82,823 |
Debtors | 2012-01-01 | £ 79,108 |
Fixed Assets | 2012-01-01 | £ 26,469 |
Shareholder Funds | 2012-01-01 | £ 34,068 |
Stocks Inventory | 2012-01-01 | £ 3,715 |
Tangible Fixed Assets | 2012-01-01 | £ 26,469 |
Debtors and other cash assets
CLIMATIC ENGINEERING LIMITED owns 1 domain names.
climaticengineering.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as CLIMATIC ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLIMATIC ENGINEERING LIMITED | Event Date | 2017-04-28 |
Liquidator's name and address: Michelle Anne Weir (IP No. 9107 ) and Peter Simkin (IP No. 13370 ) both of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD . : Ag IF20078 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLIMATIC ENGINEERING LIMITED | Event Date | 2017-04-28 |
At a General Meeting of the above named Company duly convened and held at One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 28 April 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Michelle Anne Weir (IP No. 9107 ) and Peter Simkin (IP No. 13370 ) both of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD , be and are hereby appointed as Joint Liquidators for the purpose of such winding up. In case of queries, please contact: Adam Buck on 01626 366117 or Email info@lameys.co.uk . Ag IF20078 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIMATIC ENGINEERING LIMITED | Event Date | 2017-04-05 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company is being proposed by Andrew Blee, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows on 28 April 2017 at 3.30 pm. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the meeting. Michelle Anne Weir and Peter Simkin are qualified to act as Insolvency Practitioners in relation to the above Company. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD , on the two business days preceding the meeting. In case of queries, please contact Adam Buck on 01626 366117 or email info@lameys.co.uk Ag HF11213 | |||
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. |