Dissolved
Dissolved 2014-05-04
Company Information for P.J. STILES PLUMBING & HEATING LIMITED
EASTLEIGH, HAMPSHIRE, SO50,
|
Company Registration Number
03387797
Private Limited Company
Dissolved Dissolved 2014-05-04 |
Company Name | |
---|---|
P.J. STILES PLUMBING & HEATING LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE | |
Company Number | 03387797 | |
---|---|---|
Date formed | 1997-06-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2014-05-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-09 07:54:51 |
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 |
---|---|---|
SARAH RUTH STILES |
||
PETER JOHN STILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITCHEN STILES LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Liquidation | |
STILES BATHROOMS LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2014-06-17 | |
STILES HEATING AND PLUMBING LTD | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2018-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
363s | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 48 WHITE HART LANE PORTCHESTER FAREHAM HAMPSHIRE PO16 8BH | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 2 DALE VALLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 6QR | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 372A SHIRLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 3HY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.54 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 4533 - Plumbing
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as P.J. STILES PLUMBING & HEATING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | P.J. STILES PLUMBING & HEATING LIMITED | Event Date | 2013-11-26 |
Principal Trading Address: Unit 4, Murrils Industrial Estate, East Street, Portchester, Hampshire, PO16 9RD Kevin Weir (IP No 9332) of Benedict Mackenzie, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN was appointed Liquidator of the Company on 9 October 2009. Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that final meetings of members and creditors will be held at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN on 30 January 2014 at 2.00pm and 2.15pm respectively, for the purpose of receiving a final account of the Liquidators acts and dealings and of the conduct of the winding-up. The following resolutions will be put to the meeting, that the Liquidators receipts and payments account be agreed and that the Liquidator be released under Section 174 of the said Act. A member or creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him or her. It is not necessary for the proxy to be a member or creditor. A proxy form must be returned to Benedict Mackenzie, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN by no later than 12.00 noon on 29 January 2014 to entitle you to vote by proxy at the meeting. For further information please contact Kevin Weir or Terena Farrow on 0845 567 0 567. | |||
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. |