Dissolved
Dissolved 2013-10-11
Company Information for ABOVE & BELOW PLUMBING (UK) LTD
CHELMSFORD, ESSEX, CM1,
|
Company Registration Number
06613700
Private Limited Company
Dissolved Dissolved 2013-10-11 |
Company Name | |
---|---|
ABOVE & BELOW PLUMBING (UK) LTD | |
Legal Registered Office | |
CHELMSFORD ESSEX | |
Company Number | 06613700 | |
---|---|---|
Date formed | 2008-06-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2013-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 23:19:18 |
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 |
---|---|---|
RICHARD LEE GOODYEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS GEORGE GOODYEAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELMSFORD GAS SERVICES LTD | Director | 2013-04-06 | CURRENT | 2011-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/06/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE GOODYEAR / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DENIS GOODYEAR | |
288a | DIRECTOR APPOINTED DENIS GOODYEAR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-30 |
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
ABOVE & BELOW PLUMBING (UK) LTD owns 1 domain names.
aboveandbelowplumbing.co.uk
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as ABOVE & BELOW PLUMBING (UK) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABOVE & BELOW PLUMBING (UK) LIMITED | Event Date | 2013-05-24 |
Notice is hereby given that pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW on 4 July 2013 at 2.00pm and 2.30pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 16 March 2011. Office Holder details: Peter George Byatt, (IP No. 8277) of LB Insolvency, Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW Further details contact: P G Byatt, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. Peter George Byatt , Liquidator : | |||
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. |