Company NameHeat And Power Engineering Limited
Company StatusDissolved
Company Number08165385
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gethin Dewi Bermingham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grange Road
Chester
Cheshire
CH2 2AN
Wales
Director NameJoan Sarah Crawford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grange Road
Newton
Chester
Cheshire
CH2 2AN
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01422 885425
Telephone regionHalifax

Location

Registered Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Gethin Dewi Bermingham
100.00%
Ordinary

Financials

Year2014
Net Worth£18,222
Cash£23,104
Current Liabilities£12,487

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
23 June 2021Application to strike the company off the register (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 May 2021Registered office address changed from 35 Grange Road Chester Cheshire CH2 2AN to 62 Vittoria Street Birkenhead CH41 3NX on 19 May 2021 (1 page)
17 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 January 2016Appointment of Joan Sarah Crawford as a director on 1 December 2015 (3 pages)
6 January 2016Appointment of Joan Sarah Crawford as a director on 1 December 2015 (3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
26 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
13 August 2012Registered office address changed from 20 Delavor Road Heswall Wirral Merseyside CH60 4RW United Kingdom on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from 20 Delavor Road Heswall Wirral Merseyside CH60 4RW United Kingdom on 13 August 2012 (2 pages)
13 August 2012Appointment of Gethin Dewi Bermingham as a director (3 pages)
13 August 2012Appointment of Gethin Dewi Bermingham as a director (3 pages)
2 August 2012Incorporation (20 pages)
2 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2012Incorporation (20 pages)
2 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)