Company NameHeathcol Welding Supplies Limited
DirectorsDavid Gallon and Elsie Gallon
Company StatusLiquidation
Company Number01596393
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Gallon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(24 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleWarehouseman
Country of ResidenceEngland
Correspondence Address29 Bingfield Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2RX
Director NameMr Elsie Gallon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bingfield Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2RX
Director NameMichael Sydney Cuthbertson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address24 Burn Road
Blaydon Burn
Newcastle
Tyne & Wear
NE21 6EA
Director NameDonald Embleton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address26 Plawsworth Road
Sacriston
Durham
County Durham
DH7 6PB
Director NameMr Stuart Hann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Winchester Close
Great Lumley
Chester-Le-Street
Co Durham
DH3 4LF
Director NameEdward Richard Jones
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 February 2002)
RoleCompany Director
Correspondence Address2 Hamilton Terrace
Sacriston
Durham
County Durham
DH7 6BN
Director NameDavid Joyce
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 6 months after company formation)
Appointment Duration22 years (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sheldon Grove
Northburn Lea
Cramlington
Northumberland
NE23 9LP
Director NameAlfred Veevers
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address2 Crossways
Sacriston
Durham
County Durham
DH7 6LH
Secretary NameAlfred Veevers
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 April 2001)
RoleCompany Director
Correspondence Address2 Crossways
Sacriston
Durham
County Durham
DH7 6LH
Secretary NameDavid Joyce
NationalityBritish
StatusResigned
Appointed27 April 2001(19 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sheldon Grove
Northburn Lea
Cramlington
Northumberland
NE23 9LP
Director NameMrs Linda Joyce
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(30 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Sheldon Grove
Northburn Lea
Cramlington
Northumberland
NE23 9LP

Contact

Websiteheathcolwelding.co.uk
Telephone0191 4872922
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1David Gallon
50.00%
Ordinary
10k at £1Elsie Gallon
50.00%
Ordinary

Financials

Year2014
Net Worth£131,410
Cash£33,548
Current Liabilities£114,660

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2022 (1 year, 11 months ago)
Next Return Due15 June 2023 (overdue)

Charges

18 May 1990Delivered on: 1 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 August 2023Liquidators' statement of receipts and payments to 25 May 2023 (25 pages)
19 July 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
8 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
(1 page)
8 June 2022Statement of affairs (10 pages)
8 June 2022Registered office address changed from Unit 257a Dukesway Team Valley Trading Estate Gateshead NE11 0PZ to 9th Floor 7 Park Row Leeds LS1 5HD on 8 June 2022 (2 pages)
8 June 2022Appointment of a voluntary liquidator (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20,000
(4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20,000
(4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20,000
(4 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Termination of appointment of Linda Joyce as a director (1 page)
31 May 2013Termination of appointment of David Joyce as a secretary (1 page)
31 May 2013Termination of appointment of David Joyce as a director (1 page)
31 May 2013Termination of appointment of David Joyce as a secretary (1 page)
31 May 2013Termination of appointment of Linda Joyce as a director (1 page)
31 May 2013Termination of appointment of David Joyce as a director (1 page)
1 October 2012Appointment of Elsie Gallon as a director (2 pages)
1 October 2012Appointment of Elsie Gallon as a director (2 pages)
6 September 2012Appointment of Mrs Linda Joyce as a director (2 pages)
6 September 2012Appointment of Mrs Linda Joyce as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for David Gallon on 1 June 2010 (2 pages)
4 June 2010Director's details changed for David Gallon on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for David Joyce on 1 June 2010 (2 pages)
4 June 2010Director's details changed for David Joyce on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for David Joyce on 1 June 2010 (2 pages)
4 June 2010Director's details changed for David Gallon on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
23 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 June 2004Return made up to 01/06/04; full list of members (8 pages)
4 June 2004Return made up to 01/06/04; full list of members (8 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
16 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 June 2001Full accounts made up to 31 March 2001 (14 pages)
6 June 2001Full accounts made up to 31 March 2001 (14 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
24 July 2000Return made up to 01/06/00; full list of members (8 pages)
24 July 2000Return made up to 01/06/00; full list of members (8 pages)
18 May 2000Full accounts made up to 31 March 2000 (14 pages)
18 May 2000Full accounts made up to 31 March 2000 (14 pages)
5 June 1999Return made up to 01/06/99; full list of members (6 pages)
5 June 1999Return made up to 01/06/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 March 1999 (13 pages)
25 May 1999Full accounts made up to 31 March 1999 (13 pages)
13 May 1998Full accounts made up to 31 March 1998 (13 pages)
13 May 1998Full accounts made up to 31 March 1998 (13 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
5 June 1997Return made up to 01/06/97; full list of members (8 pages)
5 June 1997Return made up to 01/06/97; full list of members (8 pages)
3 June 1997Full accounts made up to 31 March 1997 (15 pages)
3 June 1997Full accounts made up to 31 March 1997 (15 pages)
10 June 1996Return made up to 01/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 June 1996Return made up to 01/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 June 1996Full accounts made up to 31 March 1996 (10 pages)
10 June 1996Full accounts made up to 31 March 1996 (10 pages)
7 June 1995Full accounts made up to 31 March 1995 (10 pages)
7 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 November 1981Incorporation (25 pages)
9 November 1981Incorporation (25 pages)