This company is commonly known as H & R Boilercare Limited. The company was founded 40 years ago and was given the registration number 01726147. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | H & R BOILERCARE LIMITED |
---|---|---|
Company Number | : | 01726147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 May 1983 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Watery Lane, Turnford, Broxbourne, England, EN10 6GF | Director | 18 June 2018 | Active |
38 Chadwell, Ware, SG12 9LD | Secretary | - | Active |
18 Davenport, Harlow, CM17 9TF | Secretary | 01 January 1998 | Active |
22, Watery Lane, Turnford, Broxbourne, England, EN10 6GF | Secretary | 18 June 2018 | Active |
38 Chadwell, Ware, SG12 9LD | Director | - | Active |
4 Brockwell Shott, Walkern, Stevenage, SG2 7PJ | Director | - | Active |
71 Queens Road, Ware, SG12 7DW | Director | - | Active |
131 Ranworth Avenue, Hoddesdon, EN11 9NU | Director | - | Active |
4 Lindsey Close, Royston, SG8 5EF | Director | - | Active |
58a Amwell Street, Hoddesdon, Hertfordshire, EN11 8UA | Director | 19 November 2003 | Active |
58a Amwell Street, Hoddesdon, Hertfordshire, EN11 8UA | Director | 01 July 1997 | Active |
22, Watery Lane, Turnford, Broxbourne, England, EN10 6GF | Director | 18 June 2018 | Active |
Mrs Victoria Mary Savage | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX |
Nature of control | : |
|
Mrs Katrina Susan Rayner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Watery Lane, Broxbourne, England, EN10 6GF |
Nature of control | : |
|
Mr Shaun Rayner Mbe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Watery Lane, Broxbourne, England, EN10 6GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Appoint person secretary company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.