Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C K HEATING LIMITED
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 Overview

About C K Heating Ltd
C K HEATING LIMITED was founded on 1998-11-13 and had its registered office in 227 Ingram Street. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
C K HEATING LIMITED
 
Legal Registered Office
227 INGRAM STREET
GLASGOW
G1 1DA
Other companies in G32
 
Previous Names
GRANDSTALL LIMITED19/01/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C K HEATING 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.
Companies with same name C K HEATING LIMITED
The following companies were found which have the same name as C K HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C K HEATING AIR COND INC Tennessee Unknown

Company Officers of C K HEATING LIMITED

Current Directors
Officer Role Date Appointed
MADELINE LEE KAVANAGH-SMITH
Company Secretary 2000-09-16
JAMES DAVID KAVANAGH
Director 2013-10-02
LAUREN KAVANAGH
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VICTOR SANDHAM
Director 2013-10-02 2015-11-09
MARY MARGARET SHANKS
Director 2011-08-19 2013-11-08
PAUL FRANCIS KAVANAGH
Director 2000-01-05 2013-09-18
ROBERT MILLER
Company Secretary 2000-01-05 2000-09-16
ANDREW SHEARER
Company Secretary 1998-12-04 2000-01-05
ROBERT MILLER
Director 1998-12-04 2000-01-05
ANDREW SHEARER
Director 1998-12-04 2000-01-05
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-11-13 1998-12-04
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-11-13 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID KAVANAGH CK RENEWABLES LTD Director 2013-10-03 CURRENT 2004-08-16 Dissolved 2016-01-12
JAMES DAVID KAVANAGH C K GROUP LIMITED Director 2013-10-03 CURRENT 2004-08-17 Dissolved 2016-01-12

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
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-304.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-02AA22/01/16 TOTAL EXEMPTION SMALL
2016-03-02AA01PREVEXT FROM 30/11/2015 TO 22/01/2016
2016-03-01AA01PREVSHO FROM 31/03/2016 TO 30/11/2015
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH
2016-02-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH
2016-02-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0113/11/15 FULL LIST
2016-01-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-21AP01DIRECTOR APPOINTED MISS LAUREN KAVANAGH
2015-12-18AR0107/01/15 FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANDHAM
2015-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0113/11/14 FULL LIST
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0113/11/13 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHANKS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH
2013-10-03AP01DIRECTOR APPOINTED MR JAMES DAVID KAVANAGH
2013-10-03AP01DIRECTOR APPOINTED MR PAUL VICTOR SANDHAM
2013-01-25AR0113/11/12 FULL LIST
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-23AR0113/11/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARGARET SHANKS / 23/12/2011
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30AP01DIRECTOR APPOINTED MRS MARY MARGARET SHANKS
2010-12-23AR0113/11/10 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0113/11/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS KAVANAGH / 01/10/2009
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA
2009-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-08363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-22363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-10ELRESS386 DISP APP AUDS 29/06/01
2001-07-10ELRESS366A DISP HOLDING AGM 29/06/01
2001-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-06363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28288bSECRETARY RESIGNED
2000-06-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/05/00
2000-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-13225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00
2000-06-01SRES03EXEMPTION FROM APPOINTING AUDITORS 27/03/00
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 209 BLAIRBETH ROAD RUTHERGLEN GLASGOW G73 5DN
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-01288bDIRECTOR RESIGNED
2000-03-0188(2)RAD 05/01/00--------- £ SI 98@1=98 £ IC 100/198
2000-02-16225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-18CERTNMCOMPANY NAME CHANGED GRANDSTALL LIMITED CERTIFICATE ISSUED ON 19/01/99
1999-01-13288bDIRECTOR RESIGNED
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288bSECRETARY RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-25
Resolutions for Winding-up2016-02-02
Appointment of Liquidators2016-02-02
Fines / Sanctions
No fines or sanctions have been issued against C K HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-01-22

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

Intangible Assets
Patents
We have not found any records of C K HEATING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of C K HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C K HEATING 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 (43220 - Plumbing, heat and air-conditioning installation) as C K HEATING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where C K HEATING 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 TypeFinal Meetings
Defending partyC K HEATING LIMITEDEvent Date2016-10-20
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 partyC K HEATING LIMITEDEvent Date2016-10-20
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 TypeAppointment of Liquidators
Defending partyC K HEATING LIMITEDEvent Date2016-01-26
Irene Harbottle , W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA , 0141 222 3800 :
 
Initiating party Event TypeNotices to Creditors
Defending partyALLMARK TRADING LIMITEDEvent Date2008-12-09
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 TypeResolutions for Winding-up
Defending partyC K HEATING LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C K HEATING 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 C K HEATING 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.