Company Information for MICHAEL PLATT PLUMBING AND HEATING LIMITED
45-53 CHORLEY NEW ROAD, BOLTON, GREATER MANCHESTER, BL1 4QR,
|
Company Registration Number
04620069
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICHAEL PLATT PLUMBING AND HEATING LIMITED | |
Legal Registered Office | |
45-53 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR Other companies in LA6 | |
Company Number | 04620069 | |
---|---|---|
Company ID Number | 04620069 | |
Date formed | 2002-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-05 11:51:23 |
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 | ||
---|---|---|---|---|
MICHAEL PLATT PLUMBING AND HEATING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROSLYN PLATT |
||
MICHAEL PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM Moon Cottage Cocking Yard, Burton in Kendal Carnforth Lancashire LA6 1LZ | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSLYN PLATT on 2013-12-13 | |
CH01 | Director's details changed for Michael Platt on 2013-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM 11 Morewood Drive, Burton Carnforth Lancashire LA6 1NE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 17/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-02 |
Resolution | 2017-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Provisions For Liabilities Charges | 2012-12-31 | £ 970 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 1,018 |
Creditors and other liabilities
Called Up Share Capital | 2012-12-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 2 |
Cash Bank In Hand | 2012-12-31 | £ 2,105 |
Cash Bank In Hand | 2011-12-31 | £ 2,008 |
Current Assets | 2012-12-31 | £ 25,286 |
Current Assets | 2011-12-31 | £ 23,064 |
Debtors | 2012-12-31 | £ 20,681 |
Debtors | 2011-12-31 | £ 18,556 |
Fixed Assets | 2012-12-31 | £ 7,174 |
Fixed Assets | 2011-12-31 | £ 7,939 |
Shareholder Funds | 2012-12-31 | £ 1,090 |
Shareholder Funds | 2011-12-31 | £ 550 |
Stocks Inventory | 2012-12-31 | £ 2,500 |
Stocks Inventory | 2011-12-31 | £ 2,500 |
Tangible Fixed Assets | 2012-12-31 | £ 7,174 |
Tangible Fixed Assets | 2011-12-31 | £ 7,939 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lancaster City Council | |
|
Home Improvement Works |
Lancaster City Council | |
|
Capital Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MICHAEL PLATT PLUMBING AND HEATING LIMITED | Event Date | 2017-07-28 |
Notice is hereby given that a General Meeting of the Company convened and held at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 27 July 2017 at 11.00 am the following special resolution and ordinary resolution were passed: "That the Company be wound up voluntarily and that Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up." Further details contact: Lucy Duckworth, Email: Lucy.Duckworth@cowgills.co.uk , Tel: 0161 827 1209 . Ag KF41891 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICHAEL PLATT PLUMBING AND HEATING LIMITED | Event Date | 2017-07-27 |
Liquidator's name and address: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag KF41891 | |||
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. |