Company NameDanfoss Heat Pumps UK Limited
Company StatusDissolved
Company Number04801426
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameECO Heat Pumps Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameAnders Stahlschmidt
NationalityDanish
StatusClosed
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 04 February 2015)
RoleLawyer
Country of ResidenceDenmark
Correspondence AddressLillehavstien 2
Augustenborg
6440
Denmark
Director NameMr Chris Dale
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIan Holland & Co The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Director NamePhilip Moore
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleBusinessman
Correspondence Address7 Rustlings Road
Sheffield
S11 7AB
Secretary NameSally Jane Moore
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Rustlings Road
Sheffield
S11 7AB
Director NameSally Jane Moore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2008)
RoleSales Director
Correspondence Address67 Rustlings Road
Sheffield
S11 7AB
Director NameHenrik Bjorn Andersen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2010)
RoleCommerical Manager
Country of ResidenceDenmark
Correspondence AddressThygesensvej 33
Ikast
Dk 7430
Denmark
Director NameNis Storgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2010)
RolePresident
Correspondence AddressLillegade 5
Sonderborg
Dk 6400
Denmark
Director NameSoren Steen Thomsen
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2010)
RoleVice President
Correspondence AddressP S Kroyers Vej 17
Hojbjerg
Dk 8270
Denmark
Director NameMr Christoph Kowatschik
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustian
StatusResigned
Appointed08 March 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleGlobal Sales Director
Country of ResidenceAustria
Correspondence Address3 Parkwood Business Park Parkwood Road
Sheffield
South Yorkshire
S3 8AL
Director NameMr Carlo Lazzarini
Date of BirthMarch 1967 (Born 57 years ago)
NationalityLuxembourger
StatusResigned
Appointed08 March 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleVice President Heap Pumps
Country of ResidenceGermany
Correspondence Address3 Parkwood Business Park Parkwood Road
Sheffield
South Yorkshire
S3 8AL
Director NameMr Nick Andrew Wanless
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Marriott Road
High Barnet
Herts
EN5 4NJ

Contact

Websitewww.danfoss.com

Location

Registered AddressIan Holland & Co The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

100 at £1Danfoss A/s
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,856,139
Current Liabilities£3,354,053

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Return of final meeting in a members' voluntary winding up (11 pages)
4 November 2014Return of final meeting in a members' voluntary winding up (11 pages)
5 November 2013Liquidators statement of receipts and payments to 27 September 2013 (9 pages)
5 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (9 pages)
5 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (9 pages)
9 October 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Registered office address changed from 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL on 9 October 2012 (2 pages)
9 October 2012Declaration of solvency (5 pages)
9 October 2012Registered office address changed from 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL on 9 October 2012 (2 pages)
9 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Registered office address changed from 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL on 9 October 2012 (2 pages)
9 October 2012Declaration of solvency (5 pages)
28 September 2012Termination of appointment of Nick Andrew Wanless as a director on 21 September 2012 (1 page)
28 September 2012Termination of appointment of Nick Andrew Wanless as a director on 21 September 2012 (1 page)
25 September 2012Appointment of Mr Nicholas Andrew Wanless as a director on 21 September 2012 (2 pages)
25 September 2012Appointment of Mr Nicholas Andrew Wanless as a director on 21 September 2012 (2 pages)
21 September 2012Termination of appointment of Christoph Kowatschik as a director on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Carlo Lazzarini as a director on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Christoph Kowatschik as a director on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Carlo Lazzarini as a director on 21 September 2012 (1 page)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
5 October 2011 (7 pages)
5 October 2011 (7 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
29 October 2010 (8 pages)
29 October 2010 (8 pages)
8 October 2010Appointment of Mr Chris Dale as a director (2 pages)
8 October 2010Appointment of Mr Chris Dale as a director (2 pages)
6 October 2010Termination of appointment of Henrik Andersen as a director (1 page)
6 October 2010Termination of appointment of Henrik Andersen as a director (1 page)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Henrik Bjorn Andersen on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Henrik Bjorn Andersen on 17 June 2010 (2 pages)
7 April 2010Appointment of Mr Carlo Lazzarini as a director (2 pages)
7 April 2010Appointment of Mr Carlo Lazzarini as a director (2 pages)
1 April 2010Appointment of Mr Christoph Kowatschik as a director (2 pages)
1 April 2010Appointment of Mr Christoph Kowatschik as a director (2 pages)
31 March 2010Termination of appointment of Soren Thomsen as a director (1 page)
31 March 2010Termination of appointment of Soren Thomsen as a director (1 page)
31 March 2010Termination of appointment of Nis Storgaard as a director (1 page)
31 March 2010Termination of appointment of Nis Storgaard as a director (1 page)
30 January 2010 (8 pages)
30 January 2010 (8 pages)
31 July 2009Return made up to 17/06/09; full list of members (4 pages)
31 July 2009Return made up to 17/06/09; full list of members (4 pages)
17 September 2008Return made up to 17/06/08; full list of members (8 pages)
17 September 2008Return made up to 17/06/08; full list of members (8 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
16 July 2008Company name changed eco heat pumps LIMITED\certificate issued on 16/07/08 (2 pages)
16 July 2008Company name changed eco heat pumps LIMITED\certificate issued on 16/07/08 (2 pages)
10 July 2008Appointment terminate, director and secretary sally moore logged form (1 page)
10 July 2008Appointment terminate, director and secretary sally moore logged form (1 page)
2 July 2008Secretary appointed anders stahlschmidt (2 pages)
2 July 2008Director appointed henrik bjorn andersen (2 pages)
2 July 2008Secretary appointed anders stahlschmidt (2 pages)
2 July 2008Director appointed soren steen thomsen (2 pages)
2 July 2008Appointment terminated director philip moore (1 page)
2 July 2008Appointment terminated director philip moore (1 page)
2 July 2008Director appointed nis storgaard (2 pages)
2 July 2008Director appointed henrik bjorn andersen (2 pages)
2 July 2008Director appointed nis storgaard (2 pages)
2 July 2008Director appointed soren steen thomsen (2 pages)
17 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP (1 page)
15 April 2008Registered office changed on 15/04/2008 from sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP (1 page)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 October 2007Return made up to 17/06/07; full list of members (2 pages)
10 October 2007Return made up to 17/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 July 2005Return made up to 17/06/05; full list of members (6 pages)
21 July 2005Return made up to 17/06/05; full list of members (6 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2003Registered office changed on 18/07/03 from: 17 walnut close witney oxfordshire OX28 5XH (1 page)
18 July 2003Registered office changed on 18/07/03 from: 17 walnut close witney oxfordshire OX28 5XH (1 page)
17 June 2003Incorporation (17 pages)
17 June 2003Incorporation (17 pages)