Company Information for A & R HEATING & PLUMBING LTD
UNIT 14, THE SALTERNS INDUSTRIAL ESTATE, TENBY, PEMBROKESHIRE, SA70 7NJ,
|
Company Registration Number
07337925
Private Limited Company
Liquidation |
Company Name | |
---|---|
A & R HEATING & PLUMBING LTD | |
Legal Registered Office | |
UNIT 14 THE SALTERNS INDUSTRIAL ESTATE TENBY PEMBROKESHIRE SA70 7NJ Other companies in SA72 | |
Company Number | 07337925 | |
---|---|---|
Company ID Number | 07337925 | |
Date formed | 2010-08-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-08-31 | |
Account next due | 2017-05-31 | |
Latest return | 2016-08-06 | |
Return next due | 2017-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 | ||
---|---|---|---|---|
A & R HEATING & PLUMBING INC. | 1967 WEHRLE DRIVE SUITE 1-086 BUFFALO NY 14221 | Active | Company formed on the 2016-03-21 |
Officer | Role | Date Appointed |
---|---|---|
ALONZO JOHN LLEWELLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN MARK SANNEGADU |
Director | ||
TRACY SANNEGADU |
Company Secretary | ||
ROBIN MARK SANNEGADU |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SANNEGADU | |
AP01 | DIRECTOR APPOINTED MR ROBIN MARK SANNEGADU | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM PEMBROKE GARDEN VILLAGE COSHESTON SLADE CROSS PEMBROKE DOCK DYFED SA72 4SX | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY SANNEGADU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SANNEGADU | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 39 PARKLANDS ST. FLORENCE NR TENBY PEMBROKESHIRE SA70 8NL | |
AP01 | DIRECTOR APPOINTED MR ALONZO JOHN LLEWELLYN | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2017-03-27 |
Petitions to Wind Up (Companies) | 2017-03-01 |
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
Other Creditors Due Within One Year | 2012-08-31 | £ 12,961 |
---|---|---|
Trade Creditors Within One Year | 2012-08-31 | £ 27,225 |
Creditors and other liabilities
|
|
|
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 A & R HEATING & PLUMBING LTD
Called Up Share Capital | 2012-08-31 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 2,593 |
Current Assets | 2012-08-31 | £ 15,046 |
Debtors | 2012-08-31 | £ 12,453 |
Fixed Assets | 2012-08-31 | £ 6,202 |
Other Debtors | 2012-08-31 | £ 3,577 |
Shareholder Funds | 2012-08-31 | £ -45,429 |
Tangible Fixed Assets | 2012-08-31 | £ 6,202 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as A & R HEATING & PLUMBING LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | A&R HEATING & PLUMBING LTD | Event Date | 2017-03-16 |
In the Birmingham District Registry case number 6017 Official Receiver appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2036 8700 : | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | A & R HEATING & PLUMBING LTD | Event Date | 2017-01-20 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6017 A Petition to wind up the above named Company of Registered Office Unit 14, The Salterns Industrial Estate, Tenby, Pembrokeshire SA70 7NJ presented on 20 January 2017 by WOLSELEY UK LTD whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 16 March 2017 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner in accordance with Rule 4.16 by 16.00 hours on Wednesday 15 March 2017 | |||
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. |