Background WavePink WaveYellow Wave

HEAT EXCHANGE GROUP LIMITED (06428860)

HEAT EXCHANGE GROUP LIMITED (06428860) is a dissolved UK company. incorporated on 16 November 2007. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEAT EXCHANGE GROUP LIMITED has been registered for 18 years. Current directors include CAMPBELL, Christopher, EMMERSON, Philip Raymond, W2S DIRECTORS LIMITED.

Company Number
06428860
Status
dissolved
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
Rivermead House 7 Lewis Court, Leicester, LE19 1SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Christopher, EMMERSON, Philip Raymond, W2S DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT EXCHANGE GROUP LIMITED

HEAT EXCHANGE GROUP LIMITED is an dissolved company incorporated on 16 November 2007 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEAT EXCHANGE GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

dissolved

Active since 18 years ago

Company No

06428860

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 March 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 November 2023 (2 years ago)
Submitted on 27 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

GREENS POWER HOLDINGS LIMITED
From: 26 February 2016To: 23 March 2020
TABANYA LIMITED
From: 16 November 2007To: 26 February 2016
Contact
Address

Rivermead House 7 Lewis Court Grove Park Leicester, LE19 1SD,

Previous Addresses

4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 4 August 2022To: 19 August 2024
5th Floor 24 Old Bond Street Mayfair London W1S 4AW
From: 13 December 2011To: 4 August 2022
35 Davies Street London W1K 4LS United Kingdom
From: 5 March 2010To: 13 December 2011
15 Whitcomb Street London WC2H 7HA
From: 16 November 2007To: 5 March 2010
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Joined
Apr 16
Loan Cleared
Feb 17
Owner Exit
Nov 17
Loan Secured
Jan 18
Capital Reduction
Sept 19
Share Buyback
Sept 19
Director Left
Nov 19
Owner Exit
Nov 20
Funding Round
Nov 20
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
May 24
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

CAMPBELL, Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 25 Jan 2016

EMMERSON, Philip Raymond

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 01 Sept 2015

W2S DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 28 Oct 2022

CONSTABLE, Jamie Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 01 May 2011
Resigned 16 May 2024

WARD, Peter Martin

Resigned
Ac Court, Thames DittonKT7 0SR
Secretary
Appointed 01 May 2011
Resigned 25 Jan 2016

LPE SERVICES LIMITED

Resigned
Wimpole Street, LondonW1G 9SE
Corporate secretary
Appointed 08 Aug 2008
Resigned 22 Jul 2014

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 22 Jul 2014
Resigned 25 Jan 2023

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 16 Nov 2007
Resigned 22 Jul 2014

CONSTABLE, Jamie Christopher

Resigned
A C Court, Thames DittonKT7 0SR
Born October 1964
Director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

CREWE, Matthew Austin

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born January 1972
Director
Appointed 25 Jan 2016
Resigned 10 May 2024

FRITH, Susan Claire

Resigned
Main Street, FoxtonLE16 7RB
Born June 1956
Director
Appointed 22 Mar 2016
Resigned 31 Aug 2019

STALEY, Sarah Marie

Resigned
1 Cavendish Grove, SouthamptonSO17 1XE
Born July 1980
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2009

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 25 Jan 2016
Resigned 13 Oct 2022

THREEV DIRECTORS LLP

Resigned
Floor 24, LondonW1S 4AW
Corporate director
Appointed 16 Nov 2007
Resigned 25 Jan 2016

Persons with significant control

5

2 Active
3 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 28 Oct 2022
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2022

Mr Matthew Austin Crewe

Ceased
High Street, Thames DittonKT7 0SR
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jamie Christopher Constable

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Liquidation
10 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
10 October 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
19 August 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
19 August 2024
600600
Resolution
19 August 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
28 October 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Resolution
16 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Resolution
23 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Capital Cancellation Shares
17 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2019
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2016
RESOLUTIONSResolutions
Resolution
23 February 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
15 February 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Corporate Director Company With Change Date
28 November 2014
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
27 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Corporate Director Company With Change Date
22 November 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
12 December 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Corporate Director Company With Change Date
14 January 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Incorporation Company
16 November 2007
NEWINCIncorporation