Company Information for V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED
C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
|
Company Registration Number
01221496
Private Limited Company
Liquidation |
Company Name | |
---|---|
V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED | |
Legal Registered Office | |
C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER THIRSK ROW LEEDS LS1 4JF Other companies in HD8 | |
Company Number | 01221496 | |
---|---|---|
Company ID Number | 01221496 | |
Date formed | 1975-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-03-06 05:50:01 |
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 |
---|---|---|
LINDSAY GARY DAWSON |
||
RICHARD MARK KING |
||
DAVID GIUSEPPE RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH RAYNER |
Company Secretary | ||
DAVID RAYNER |
Company Secretary | ||
VICTOR DAVID RAYNER |
Director | ||
DAVID RAYNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAR BICCARI LTD | Director | 2009-11-02 | CURRENT | 2009-11-02 | Liquidation | |
INFRA RED DISTRIBUTION LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active - Proposal to Strike off | |
AQUA CONSTRUCTION & BUILDING SOLUTIONS LTD | Director | 2013-04-22 | CURRENT | 2013-04-22 | Dissolved 2016-10-04 | |
BAR BICCARI LTD | Director | 2009-11-02 | CURRENT | 2009-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.2 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-12-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM Green Park House 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 9200 | |
AR01 | 30/06/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH RAYNER | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 9200 | |
AR01 | 30/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 30/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYNER / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK KING / 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288a | DIRECTOR APPOINTED RICHARD MARK KING | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYNER / 21/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUDITH RAYNER / 21/04/2008 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: GREEN PARK HOUSE REAR OF TERRY MILLS WESTFIELD ROAD HORBURY WAKEFIELD WF4 6EL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
Notice of | 2017-08-16 |
Appointment of Liquidators | 2016-12-14 |
Meetings of Creditors | 2016-08-08 |
Appointment of Administrators | 2016-06-21 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER OR ANY OF THEM | |
CHARGE ON CASH DEPOSITS | Satisfied | SANTANDER UK PLC | |
ASSIGNMENT | Satisfied | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND 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 V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED
V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED owns 1 domain names.
westfieldhomes.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Harrogate Borough Council | |
|
194584/1 |
Scarborough Borough Council | |
|
|
Harrogate Borough Council | |
|
183358/1 |
Harrogate Borough Council | |
|
184563/1 |
Scarborough Borough Council | |
|
|
Harrogate Borough Council | |
|
185036/1 |
Harrogate Borough Council | |
|
187907/1 |
Harrogate Borough Council | |
|
175949/1 |
Harrogate Borough Council | |
|
173726/1 |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
RDC DFG cost of eligible works |
Harrogate Borough Council | |
|
173562/1 |
Harrogate Borough Council | |
|
172677/1 |
Harrogate Borough Council | |
|
172676/1 |
Harrogate Borough Council | |
|
170729/1 |
Harrogate Borough Council | |
|
158973/1 |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Fees and Charges |
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
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 | Notice of | |
---|---|---|---|
Defending party | V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED | Event Date | 2017-08-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED | Event Date | 2016-12-08 |
Liquidator's name and address: Howard Smith and Jonathan Charles Marston of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA : Further information about this case is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814 or at Owen.Jeffery@KPMG.co.uk. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED | Event Date | 2016-06-17 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 553 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 17 June 2016 . Further information about this case is available from Amy Eggett at the offices of KPMG LLP on 0113 2313645. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED | Event Date | 2016-06-17 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 553 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA by 12 noon on 25 August 2016. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a company may vote either by proxy or through a representative appointed by a board resolution). Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 17 June 2016 . Further information about this case is available from Penny Tang at the offices of KPMG LLP on 0113 231 3696. Howard Smith and Jonathan Charles Marston , Joint Administrators | |||
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. |