Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.M.WEST(PLUMBERS)LIMITED
Company Information for

T.M.WEST(PLUMBERS)LIMITED

LEEDS, ENGLAND, LS20,
Company Registration Number
00327277
Private Limited Company
Dissolved

Dissolved 2018-04-12

Company Overview

About T.m.west(plumbers)limited
T.M.WEST(PLUMBERS)LIMITED was founded on 1937-04-27 and had its registered office in Leeds. The company was dissolved on the 2018-04-12 and is no longer trading or active.

Key Data
Company Name
T.M.WEST(PLUMBERS)LIMITED
 
Legal Registered Office
LEEDS
ENGLAND
 
Filing Information
Company Number 00327277
Date formed 1937-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2018-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-09 22:14:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.M.WEST(PLUMBERS)LIMITED

Current Directors
Officer Role Date Appointed
ANNA BRAMALL
Company Secretary 2007-10-31
ANNA BRAMALL
Director 2007-10-31
DOUGLAS CHARLES ANTONY BRAMALL
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE JANE MCGHEE
Company Secretary 2002-03-31 2007-10-31
JOANNA JANE MCGHEE
Director 1991-07-19 2007-10-31
SIMON PATRICK MCGHEE
Company Secretary 1997-01-30 2002-03-31
JOANNA JANE MCGHEE
Company Secretary 1991-07-19 1997-01-30
SUSAN ANGELA BRAMALL
Director 1991-07-19 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS CHARLES ANTONY BRAMALL KSBO 2016 Director 2016-06-11 CURRENT 2016-06-11 Active
DOUGLAS CHARLES ANTONY BRAMALL DCAB & COMPANY Director 2016-04-05 CURRENT 2016-04-05 Active
DOUGLAS CHARLES ANTONY BRAMALL A BRAMALL AND COMPANY Director 2014-07-11 CURRENT 2014-07-11 Active
DOUGLAS CHARLES ANTONY BRAMALL LOOKERS LIMITED Director 2006-06-30 CURRENT 1910-09-26 Active
DOUGLAS CHARLES ANTONY BRAMALL WINTERQUAY LIMITED Director 1997-02-10 CURRENT 1996-11-05 Active
DOUGLAS CHARLES ANTONY BRAMALL DEIGHTON MOTOR CO. LIMITED(THE) Director 1993-07-13 CURRENT 1914-08-13 Active
DOUGLAS CHARLES ANTONY BRAMALL WOODSEATS MOTORS (SHEFFIELD) LIMITED Director 1993-07-13 CURRENT 1964-07-07 Active
DOUGLAS CHARLES ANTONY BRAMALL ALLENS (PLYMOUTH) LIMITED Director 1993-07-13 CURRENT 1945-08-17 Active
DOUGLAS CHARLES ANTONY BRAMALL PICKFORD DEIGHTON LIMITED Director 1993-07-13 CURRENT 1910-07-14 Active
DOUGLAS CHARLES ANTONY BRAMALL CENTRAL MOTOR COMPANY (LEICESTER) LIMITED Director 1993-07-13 CURRENT 1911-05-04 Active
DOUGLAS CHARLES ANTONY BRAMALL BRAMALL PROPERTIES LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2018-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-064.70DECLARATION OF SOLVENCY
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 12 CARDALE COURT CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 400
2013-07-03AR0130/06/13 FULL LIST
2012-07-11AR0130/06/12 FULL LIST
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AR0130/06/11 FULL LIST
2011-01-12SH0131/08/10 STATEMENT OF CAPITAL GBP 400
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28AR0130/06/10 FULL LIST
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 66 NORTH STREET WETHERBY LS22 6NR
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-08-23363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-12363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 305 ROUNDHAY ROAD LEEDS LS8 4HT
2002-08-07363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-15288aNEW SECRETARY APPOINTED
2002-04-25288bSECRETARY RESIGNED
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-08-24363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-10363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-07363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-08-12363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-21288bSECRETARY RESIGNED
1997-04-21288bDIRECTOR RESIGNED
1997-03-25288aNEW SECRETARY APPOINTED
1996-07-24363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-19363sRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-19363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-08-04363sRETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS
1993-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-08-05363sRETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS
1992-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-29363bRETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS
1991-01-25363aRETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to T.M.WEST(PLUMBERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-02
Fines / Sanctions
No fines or sanctions have been issued against T.M.WEST(PLUMBERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T.M.WEST(PLUMBERS)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of T.M.WEST(PLUMBERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.M.WEST(PLUMBERS)LIMITED
Trademarks
We have not found any records of T.M.WEST(PLUMBERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.M.WEST(PLUMBERS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as T.M.WEST(PLUMBERS)LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where T.M.WEST(PLUMBERS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyT.M.WEST (PLUMBERS) LIMITEDEvent Date2015-01-29
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 1 April 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 20 December 2013. Office Holder details: Kate E Breese, (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Contact telephone no. for Liquidators: 0871 222 8308. Alternative contact: Alex Weil.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.M.WEST(PLUMBERS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.M.WEST(PLUMBERS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.