Company NameWPJ Heating Limited
Company StatusDissolved
Company Number05725872
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date5 October 2016 (7 years, 5 months ago)
Previous NameMagic Task Limited

Business Activity

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

Directors

Director NameMr William Patric James Hawksley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2016)
RolePlumber
Country of ResidenceEngland
Correspondence Address82 Abercrombie Street
London
SW11 2JD
Director NameMr Peter John Luard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2016)
RolePlumber & Gas Engineer
Country of ResidenceEngland
Correspondence AddressStawley Wood Farm Stawley
Wellington
Somerset
TA21 0HP
Secretary NameWilliam Patric James Hawksley
NationalityBritish
StatusClosed
Appointed18 April 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2016)
RolePlumber
Correspondence Address82 Abercrombie Street
London
SW11 2JD
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£667,143
Cash£699,995
Current Liabilities£76,897

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a members' voluntary winding up (12 pages)
5 July 2016Return of final meeting in a members' voluntary winding up (12 pages)
29 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (11 pages)
29 April 2016Liquidators statement of receipts and payments to 8 March 2016 (11 pages)
29 April 2016Liquidators' statement of receipts and payments to 8 March 2016 (11 pages)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Declaration of solvency (3 pages)
26 March 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 26 March 2015 (2 pages)
24 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-09
(1 page)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
4 February 2014Director's details changed for Mr William Patric James Hawksley on 1 August 2013 (2 pages)
4 February 2014Director's details changed for Mr William Patric James Hawksley on 1 August 2013 (2 pages)
4 February 2014Director's details changed for Mr William Patric James Hawksley on 1 August 2013 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 1 March 2012 (5 pages)
9 March 2012Annual return made up to 1 March 2012 (5 pages)
9 March 2012Director's details changed for Peter John Luard on 1 October 2011 (2 pages)
9 March 2012Director's details changed for Peter John Luard on 1 October 2011 (2 pages)
9 March 2012Director's details changed for Peter John Luard on 1 October 2011 (2 pages)
9 March 2012Annual return made up to 1 March 2012 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 1 March 2011 (5 pages)
14 March 2011Annual return made up to 1 March 2011 (5 pages)
14 March 2011Annual return made up to 1 March 2011 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for William Patric James Hawksley on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for William Patric James Hawksley on 11 March 2010 (1 page)
11 March 2010Director's details changed for William Patric James Hawksley on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for William Patric James Hawksley on 11 March 2010 (1 page)
6 February 2010Amended accounts made up to 31 March 2009 (5 pages)
6 February 2010Amended accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
7 July 2008Director's change of particulars / peter luard / 19/06/2008 (1 page)
7 July 2008Director's change of particulars / peter luard / 19/06/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 01/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2008Return made up to 01/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Director's change of particulars / peter luard / 28/04/2008 (1 page)
15 May 2008Director's change of particulars / peter luard / 28/04/2008 (1 page)
7 January 2008Amended accounts made up to 31 March 2007 (5 pages)
7 January 2008Amended accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 01/03/07; full list of members (7 pages)
13 April 2007Return made up to 01/03/07; full list of members (7 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed;new director appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (1 page)
25 May 2006Director resigned (1 page)
2 May 2006Company name changed magic task LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed magic task LIMITED\certificate issued on 29/04/06 (2 pages)
1 March 2006Incorporation (21 pages)
1 March 2006Incorporation (21 pages)