Company NameRelyon Heating Engineering Limited
Company StatusDissolved
Company Number00773875
CategoryPrivate Limited Company
Incorporation Date12 September 1963(60 years, 8 months ago)
Dissolution Date22 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAndrew Cordwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(39 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Apple Tree Close
Silsoe
Bedfordshire
MK45 4SR
Director NameMr Daniel Shiels
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(39 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Devon Road
Luton
Bedfordshire
LU2 0RH
Secretary NameMr Daniel Shiels
NationalityBritish
StatusClosed
Appointed20 June 2003(39 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Devon Road
Luton
Bedfordshire
LU2 0RH
Director NameMr Douglas Jeffrey Biswell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2003)
RoleEngineer
Correspondence Address530 Hitchin Road
Luton
Bedfordshire
LU2 7UE
Director NameMr Brian James Cordwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2003)
RoleEngineer
Correspondence AddressWhite House 16 Docking Road
Ringstead
Hunstanton
Norfolk
PE36 5LA
Director NameMr Albert John Salsbury
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleHeating Engineer
Correspondence AddressParkwood
Off Park Road
Deeping St James
Lincolnshire
Director NameMrs Jean Salsbury
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 April 1992)
RoleSecretary
Correspondence AddressParkwood
Off Park Road
Deeping St James
Lincolnshire
Secretary NameMrs Jean Salsbury
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 April 1992)
RoleCompany Director
Correspondence AddressParkwood
Off Park Road
Deeping St James
Lincolnshire
Secretary NameMr Douglas Jeffrey Biswell
NationalityBritish
StatusResigned
Appointed04 April 1992(28 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 June 2003)
RoleEngineer
Correspondence Address530 Hitchin Road
Luton
Bedfordshire
LU2 7UE

Location

Registered AddressMenzies Corporate Restructuring
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,793,688
Gross Profit£581,066
Net Worth£115,762
Cash£147
Current Liabilities£744,327

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
10 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
10 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
18 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
18 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
29 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
29 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
29 February 2008Administrator's progress report to 27 February 2008 (24 pages)
29 February 2008Administrator's progress report to 27 February 2008 (24 pages)
24 September 2007Administrator's progress report (23 pages)
24 September 2007Administrator's progress report (23 pages)
18 August 2007Notice of extension of period of Administration (1 page)
18 August 2007Notice of extension of period of Administration (1 page)
22 March 2007Statement of affairs (11 pages)
22 March 2007Administrator's progress report (22 pages)
22 March 2007Statement of affairs (11 pages)
22 March 2007Administrator's progress report (22 pages)
21 February 2007Resolutions
  • RES13 ‐ Administrators extensio 03/02/07
(1 page)
21 February 2007Notice of extension of period of Administration (1 page)
21 February 2007Notice of extension of period of Administration (1 page)
21 February 2007Resolutions
  • RES13 ‐ Administrators extensio 03/02/07
(1 page)
29 September 2006Administrator's progress report (14 pages)
29 September 2006Administrator's progress report (14 pages)
26 April 2006Statement of administrator's proposal (40 pages)
26 April 2006Statement of administrator's proposal (40 pages)
8 March 2006Appointment of an administrator (1 page)
8 March 2006Registered office changed on 08/03/06 from: bridge works midland road luton bedfordshire LU2 0BL (1 page)
8 March 2006Appointment of an administrator (1 page)
8 March 2006Registered office changed on 08/03/06 from: bridge works midland road luton bedfordshire LU2 0BL (1 page)
8 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 February 2005Declaration of assistance for shares acquisition (5 pages)
23 February 2005Declaration of assistance for shares acquisition (5 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Particulars of mortgage/charge (6 pages)
4 August 2004Particulars of mortgage/charge (6 pages)
24 March 2004Return made up to 31/12/03; full list of members (7 pages)
24 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 July 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
18 July 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
19 June 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
19 April 2002Full accounts made up to 31 March 2001 (12 pages)
19 April 2002Full accounts made up to 31 March 2001 (12 pages)
9 May 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
4 December 2000Amended full accounts made up to 31 March 1999 (11 pages)
4 December 2000Amended full accounts made up to 31 March 1999 (11 pages)
25 July 2000Full accounts made up to 31 March 1999 (12 pages)
25 July 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 March 1997 (13 pages)
16 April 1998Full accounts made up to 31 March 1997 (13 pages)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
18 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 September 1963Incorporation (17 pages)
12 September 1963Incorporation (17 pages)