CLENMAY HEATING LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PW

Company number 01294229
Status Liquidation
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 12 October 2016; Court order insolvency:court order - removal/ replacement of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of CLENMAY HEATING LIMITED are www.clenmayheating.co.uk, and www.clenmay-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Clenmay Heating Limited is a Private Limited Company. The company registration number is 01294229. Clenmay Heating Limited has been working since 14 January 1977. The present status of the company is Liquidation. The registered address of Clenmay Heating Limited is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . MILLER, Richard James Thomas is a Secretary of the company. MILLER, Richard James Thomas is a Director of the company. ROBINSON, Stephen Ian is a Director of the company. Secretary BUTTS, Bernard Leslie has been resigned. Director HAWKINS, Kevin Kenneth has been resigned. Director MANDEVILLE, Leslie Robert has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MILLER, Richard James Thomas
Appointed Date: 20 February 1996

Director

Director
ROBINSON, Stephen Ian
Appointed Date: 23 February 1995
72 years old

Resigned Directors

Secretary
BUTTS, Bernard Leslie
Resigned: 20 February 1996

Director
HAWKINS, Kevin Kenneth
Resigned: 23 February 1995
75 years old

Director
MANDEVILLE, Leslie Robert
Resigned: 27 May 2012
Appointed Date: 01 July 1997
70 years old

CLENMAY HEATING LIMITED Events

12 Oct 2016
Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 12 October 2016
27 Sep 2016
Court order insolvency:court order - removal/ replacement of liquidator
15 Sep 2016
Appointment of a voluntary liquidator
15 Sep 2016
Notice of ceasing to act as a voluntary liquidator
24 Aug 2016
Liquidators' statement of receipts and payments to 30 July 2016
...
... and 80 more events
01 Jun 1987
Particulars of mortgage/charge

05 Sep 1986
Return made up to 31/12/85; full list of members

31 Jul 1986
Full accounts made up to 31 March 1986

31 Jul 1986
Return made up to 04/08/86; full list of members

14 Jan 1977
Incorporation

CLENMAY HEATING LIMITED Charges

3 August 2005
Rent deposit deed
Delivered: 19 August 2005
Status: Satisfied on 17 April 2014
Persons entitled: Geoffrey Brain Thomas and the Hanover Trustee Company Limited Being the Trustee of Theautocavan Pension Fund
Description: The sum of £1,000.00 by way of rent deposit referred to in…
18 December 1987
Legal charge
Delivered: 4 January 1988
Status: Satisfied on 21 April 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings on the south side of genyn road guildford…
18 December 1987
Legal charge
Delivered: 4 January 1988
Status: Satisfied on 6 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings on the east side of 57 st. George's road…
18 December 1987
Debenture
Delivered: 4 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights choses in action & claims…
21 May 1987
Fixed and floating charge
Delivered: 1 June 1987
Status: Satisfied on 28 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 March 1981
Legal charge
Delivered: 1 April 1981
Status: Satisfied on 14 January 1988
Persons entitled: Midland Bank LTD
Description: F/H land & premises on the south side of genyn road…