Administrative Receiver
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 Name | |
---|---|
GLEVUM HEATING & PLUMBING LIMITED | |
Legal Registered Office | |
3 Hardman Street Manchester M3 3HF Other companies in GL2 | |
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 |
Last Datalog update: | 2023-06-08 11:58:14 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ANISH SHAIL PATEL |
||
RAJ KISHORE PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN LEE SMITH |
Company Secretary | ||
ANDREW CROOKES |
Director | ||
KAREN ANN DERBIDGE |
Director | ||
LEE BRIAN DERBIDGE |
Director | ||
ALAN IBLE |
Director | ||
CLAIRE VICTORIA SMITH |
Director | ||
CRAIG SMITH |
Director | ||
GLENN LEE SMITH |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARP GROWTH LTD | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
GLEVUM HEATING LIMITED | Director | 2015-07-16 | CURRENT | 2010-10-26 | Active - Proposal to Strike off | |
CORNHILL INVESTMENT PARTNERS LTD | Director | 2015-06-08 | CURRENT | 2015-06-08 | In Administration/Administrative Receiver | |
A.R.P. CAPITAL PARTNERS LTD | Director | 2013-10-25 | CURRENT | 2013-06-18 | Liquidation | |
ARP GROWTH LTD | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
GLEVUM HEATING LIMITED | Director | 2015-07-16 | CURRENT | 2010-10-26 | Active - Proposal to Strike off | |
CORNHILL INVESTMENT PARTNERS LTD | Director | 2015-06-08 | CURRENT | 2015-06-08 | In Administration/Administrative Receiver | |
A.R.P. CAPITAL PARTNERS LTD | Director | 2013-06-18 | CURRENT | 2013-06-18 | Liquidation | |
LOXBRIDGE LTD | Director | 2011-11-08 | CURRENT | 2011-11-08 | Dissolved 2015-02-24 | |
LOCUM EXCHANGE LTD | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047468390007 | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047468390008 | |
PSC05 | Change of details for Cornhill Investment Partners Ltd as a person with significant control on 2018-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047468390005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047468390004 | |
PSC05 | Change of details for Cornhill Investment Partners Ltd as a person with significant control on 2017-06-26 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047468390007 | |
AP01 | DIRECTOR APPOINTED MR RAJ KISHORE PATEL | |
AP01 | DIRECTOR APPOINTED MR ANISH SHAIL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN IBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DERBIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN DERBIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROOKES | |
TM02 | Termination of appointment of Glenn Lee Smith on 2015-07-16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/07/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047468390006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047468390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047468390005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 02/06/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 28/04/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 02/04/11 STATEMENT OF CAPITAL GBP 103 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 28/04/14 FULL LIST | |
AR01 | 28/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
AR01 | 28/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 28/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA SMITH / 28/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN DERBIDGE / 28/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 28/04/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 28/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLENN LEE SMITH / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA SMITH / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN LEE SMITH / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN DERBIDGE / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BRIAN DERBIDGE / 26/04/2011 | |
AP01 | DIRECTOR APPOINTED ANDREW CROOKES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 102 | |
AP01 | DIRECTOR APPOINTED CRAIG SMITH | |
AP01 | DIRECTOR APPOINTED ALAN IBLE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CLAIRE VICTORIA SMITH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 28/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 1ST FLOOR, 14/18 CITY ROAD, CARDIFF, CF24 3DL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2021-08-10 |
Notice of | 2021-07-13 |
Appointment of Administrators | 2020-03-17 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | LEE DERBIDGE (AS SECURITY AGENT AND TRUSTEE FOR HIMSELF AND THE VENDOR LOAN NOTEHOLDERS) | ||
Satisfied | LEE DERBIDGE (AS SECURITY AGENT AND TRUSTEE FOR HIMSELF AND THE VENDOR LOAN NOTEHOLDERS) | ||
Outstanding | BEECHBROOK MEZZANINE II JERSEY LIMITED AS SECURITY AGENT | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Major Contractor Payments |
Borough of Poole | |
|
Major Contractor Payments |
Borough of Poole | |
|
Major Contractor Payments |
Borough of Poole | |
|
Major Contractor Payments |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Bristol City Council | |
|
HEATING PARTNERSHIP |
Cheltenham Borough Council | |
|
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.
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | GLEVUM HEATING & PLUMBING LIMITED | Event Date | 2021-08-10 |
Initiating party | Event Type | Notice of | |
Defending party | GLEVUM HEATING & PLUMBING LIMITED | Event Date | 2021-07-13 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GLEVUM HEATING & PLUMBING LIMITED | Event Date | 2020-03-06 |
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 | |||
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. |