Company NameSecular Heating Limited
Company StatusDissolved
Company Number05326903
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamePurley Building Services Limited

Business Activity

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

Directors

Director NameJohn Robert Secular
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchfield Road Roebuck Close
Reigate
Surrey
RH2 7RS
Director NameAshley John Green
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2008)
RolePlumber
Correspondence Address15 Kerrill Avenue
Old Coulsdon
Surrey
CR5 1QB
Director NameJulie Anne Green
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Kerrill Avenue
Old Coulsdon
Surrey
CR5 1QB
Director NameJohn Robert Secular
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2007)
RoleHeating Engineer
Correspondence Address304 Croydon Road
Wallington
Surrey
SM6 7LQ
Director NameLouise Secular
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(2 days after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2014)
RoleCare Worker
Correspondence Address20 Churchfield Road
Roebuck Close
Reigate
Surrey
RH2 7RS
Director NamePalmerston Nominees Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Louise Secular
50.00%
Ordinary A
100 at £1Louise Secular
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,200
Cash£6,353
Current Liabilities£12,467

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
15 September 2016Termination of appointment of Palmerston Secretaries Limited as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Palmerston Secretaries Limited as a secretary on 15 September 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(5 pages)
25 November 2014Termination of appointment of Louise Secular as a director on 13 November 2014 (1 page)
25 November 2014Termination of appointment of Louise Secular as a director on 13 November 2014 (1 page)
25 November 2014Appointment of John Robert Secular as a director on 13 November 2014 (2 pages)
25 November 2014Appointment of John Robert Secular as a director on 13 November 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(5 pages)
3 January 2014Director's details changed for Louise Secular on 22 June 2013 (2 pages)
3 January 2014Director's details changed for Louise Secular on 22 June 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Louise Secular on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Louise Secular on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Louise Secular on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Louise Secular on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Louise Secular on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Louise Secular on 2 December 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Director's change of particulars / louise secular / 31/12/2008 (1 page)
19 January 2009Director's change of particulars / louise secular / 31/12/2008 (1 page)
16 May 2008Appointment terminated director julie green (1 page)
16 May 2008Appointment terminated director ashley green (1 page)
16 May 2008Appointment terminated director ashley green (1 page)
16 May 2008Appointment terminated director julie green (1 page)
10 May 2008Company name changed purley building services LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed purley building services LIMITED\certificate issued on 13/05/08 (2 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2008Director's change of particulars / louise secular / 31/01/2008 (1 page)
4 March 2008Director's change of particulars / louise secular / 31/01/2008 (1 page)
28 February 2008Return made up to 31/12/07; full list of members (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (5 pages)
27 February 2008Appointment terminated director john secular (1 page)
27 February 2008Appointment terminated director john secular (1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 October 2005Ad 09/01/05--------- £ si 100@1=100 £ ic 298/398 (2 pages)
6 October 2005Ad 09/01/05--------- £ si 99@1=99 £ ic 199/298 (2 pages)
6 October 2005Ad 09/01/05--------- £ si 99@1=99 £ ic 199/298 (2 pages)
6 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Ad 09/01/05--------- £ si 100@1=100 £ ic 298/398 (2 pages)
6 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
22 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
22 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
7 January 2005Incorporation (17 pages)
7 January 2005Incorporation (17 pages)