Dissolved
Dissolved 2018-04-24
Company Information for ANDREW JAMES BATHROOMS LIMITED
PETERBOROUGH, CAMBRIDGESHIRE, PE7,
|
Company Registration Number
01321684
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||
---|---|---|
ANDREW JAMES BATHROOMS LIMITED | ||
Legal Registered Office | ||
PETERBOROUGH CAMBRIDGESHIRE | ||
Previous Names | ||
|
Company Number | 01321684 | |
---|---|---|
Date formed | 1977-07-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
TRACEY JAYNE SALISBURY |
||
CHARLES VICTOR SURBEY |
||
CARL DAVID SUTTON |
||
NICHOLAS ROBERT SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARIE SURBEY |
Company Secretary | ||
JAMES RICHARD HODSON |
Director | ||
SAM ALAN MORALEE |
Director | ||
ANDREW MARK MCALISTER |
Director | ||
JOHN SURBEY |
Director | ||
PATRICK VICTOR CORBETT |
Director | ||
SHIRLEY CORBETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY GROUP NUMBER SIX LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC'S PIZZA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC’S ST IVES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HORIZON HOUSE CAMBOURNE LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
FOUR CHURCHES CAMBOURNE LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2018-04-17 | |
CARSWELL HILL LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Liquidation | |
CENTRO MK MANAGEMENT COMPANY LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2018-02-27 | |
WEST STRATHORE SOLAR LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
WEST GRANGE SOLAR LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
MUIRMEALING SOLAR LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
RIGG WIND LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
RECTORY LANE RENEWABLES LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
CONQUEST DROVE SOLAR LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
FORSS MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
ABBEY ECOSSE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
SPV ( ST. IVES ) LTD | Director | 2014-07-25 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
CHATTERIS TURBINE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
NORTH FEN SOLAR ENERGY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
NETHER CARSWELL THREE LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
FOUR CHURCHES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
SR WIND LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
ILI (YONDERTON) LIMITED | Director | 2011-12-20 | CURRENT | 2011-08-15 | Active | |
LEGACY PUBLICATIONS LIMITED | Director | 2010-04-28 | CURRENT | 1988-06-13 | Dissolved 2018-02-13 | |
RIVERMILL PROPERTIES LIMITED | Director | 2010-04-28 | CURRENT | 1999-02-25 | Active | |
ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED | Director | 2010-04-28 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
ABBEY PRODUCE LTD | Director | 2002-12-13 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED | Director | 2001-01-01 | CURRENT | 1995-12-18 | Active | |
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED | Director | 1998-07-22 | CURRENT | 1987-11-24 | Active | |
ABBEY GROUP NUMBER SIX LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC'S PIZZA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC’S ST IVES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HORIZON HOUSE CAMBOURNE LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
FOUR CHURCHES CAMBOURNE LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2018-04-17 | |
CARSWELL HILL LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Liquidation | |
CENTRO MK MANAGEMENT COMPANY LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2018-02-27 | |
L&C SOLAR LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2017-02-28 | |
WEST STRATHORE SOLAR LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
RIGG WIND LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
RECTORY LANE RENEWABLES LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
CONQUEST DROVE SOLAR LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
HAYWOOD ENERGY LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
FORSS MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
ABBEY ECOSSE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
SPV ( ST. IVES ) LTD | Director | 2014-07-25 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
CHATTERIS TURBINE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
NORTH FEN SOLAR ENERGY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
NETHER CARSWELL THREE LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
FOUR CHURCHES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
SR WIND LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
ILI (YONDERTON) LIMITED | Director | 2011-12-20 | CURRENT | 2011-08-15 | Active | |
GATEWAY DEVELOPMENTS (CAMBS) LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED | Director | 2006-09-19 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
LEGACY PUBLICATIONS LIMITED | Director | 2005-12-01 | CURRENT | 1988-06-13 | Dissolved 2018-02-13 | |
RIVERMILL PROPERTIES LIMITED | Director | 2005-12-01 | CURRENT | 1999-02-25 | Active | |
ABBEY PRODUCE LTD | Director | 2002-12-13 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
FIVESTONE LIMITED | Director | 2001-01-01 | CURRENT | 1987-04-30 | Dissolved 2015-02-03 | |
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED | Director | 2001-01-01 | CURRENT | 1995-12-18 | Active | |
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED | Director | 1998-07-22 | CURRENT | 1987-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CH01 | Director's details changed for Mr Carl David Sutton on 2017-10-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SUTTON / 01/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 01/08/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY JAYNE SALISBURY on 2017-08-01 | |
PSC05 | Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 50010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
LATEST SOC | 15/11/15 STATEMENT OF CAPITAL;GBP 50010 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 50010 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Victor Surbey on 2014-11-06 | |
AA01 | Current accounting period extended from 30/09/14 TO 31/12/14 | |
AP03 | SECRETARY APPOINTED TRACEY JAYNE SALISBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/14 FROM 300-302 Mill Road Cambridge Cambridgeshire CB1 3NL | |
AP01 | DIRECTOR APPOINTED NICHOLAS ROBERT SUTTON | |
AP01 | DIRECTOR APPOINTED CARL DAVID SUTTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN SURBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HODSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM MORALEE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 50010 | |
AR01 | 15/11/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 15/11/12 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH01 | 29/05/12 STATEMENT OF CAPITAL GBP 50010 | |
RES01 | ADOPT ARTICLES 21/03/2012 | |
RES15 | CHANGE OF NAME 06/03/2012 | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE DISCOUNT HEATING AND PLUMBING LIMITED CERTIFICATE ISSUED ON 21/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAM ALAN MORALEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALISTER | |
AR01 | 28/01/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SURBEY | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHARLES VICTOR SURBEY | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SURBEY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK MCALISTER / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HODSON / 28/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
RES13 | SUB DIV SHARES 15/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/01 | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: GLYNFARM HOUSE SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8SS | |
363s | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-10-01 | £ 167,585 |
---|---|---|
Provisions For Liabilities Charges | 2012-10-01 | £ 90 |
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 ANDREW JAMES BATHROOMS LIMITED
Called Up Share Capital | 2012-10-01 | £ 50,010 |
---|---|---|
Current Assets | 2012-10-01 | £ 122,492 |
Debtors | 2012-10-01 | £ 10,350 |
Fixed Assets | 2012-10-01 | £ 5,682 |
Shareholder Funds | 2012-10-01 | £ 39,501 |
Stocks Inventory | 2012-10-01 | £ 112,142 |
Tangible Fixed Assets | 2012-10-01 | £ 5,682 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ANDREW JAMES BATHROOMS LIMITED are:
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. |