Company NameHeat-Tricity Llp
Company StatusDissolved
Company NumberOC382784
CategoryLimited Liability Partnership
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Directors

LLP Member NameMs Melanie Jayne Stringer
Date of BirthOctober 1966 (Born 57 years ago)
StatusClosed
Appointed20 March 2013(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Callywith Gate Industrial Estate
Launceston Road
Bodmin
Cornwall
PL31 2RQ
LLP Member NameElgar Byrne Capital Ii Limited (Corporation)
StatusClosed
Appointed19 March 2013(3 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2016)
Correspondence AddressDauntsey House Number 4b
Fredericks Place
Old Jewry
London
EC2R 8AB
LLP Member NameHeat-Tricity Investment Ltd (Corporation)
StatusClosed
Appointed22 March 2013(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 01 September 2016)
Correspondence Address20 Callywith Gate Industrial Estate
Launceston Road
Bodmin
Cornwall
PL31 2RQ
LLP Designated Member NameMs Melanie Jane Stringer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChisbury West Hill
Wadebridge
Cornwall
PL27 7EP
LLP Member NameMr Simon James Gillett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChisbury West Hill
Wadebridge
Cornwall
PL27 7EP

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Administrator's progress report to 19 May 2016 (18 pages)
1 June 2016Notice of move from Administration to Dissolution on 19 May 2016 (18 pages)
1 June 2016Administrator's progress report to 20 April 2016 (18 pages)
6 November 2015Administrator's progress report to 20 October 2015 (16 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
5 June 2015Administrator's progress report to 20 April 2015 (16 pages)
5 June 2015Notice of extension of period of Administration (1 page)
19 December 2014Administrator's progress report to 19 November 2014 (13 pages)
6 August 2014Statement of affairs with form 2.14B (7 pages)
31 July 2014Notice of deemed approval of proposals (1 page)
22 July 2014Statement of administrator's proposal (16 pages)
3 June 2014Registered office address changed from 20 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 20 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 3 June 2014 (2 pages)
30 May 2014Appointment of an administrator (1 page)
26 February 2014Annual return made up to 22 February 2014 (4 pages)
15 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
11 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (18 pages)
27 March 2013Member's details changed for Heat-Tricity Investments Ltd on 26 March 2013 (1 page)
27 March 2013Member's details changed for Elgar Byrne Capital 11 Limited on 26 March 2013 (1 page)
22 March 2013Appointment of Heat-Tricity Investments Ltd as a member (2 pages)
20 March 2013Termination of appointment of Simon Gillett as a member (1 page)
20 March 2013Appointment of Ms Melanie Jayne Stringer as a member (2 pages)
19 March 2013Appointment of Elgar Byrne Capital 11 Limited as a member (2 pages)
19 March 2013Termination of appointment of Melanie Stringer as a member (1 page)
25 February 2013Member's details changed for Mr Simon James Gillett on 25 February 2013 (2 pages)
25 February 2013Member's details changed for Miss Mel Stringer on 25 February 2013 (3 pages)
25 February 2013Registered office address changed from 20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RP England on 25 February 2013 (1 page)
25 February 2013Member's details changed for Ms Mel Stringer on 25 February 2013 (2 pages)
22 February 2013Incorporation of a limited liability partnership (5 pages)