Dissolved
Dissolved 2017-02-28
Company Information for C K HEATING LIMITED
227 INGRAM STREET, GLASGOW, G1 1DA,
|
Company Registration Number
SC191088
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | ||
---|---|---|
C K HEATING LIMITED | ||
Legal Registered Office | ||
227 INGRAM STREET GLASGOW G1 1DA Other companies in G32 | ||
Previous Names | ||
|
Company Number | SC191088 | |
---|---|---|
Date formed | 1998-11-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-22 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C K HEATING AIR COND INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MADELINE LEE KAVANAGH-SMITH |
||
JAMES DAVID KAVANAGH |
||
LAUREN KAVANAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL VICTOR SANDHAM |
Director | ||
MARY MARGARET SHANKS |
Director | ||
PAUL FRANCIS KAVANAGH |
Director | ||
ROBERT MILLER |
Company Secretary | ||
ANDREW SHEARER |
Company Secretary | ||
ROBERT MILLER |
Director | ||
ANDREW SHEARER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CK RENEWABLES LTD | Director | 2013-10-03 | CURRENT | 2004-08-16 | Dissolved 2016-01-12 | |
C K GROUP LIMITED | Director | 2013-10-03 | CURRENT | 2004-08-17 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AA | 22/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2015 TO 22/01/2016 | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MISS LAUREN KAVANAGH | |
AR01 | 07/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SANDHAM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY SHANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID KAVANAGH | |
AP01 | DIRECTOR APPOINTED MR PAUL VICTOR SANDHAM | |
AR01 | 13/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARGARET SHANKS / 23/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS MARY MARGARET SHANKS | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS KAVANAGH / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
ELRES | S386 DISP APP AUDS 29/06/01 | |
ELRES | S366A DISP HOLDING AGM 29/06/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/05/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 209 BLAIRBETH ROAD RUTHERGLEN GLASGOW G73 5DN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/01/00--------- £ SI 98@1=98 £ IC 100/198 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GRANDSTALL LIMITED CERTIFICATE ISSUED ON 19/01/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1112522 | Active | Licenced property: HILLINGTON PARK 21 WATT ROAD GLASGOW GB G52 4RY. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1112522 | Active | Licenced property: HILLINGTON PARK 21 WATT ROAD GLASGOW GB G52 4RY. |
Final Meetings | 2016-10-25 |
Resolutions for Winding-up | 2016-02-02 |
Appointment of Liquidators | 2016-02-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 C K HEATING LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as C K HEATING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C K HEATING LIMITED | Event Date | 2016-10-20 |
Registered Office: 1 Cambuslang Court, Glasgow G32 8FH Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 a Final Meeting of the members of the Company will be held at the offices of W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA on 25 November 2016 at 2.30 pm for the purposes of having an account laid before them showing how the winding up has been conducted and its property disposed of and to hear any explanations that may be given by the Liquidator. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Liquidator by 12 noon on the business day before the date of the meeting. Irene Harbottle : | |||
Initiating party | Event Type | ||
Defending party | C K HEATING LIMITED | Event Date | 2016-10-20 |
Registered Office: 1 Cambuslang Court, Glasgow G32 8FH Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 a Final Meeting of the members of the Company will be held at the offices of W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA on 25 November 2016 at 2.30 pm for the purposes of having an account laid before them showing how the winding up has been conducted and its property disposed of and to hear any explanations that may be given by the Liquidator. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Liquidator by 12 noon on the business day before the date of the meeting. Irene Harbottle : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C K HEATING LIMITED | Event Date | 2016-01-26 |
Irene Harbottle , W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA , 0141 222 3800 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALLMARK TRADING LIMITED | Event Date | 2008-12-09 |
In accordance with Rule 4.106, I, G H W Griffith of Griffith & Griffith, Century House, 31 Gate Lane, Sutton Coldfield B73 5TR, give notice that on 9 December 2008 I was appointed Liquidator of the above-named Company by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 January 2009, to send their full names, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, G H W Griffith of Griffith & Griffith, Century House, 31 Gate Lane, Sutton Coldfield B73 5TR, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. G H W Griffith , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C K HEATING LIMITED | Event Date | |
Passed At a General Meeting of the above-named Company, duly convened, and held at Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA the following Resolutions, No 1 as a Special Resolution and No 2 as an Ordinary Resolution were duly passed, viz: 1. SPECIAL RESOLUTION That the Company be wound-up voluntarily. 2. ORDINARY RESOLUTION That Irene Harbottle , Insolvency Practitioner of W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA be and she is hereby appointed Liquidator of the Company for the purpose of such winding-up. That the Liquidators fees be a fixed fee as agreed by the members. James David Kavanagh : Chairman : | |||
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. |