Company NameHeating And Industrial Pipework Limited
Company StatusDissolved
Company Number00678746
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Christopher O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Beckfoot Drive
Coventry
West Midlands
CV2 2QD
Director NameMr John Patrick O'Brien
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Kenilworth Road
Coventry
West Midlands
CV4 7AH
Director NameMr Michael Anthony O'Brien
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Kenilworth Road
Coventry
West Midlands
CV4 7AH
Director NameMrs Patricia Pearl O'Brien
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Kenilworth Road
Coventry
West Midlands
CV4 7AH
Secretary NameMrs Patricia Pearl O'Brien
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Kenilworth Road
Coventry
West Midlands
CV4 7AH
Director NameMrs Michelle Louise O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(37 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgefield House
Gibbet Hill Road
Coventry
CV4 7AJ

Location

Registered AddressTrafalgar House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

2.5k at 1Ob Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£152,998
Cash£28,717
Current Liabilities£241,872

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
18 November 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved following liquidation (1 page)
18 July 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
31 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (15 pages)
31 May 2011Liquidators statement of receipts and payments to 13 April 2011 (15 pages)
13 May 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2010Registered office address changed from 19/35 Warwick Street, Coventry CV5 6ET on 22 March 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2,500
(6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 31/12/07; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 31/12/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Return made up to 31/12/03; full list of members; amend (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 June 2003Particulars of mortgage/charge (7 pages)
3 June 2003Particulars of mortgage/charge (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 October 1998New director appointed (2 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)