Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEVUM HEATING & PLUMBING LIMITED
Company Information for

GLEVUM HEATING & PLUMBING LIMITED

3 Hardman Street, Manchester, M3 3HF,
Company Registration Number
04746839
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Glevum Heating & Plumbing Ltd
GLEVUM HEATING & PLUMBING LIMITED was founded on 2003-04-28 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Glevum Heating & Plumbing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLEVUM HEATING & PLUMBING LIMITED
 
Legal Registered Office
3 Hardman Street
Manchester
M3 3HF
Other companies in GL2
 
Filing Information
Company Number 04746839
Company ID Number 04746839
Date formed 2003-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB240375037  
Last Datalog update: 2023-06-08 11:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEVUM HEATING & PLUMBING LIMITED
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.
Companies with same name GLEVUM HEATING & PLUMBING LIMITED
The following companies were found which have the same name as GLEVUM HEATING & PLUMBING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLEVUM HEATING & PLUMBING SUPPLIES LIMITED 33 DRAGON ROAD HATFIELD ENGLAND AL10 8UV Active - Proposal to Strike off Company formed on the 2017-12-04
GLEVUM HEATING & PLUMBING LIMITED Unknown

Company Officers of GLEVUM HEATING & PLUMBING LIMITED

Current Directors
Officer Role Date Appointed
ANISH SHAIL PATEL
Director 2015-07-16
RAJ KISHORE PATEL
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN LEE SMITH
Company Secretary 2003-04-28 2015-07-16
ANDREW CROOKES
Director 2011-04-01 2015-07-16
KAREN ANN DERBIDGE
Director 2006-03-31 2015-07-16
LEE BRIAN DERBIDGE
Director 2003-04-28 2015-07-16
ALAN IBLE
Director 2010-04-01 2015-07-16
CLAIRE VICTORIA SMITH
Director 2005-03-31 2015-07-16
CRAIG SMITH
Director 2010-04-01 2015-07-16
GLENN LEE SMITH
Director 2003-04-28 2015-07-16
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-04-28 2003-04-28
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-04-28 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANISH SHAIL PATEL ARP GROWTH LTD Director 2018-02-01 CURRENT 2018-02-01 Active
ANISH SHAIL PATEL GLEVUM HEATING LIMITED Director 2015-07-16 CURRENT 2010-10-26 Active - Proposal to Strike off
ANISH SHAIL PATEL CORNHILL INVESTMENT PARTNERS LTD Director 2015-06-08 CURRENT 2015-06-08 In Administration/Administrative Receiver
ANISH SHAIL PATEL A.R.P. CAPITAL PARTNERS LTD Director 2013-10-25 CURRENT 2013-06-18 Liquidation
RAJ KISHORE PATEL ARP GROWTH LTD Director 2018-02-01 CURRENT 2018-02-01 Active
RAJ KISHORE PATEL GLEVUM HEATING LIMITED Director 2015-07-16 CURRENT 2010-10-26 Active - Proposal to Strike off
RAJ KISHORE PATEL CORNHILL INVESTMENT PARTNERS LTD Director 2015-06-08 CURRENT 2015-06-08 In Administration/Administrative Receiver
RAJ KISHORE PATEL A.R.P. CAPITAL PARTNERS LTD Director 2013-06-18 CURRENT 2013-06-18 Liquidation
RAJ KISHORE PATEL LOXBRIDGE LTD Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2015-02-24
RAJ KISHORE PATEL LOCUM EXCHANGE LTD Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2014-09-09

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
2023-06-08Final Gazette dissolved via compulsory strike-off
2023-03-08Liquidation. Administration move to dissolve company
2022-09-27Administrator's progress report
2022-04-05AM10Administrator's progress report
2022-03-16AM19liquidation-in-administration-extension-of-period
2021-10-07AM10Administrator's progress report
2021-04-08AM10Administrator's progress report
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047468390007
2021-02-08AM11Notice of appointment of a replacement or additional administrator
2021-02-08AM16Notice of order removing administrator from office
2020-12-24AM19liquidation-in-administration-extension-of-period
2020-10-14AM10Administrator's progress report
2020-05-13AM06Notice of deemed approval of proposals
2020-04-30AM03Statement of administrator's proposal
2020-04-15AM02Liquidation statement of affairs AM02SOA
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE
2020-03-25AM01Appointment of an administrator
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047468390008
2018-10-30PSC05Change of details for Cornhill Investment Partners Ltd as a person with significant control on 2018-10-30
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047468390005
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047468390004
2017-07-07PSC05Change of details for Cornhill Investment Partners Ltd as a person with significant control on 2017-06-26
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 103
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 103
2016-07-06AR0102/06/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047468390007
2015-07-27AP01DIRECTOR APPOINTED MR RAJ KISHORE PATEL
2015-07-27AP01DIRECTOR APPOINTED MR ANISH SHAIL PATEL
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SMITH
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMITH
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN IBLE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE DERBIDGE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DERBIDGE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROOKES
2015-07-27TM02Termination of appointment of Glenn Lee Smith on 2015-07-16
2015-07-27MEM/ARTSARTICLES OF ASSOCIATION
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047468390006
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047468390004
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047468390005
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 103
2015-06-24AR0102/06/15 FULL LIST
2015-06-19RP04SECOND FILING WITH MUD 28/04/14 FOR FORM AR01
2015-06-19ANNOTATIONClarification
2015-06-09SH0102/04/11 STATEMENT OF CAPITAL GBP 103
2014-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 103
2014-06-06AR0128/04/14 FULL LIST
2014-06-06AR0128/04/14 FULL LIST
2013-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-07AR0128/04/13 FULL LIST
2012-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-12AR0128/04/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA SMITH / 28/04/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN DERBIDGE / 28/04/2012
2011-07-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17RP04SECOND FILING WITH MUD 28/04/11 FOR FORM AR01
2011-05-17ANNOTATIONClarification
2011-05-10AR0128/04/11 FULL LIST
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN LEE SMITH / 26/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA SMITH / 26/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN LEE SMITH / 26/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN DERBIDGE / 26/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE BRIAN DERBIDGE / 26/04/2011
2011-04-08AP01DIRECTOR APPOINTED ANDREW CROOKES
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-23AR0128/04/10 FULL LIST
2010-06-23SH0101/04/10 STATEMENT OF CAPITAL GBP 102
2010-05-17AP01DIRECTOR APPOINTED CRAIG SMITH
2010-05-17AP01DIRECTOR APPOINTED ALAN IBLE
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-15363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-15288aDIRECTOR APPOINTED CLAIRE VICTORIA SMITH
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363sRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/06
2006-07-07363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-07-06288aNEW DIRECTOR APPOINTED
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-07-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-07-1288(2)RAD 28/04/04--------- £ SI 99@1=99 £ IC 1/100
2003-06-04288bSECRETARY RESIGNED
2003-06-04288bDIRECTOR RESIGNED
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 1ST FLOOR, 14/18 CITY ROAD, CARDIFF, CF24 3DL
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to GLEVUM HEATING & PLUMBING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2021-08-10
Notice of 2021-07-13
Appointment of Administrators2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against GLEVUM HEATING & PLUMBING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-29 Outstanding HSBC BANK PLC
2015-07-16 Satisfied LEE DERBIDGE (AS SECURITY AGENT AND TRUSTEE FOR HIMSELF AND THE VENDOR LOAN NOTEHOLDERS)
2015-07-16 Satisfied LEE DERBIDGE (AS SECURITY AGENT AND TRUSTEE FOR HIMSELF AND THE VENDOR LOAN NOTEHOLDERS)
2015-07-16 Outstanding BEECHBROOK MEZZANINE II JERSEY LIMITED AS SECURITY AGENT
LEGAL MORTGAGE 2009-10-02 Satisfied HSBC BANK PLC
DEBENTURE 2009-09-29 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-04-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2019-03-31

