Company NameHeaters Wholesale Limited
Company StatusDissolved
Company Number02646278
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Raymond Janicek
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2019(27 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 14 January 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
Director NameBenjamin Thomas Rogers
Date of BirthApril 1994 (Born 30 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2019(27 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 14 January 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
Director NameMr James Terence Nicol
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleHeating Engineer
Correspondence AddressDale Cottage Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Secretary NameMrs Gladys Pauline Nicol
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDale Cottage Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Director NameMelvyn John Dixon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressThe Whitehouse
104 High Street
Ketton
Rutland
PE9 3TE
Director NameMrs Maxine Easingwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address176 Seagrave Road
Sileby
Loughborough
Leicestershire
LE12 7TS
Director NameMr Mark Dines
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2009(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6411 Lakemore Court
Amherst
New York
14051
Director NameMr Paul Dines
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2009(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6372 Woodland Drive
Amherst
New York
14051
Director NameMr Richard Jasiura
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2009(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Birdsong Parkway
Orchard Park
New York
14127
Director NameMr Richard William Swift
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(18 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
Level 29
London
E14 5DS
Secretary NameMr Richard William Swift
StatusResigned
Appointed20 November 2009(18 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 July 2018)
RoleCompany Director
Correspondence Address40 Bank Street
Level 29
London
E14 5DS
Director NameMr Charles Merrill Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2018(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1250 William Street
Buffalo
New York
Ny 14206
Director NameMr Steven Allan Dykman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2018(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUsa/ Michigan
Correspondence Address1250 William Street
Buffalo
New York
Ny 14206
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteheaterswholesale.org.uk
Telephone0116 2697697
Telephone regionLeicester

Location

Registered Address25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

255 at £1Roberts Gordon Holdings LTD
85.00%
Ordinary
45 at £1Roberts Gordon Holdings LTD
15.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 April 2011Delivered on: 7 May 2011
Satisfied on: 2 July 2014
Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each credit party to the agents (including former agents) the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2011Delivered on: 7 May 2011
Satisfied on: 2 July 2014
Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any borrower to the lenders or chargee or to any other direct or indirect subsidiary or affiliate of agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 January 1997Delivered on: 28 January 1997
Satisfied on: 1 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 January 1992Delivered on: 6 January 1992
Satisfied on: 11 November 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over and goodwill, bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 October 2016Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016 (1 page)
27 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (8 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300
(5 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (9 pages)
14 November 2014Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page)
30 October 2014Termination of appointment of Paul Dines as a director on 30 September 2014 (1 page)
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300
(7 pages)
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300
(7 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 300
(7 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 300
(7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page)
6 June 2012Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
23 September 2011Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury Walsall West Midlands WS10 7SH United Kingdom on 23 September 2011 (1 page)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
24 September 2010Registered office address changed from Unit a Kings Hill Business Park, Darlaston Road Wednesbury West Midlands WS10 7SH United Kingdom on 24 September 2010 (1 page)
22 February 2010Resolutions
  • RES13 ‐ Agreement 09/02/2010
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 301.00
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 301.00
(4 pages)
21 December 2009Appointment of Mr Mark Dines as a director (2 pages)
21 December 2009Appointment of Mr Richard Jasiura as a director (2 pages)
18 December 2009Appointment of Mr Paul Dines as a director (2 pages)
18 December 2009Appointment of Mr Richard William Swift as a secretary (1 page)
14 December 2009Registered office address changed from Unit 2 Rookery Lane Thurmaston Leicestershire LE4 8AU on 14 December 2009 (1 page)
14 December 2009Appointment of Mr Richard William Swift as a director (2 pages)
14 December 2009Termination of appointment of Gladys Nicol as a secretary (1 page)
14 December 2009Termination of appointment of Maxine Easingwood as a director (1 page)
14 December 2009Termination of appointment of James Nicol as a director (1 page)
6 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
30 September 2008Return made up to 04/09/08; full list of members (4 pages)
30 September 2008Director's change of particulars / maxine easingwood / 04/04/2008 (2 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Return made up to 04/09/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 04/09/05; full list of members (3 pages)
18 January 2005Director resigned (1 page)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Return made up to 04/09/03; full list of members (8 pages)
16 July 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 100/200 (3 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Ad 13/06/03--------- £ si 100@1=100 £ ic 200/300 (3 pages)
16 July 2003Nc inc already adjusted 30/05/03 (1 page)
13 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 September 2002Return made up to 04/09/02; full list of members (7 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
25 September 2000Return made up to 04/09/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 1999Return made up to 04/09/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1998Return made up to 04/09/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1997Return made up to 04/09/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
13 September 1996Return made up to 04/09/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 November 1995Registered office changed on 30/11/95 from: unit 5 long furrow industrial estate east goscote leicester LE7 8XJ (1 page)
25 September 1995Return made up to 04/09/95; full list of members (6 pages)
30 September 1994Return made up to 17/09/94; no change of members (6 pages)
6 January 1992Particulars of mortgage/charge (3 pages)
17 September 1991Incorporation (13 pages)