UKBizDB.co.uk

ID HVAC & ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Id Hvac & Energy Limited. The company was founded 23 years ago and was given the registration number 04094547. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ID HVAC & ENERGY LIMITED
Company Number:04094547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 2000
End of financial year:30 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Hardman Street, Spinningfields, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hardman Street, Spinningfields, Manchester, M3 3AT

Secretary15 March 2012Active
12 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Director21 December 2004Active
3, Hardman Street, Spinningfields, Manchester, M3 3AT

Director04 September 2012Active
2 Springwood Drive, Rufford, L40 1XB

Director21 December 2004Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Secretary03 January 2007Active
14 Worsley Road, Farnworth, Bolton, BL4 9LN

Secretary22 December 2006Active
22 Roxby Close, Bessacarr, Doncaster, DN4 7JH

Secretary23 October 2000Active
29 Victoria Crescent, Barnsley, S75 2SH

Secretary09 August 2004Active
Ambledene, Moss Lane Penwortham, Preston, PR1 9TX

Secretary21 December 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 October 2000Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Director03 January 2007Active
Damsteads Farm Longhurst Lane, Mellor, Stockport, SK6 5PW

Director09 August 2004Active
22 Roxby Close, Bessacarr, Doncaster, DN4 7JH

Director23 October 2000Active
41 Wood Lane, Rothwell, Leeds, LS26 0PD

Director12 February 2001Active
29 Victoria Crescent, Barnsley, S75 2SH

Director09 August 2004Active
Ambledene, Moss Lane Penwortham, Preston, PR1 9TX

Director23 December 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 October 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-13Gazette

Gazette dissolved liquidation.

Download
2021-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-21Insolvency

Liquidation miscellaneous.

Download
2016-08-11Insolvency

Liquidation court order miscellaneous.

Download
2016-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-11Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-02-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-01-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-08-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-07-29Insolvency

Liquidation in administration extension of period.

Download
2014-03-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-11-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-10-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download

Copyright © 2024. All rights reserved.