Company Information for DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
02903034
Private Limited Company
In Administration |
Company Name | |
---|---|
DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in LS28 | |
Company Number | 02903034 | |
---|---|---|
Company ID Number | 02903034 | |
Date formed | 1994-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 06:44:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DICKINSON |
||
MICHAEL DICKINSON |
||
ROBERT DICKINSON |
||
STEPHEN DICKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL DOBING |
Director | ||
BARRY DICKINSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DICKINSONS GROUP SERVICES LIMITED | Director | 2018-05-04 | CURRENT | 2018-04-19 | Liquidation | |
DICKINSONS GROUP SERVICES LIMITED | Director | 2018-05-04 | CURRENT | 2018-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of appointment of a replacement or additional administrator | ||
Notice of order removing administrator from office | ||
Administrator's progress report | ||
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/22 FROM Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029030340003 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY EDWARD NORWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKINSON | |
AP03 | Appointment of Ms Kirsty Naylor as company secretary on 2021-01-08 | |
TM02 | Termination of appointment of Michael Dickinson on 2020-12-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM Riding House Cape Industrial Estate Coal Hill Lane Farsley Leeds LS28 5NA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DOBING | |
PSC07 | CESSATION OF MICHAEL DICKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dickinsons Group Services Limited as a person with significant control on 2018-06-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DICKINSON / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKINSON / 04/06/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL DICKINSON on 2018-06-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DICKINSON / 04/05/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029030340002 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL DOBING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029030340001 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 31/10/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/03/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Dickinson on 2014-03-05 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DICKINSON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKINSON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DICKINSON / 28/02/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 26/01/96 | |
ELRES | S386 DISP APP AUDS 26/01/96 | |
ELRES | S366A DISP HOLDING AGM 26/01/96 | |
ELRES | S386 DISP APP AUDS 26/01/96 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/96 FROM: RIDING HOUSE CAPE INDUSTRIAL ESTATE COAL HILL LANE FARSLEY LEEDS LS28 5NA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 22 INTAKE LANE LEEDS WEST YORKSHIRE LS28 6PL | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 22 INTAKE LANE PUDSEY LEEDS LS28 6PL | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
88(2)R | AD 18/03/94--------- £ SI 99@1=99 £ IC 1/100 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointmen | 2022-05-11 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-04-30 | £ 654,365 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 864,139 |
Creditors Due Within One Year | 2012-04-30 | £ 864,139 |
Creditors Due Within One Year | 2011-04-30 | £ 1,070,967 |
Provisions For Liabilities Charges | 2013-04-30 | £ 1,999 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,856 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,856 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,895 |
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 DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 226,373 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 273,284 |
Cash Bank In Hand | 2012-04-30 | £ 273,284 |
Cash Bank In Hand | 2011-04-30 | £ 325,195 |
Current Assets | 2013-04-30 | £ 923,966 |
Current Assets | 2012-04-30 | £ 1,231,423 |
Current Assets | 2012-04-30 | £ 1,231,423 |
Current Assets | 2011-04-30 | £ 1,492,165 |
Debtors | 2013-04-30 | £ 687,593 |
Debtors | 2012-04-30 | £ 948,139 |
Debtors | 2012-04-30 | £ 948,139 |
Debtors | 2011-04-30 | £ 1,156,970 |
Shareholder Funds | 2013-04-30 | £ 290,232 |
Shareholder Funds | 2012-04-30 | £ 390,116 |
Shareholder Funds | 2012-04-30 | £ 390,116 |
Shareholder Funds | 2011-04-30 | £ 454,293 |
Stocks Inventory | 2013-04-30 | £ 10,000 |
Stocks Inventory | 2012-04-30 | £ 10,000 |
Stocks Inventory | 2012-04-30 | £ 10,000 |
Stocks Inventory | 2011-04-30 | £ 10,000 |
Tangible Fixed Assets | 2013-04-30 | £ 22,630 |
Tangible Fixed Assets | 2012-04-30 | £ 24,688 |
Tangible Fixed Assets | 2012-04-30 | £ 24,688 |
Tangible Fixed Assets | 2011-04-30 | £ 35,990 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | DICKINSONS UNIT 1 CAPE INDUSTRIAL ESTATE COAL HILL LANE FARSLEY PUDSEY LS28 5NA | 13,250 | 01/04/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED | Event Date | 2022-05-11 |
In the High Court of Justice Business and Property Courts Birmingham Court Number: CR-2022-209 DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED (Company Number 02903034 ) Nature of Business: Plumbiā¦ | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED | Event Date | 2010-06-29 |
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. |