Company Information for BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED
C/O BAILAMS & CO TY ANTUR, NAVIGATION PARK, ABERCYNON, RHONDA CYNON TAFF, CF45 4SN,
|
Company Registration Number
00986708
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED | |
Legal Registered Office | |
C/O BAILAMS & CO TY ANTUR NAVIGATION PARK ABERCYNON RHONDA CYNON TAFF CF45 4SN Other companies in CF1 | |
Company Number | 00986708 | |
---|---|---|
Company ID Number | 00986708 | |
Date formed | 1970-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:40:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNETTE GLEN-JONES |
||
ANNETTE GLEN-JONES |
||
GARY GLEN-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY GLEN-JONES |
Company Secretary | ||
PETER MILLWARD |
Director | ||
GLORIA PATRICIA MAINWARING |
Company Secretary | ||
GLORIA PATRICIA MAINWARING |
Director | ||
ROBERT ANDREWS |
Director | ||
PETER DAVID MILLWARD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-21 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM 73 Severn Road Canton Cardiff CF1 9EA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 47 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 47 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 47 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 47 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/04/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/04/08; full list of members | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
169 | £ IC 94/47 31/03/00 £ SR 47@1=47 | |
122 | NC DEC ALREADY ADJUSTED 31/03/00 | |
288b | DIRECTOR RESIGNED | |
SRES13 | SECT 164 85 CO ACT 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT ARTICLES 31/03/00 | |
288b | SECRETARY RESIGNED | |
ORES05 | £ NC 104/94 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
SRES01 | ADOPT MEM AND ARTS 29/04/94 | |
288 | DIRECTOR RESIGNED |
Notices to | 2018-02-20 |
Notices to | 2017-09-27 |
Appointmen | 2017-09-27 |
Resolution | 2017-09-27 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 200,748 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 110,484 |
Provisions For Liabilities Charges | 2013-06-30 | £ 10,400 |
Provisions For Liabilities Charges | 2012-06-30 | £ 4,400 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED
Cash Bank In Hand | 2013-06-30 | £ 502,854 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 452,458 |
Current Assets | 2013-06-30 | £ 739,354 |
Current Assets | 2012-06-30 | £ 618,359 |
Debtors | 2013-06-30 | £ 231,500 |
Debtors | 2012-06-30 | £ 160,901 |
Shareholder Funds | 2013-06-30 | £ 612,224 |
Shareholder Funds | 2012-06-30 | £ 542,111 |
Stocks Inventory | 2013-06-30 | £ 5,000 |
Stocks Inventory | 2012-06-30 | £ 5,000 |
Tangible Fixed Assets | 2013-06-30 | £ 84,018 |
Tangible Fixed Assets | 2012-06-30 | £ 38,636 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Rhondda Cynon Taf CBC Procurement Unit | industrial kitchen equipment | 2012/05/16 | |
A framework of pre-qualified and suitably experienced contractors to enable participating local authorities (and associate members of the Welsh Purchasing Consortium) to undertake their duties in respect of their Mechanical Cyclical Maintenance. |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED | Event Date | 2018-02-20 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 20 December 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. If so required by notice from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 September 2017 . Office Holder Details: Michelle Williams (IP No. 9388 ) of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN Further details contact: Michelle Williams, Email: michelle@bailams.co.uk . Ag MF61494 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED | Event Date | 2017-09-22 |
Michelle Williams (IP No. 9388 ) of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN : Ag MF61494 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOILER PLANT MAINTENANCE (GLAMORGAN) LIMITED | Event Date | 2017-09-22 |
Notice is hereby given that the following resolutions were passed on 22 September 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Williams (IP No. 9388 ) of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN be appointed as Liquidator of the Company for the purpose of such voluntary winding up. Further details contact: Michelle Williams, Email: michelle@bailams.co.uk . Ag MF61494 | |||
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. |