Company NameCo-Ordinated Heat Pumps Limited
Company StatusDissolved
Company Number06866537
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Francis Collins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2009(6 months after company formation)
Appointment Duration13 years, 11 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Mitchley Hill
South Croydon
Surrey
CR2 9HB
Director NameMr Peter Thomas Collins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months after company formation)
Appointment Duration13 years, 11 months (closed 12 September 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2JA
Secretary NameMr David Francis Collins
StatusClosed
Appointed01 October 2009(6 months after company formation)
Appointment Duration13 years, 11 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address38 Mitchley Hill
South Croydon
Surrey
CR2 9HB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressTrinity Court
West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Collins
50.00%
Ordinary
1 at £1Peter Collins
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
20 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Appointment of Mr Peter Thomas Collins as a director (2 pages)
29 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 July 2010Registered office address changed from 24-26 Hermitage Lane South Norwood London SE25 5HH Uk on 29 July 2010 (1 page)
29 July 2010Appointment of Mr Peter Thomas Collins as a director (2 pages)
29 July 2010Appointment of Mr David Francis Collins as a secretary (2 pages)
29 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 July 2010Termination of appointment of Laurence Adams as a director (1 page)
29 July 2010Registered office address changed from 24-26 Hermitage Lane South Norwood London SE25 5HH Uk on 29 July 2010 (1 page)
29 July 2010Appointment of Mr David Francis Collins as a director (2 pages)
29 July 2010Appointment of Mr David Francis Collins as a director (2 pages)
29 July 2010Appointment of Mr David Francis Collins as a secretary (2 pages)
29 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 July 2010Termination of appointment of Laurence Adams as a director (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2009Incorporation (14 pages)
1 April 2009Incorporation (14 pages)