Hevertech Limited

DataGardener
dissolved

Hevertech Limited

02803522Private Limited With Share Capital

Resolution House 12 Mill Hill, Leeds, LS15DQ
Incorporated

25/03/1993

Company Age

33 years

Directors

4

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Hevertech Limited (02803522) is a private limited with share capital incorporated on 25/03/1993 (33 years old) and registered in leeds, LS15DQ. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 25/03/1993
LS15DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

8

CCJs

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-04-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-12-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-07-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Resolution
Category:Resolution
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2012
Legacy
Category:Mortgage
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:04-08-2011
Termination Secretary Company With Name
Category:Officers
Date:04-08-2011
Termination Director Company With Name
Category:Officers
Date:04-08-2011
Termination Director Company With Name
Category:Officers
Date:04-08-2011
Termination Secretary Company With Name
Category:Officers
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Legacy
Category:Mortgage
Date:29-12-2010
Legacy
Category:Mortgage
Date:26-11-2010
Legacy
Category:Mortgage
Date:26-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2009
Legacy
Category:Annual Return
Date:20-04-2009
Legacy
Category:Officers
Date:20-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:22-04-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Officers
Date:17-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2008
Legacy
Category:Annual Return
Date:21-04-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2007
Legacy
Category:Annual Return
Date:26-04-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2005
Legacy
Category:Annual Return
Date:08-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2004
Legacy
Category:Address
Date:26-07-2004
Legacy
Category:Annual Return
Date:16-04-2004
Legacy
Category:Capital
Date:19-03-2004
Memorandum Articles
Category:Incorporation
Date:08-03-2004
Resolution
Category:Resolution
Date:08-03-2004
Resolution
Category:Resolution
Date:08-03-2004
Legacy
Category:Officers
Date:08-03-2004
Legacy
Category:Officers
Date:08-03-2004
Legacy
Category:Officers
Date:08-03-2004
Legacy
Category:Officers
Date:08-03-2004
Legacy
Category:Officers
Date:08-03-2004
Legacy
Category:Mortgage
Date:06-03-2004
Legacy
Category:Mortgage
Date:06-03-2004
Legacy
Category:Mortgage
Date:12-02-2004
Legacy
Category:Mortgage
Date:12-02-2004
Legacy
Category:Mortgage
Date:12-02-2004
Legacy
Category:Mortgage
Date:30-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2003
Legacy
Category:Capital
Date:11-09-2003
Legacy
Category:Capital
Date:11-09-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date18/12/2019
Latest Accounts31/03/2019

Trading Addresses

Unit 2 Treefield Industrial Estate, Gelderd Road, Leeds, West Yorkshire, LS277JU
Resolution House, 12 Mill Hill, Leeds, LS15DQRegistered

Contact

Resolution House 12 Mill Hill, Leeds, LS15DQ