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 GLEVUM HEATING & PLUMBING LIMITED

Intangible Assets
Patents
We have not found any records of GLEVUM HEATING & PLUMBING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEVUM HEATING & PLUMBING LIMITED
Trademarks
We have not found any records of GLEVUM HEATING & PLUMBING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLEVUM HEATING & PLUMBING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-12 GBP £9,160 Major Contractor Payments
Borough of Poole 2016-11 GBP £9,185 Major Contractor Payments
Borough of Poole 2016-10 GBP £1,115 Major Contractor Payments
Borough of Poole 2016-3 GBP £16,451 Major Contractor Payments
Bristol City Council 2014-8 GBP £88,914
Bristol City Council 2014-7 GBP £96,346
Bristol City Council 2013-3 GBP £35,207
Bristol City Council 2013-2 GBP £24,917
Bristol City Council 2013-1 GBP £33,444
Bristol City Council 2012-12 GBP £302,243
Bristol City Council 2012-11 GBP £162,325
Bristol City Council 2012-10 GBP £286,288
Bristol City Council 2012-9 GBP £95,681
Bristol City Council 2012-8 GBP £160,033
Bristol City Council 2012-7 GBP £149,022
Bristol City Council 2012-6 GBP £112,965
Bristol City Council 2012-5 GBP £171,976
Bristol City Council 2012-4 GBP £61,270
Bristol City Council 2012-3 GBP £189,878
Bristol City Council 2012-2 GBP £130,338
Bristol City Council 2012-1 GBP £115,722
Bristol City Council 2011-12 GBP £85,971 HEATING PARTNERSHIP
Bristol City Council 2011-11 GBP £83,360 HEATING PARTNERSHIP
Bristol City Council 2011-10 GBP £95,783 HEATING PARTNERSHIP
Bristol City Council 2011-9 GBP £92,894 HEATING PARTNERSHIP
Bristol City Council 2011-7 GBP £88,484 HEATING PARTNERSHIP
Bristol City Council 2011-6 GBP £66,304 HEATING PARTNERSHIP
Bristol City Council 2011-5 GBP £97,959 HEATING PARTNERSHIP
Bristol City Council 2011-3 GBP £211,138 HEATING PARTNERSHIP
Bristol City Council 2011-1 GBP £96,009 HEATING PARTNERSHIP
Bristol City Council 0-0 GBP £267,275 HEATING PARTNERSHIP
Cheltenham Borough Council 0-0 GBP £850,419 Building Works

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.

Outgoings
Business Rates/Property Tax
No properties were found where GLEVUM HEATING & PLUMBING 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 TypeOther Corp
Defending partyGLEVUM HEATING & PLUMBING LIMITEDEvent Date2021-08-10
 
Initiating party Event TypeNotice of
Defending partyGLEVUM HEATING & PLUMBING LIMITEDEvent Date2021-07-13
 
Initiating party Event TypeAppointment of Administrators
Defending partyGLEVUM HEATING & PLUMBING LIMITEDEvent Date2020-03-06
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List Names and Address of Administrators: Christopher Ratten (IP No. 9338 ) and Jeremy Woodside (IP No. 9515 ) both of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Correspondence address & contact details of case manager: Nick Talbot of RSM Restructuring Advisory LLP, 55-61 Hartwell House, Bristol, BS1 6AD, Tel: 0117 945 2082. Further details contact: The Joint Administrators, Tel: 0161 830 4000 Ag QG121755
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEVUM HEATING & PLUMBING 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 GLEVUM HEATING & PLUMBING 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.