Dissolved 2018-04-17
Company Information for DIRECT PLUMBING AND HEATING LIMITED
40 QUEEN SQUARE, BRISTOL, BS1,
|
Company Registration Number
03948094
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
DIRECT PLUMBING AND HEATING LIMITED | |
Legal Registered Office | |
40 QUEEN SQUARE BRISTOL | |
Company Number | 03948094 | |
---|---|---|
Date formed | 2000-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-12 19:04:25 |
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 | ||
---|---|---|---|---|
DIRECT PLUMBING AND HEATING DISTRIBUTION LIMITED | Unit 1 Drayton Street DRAYTON STREET Wolverhampton WEST MIDLANDS WV2 4EA | Active | Company formed on the 2009-01-16 | |
DIRECT PLUMBING AND HEATING SUPPLIES LIMITED | 121 MANSFIELD ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FL | Active | Company formed on the 1994-05-20 | |
DIRECT PLUMBING AND HEATING LTD | 60 CORNWELL AVENUE FORGE WOOD CRAWLEY RH10 3SJ | Active | Company formed on the 2018-07-25 | |
DIRECT PLUMBING AND HEATING LLC | New Jersey | Unknown | ||
DIRECT PLUMBING AND HEATING CO | New Jersey | Unknown | ||
DIRECT PLUMBING AND HEATING HOLDINGS LIMITED | 121 MANSFIELD ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FL | Active | Company formed on the 2022-06-08 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN GAUGHAN JOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GUY |
Company Secretary | ||
NEIL GAUGHAN JOHN |
Director | ||
VICTORIA JANE JOHN |
Company Secretary | ||
ERIC MONCKTON JOHN |
Director | ||
NEIL GAUGHAN JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPH DISTRIBUTION LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-18 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 2ND FLOOR 30 QUEEN SQUARE BRISTOL BS1 4ND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT 1C TWEED ROAD INDUSTRIAL ESTATE CLEVEDON NORTH SOMERSET BS21 6RR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 FULL LIST | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GUY | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: UNIT 1C TWEEDY ROAD INDUSTRIAL ESTATE CLEVEDON NORTH SOMERSET BS21 6RR | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 13 EASTWOOD PLACE PORTISHEAD BRISTOL NORTH SOMERSET BS20 7EE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/05/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Meetings of Creditors | 2016-03-14 |
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 | HSBC 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 DIRECT PLUMBING AND HEATING LIMITED
DIRECT PLUMBING AND HEATING LIMITED owns 19 domain names.
clevedonbathrooms.co.uk dphbathrooms.co.uk directplumbingandheatingltd.co.uk plasticfittings.co.uk adrianjohn.co.uk ceramicsuppliers.co.uk bathroomspecialists.co.uk directheatingandplumbing.co.uk harryjohn.co.uk directplumbingheating.co.uk radiatorsuppliers.co.uk plumbingheatingbathrooms.co.uk stuartturnerpumps.co.uk plumbingsuppliers.co.uk showersuppliers.co.uk somersetplumbing.co.uk tpheating.co.uk trundle10.co.uk theplumbingspecialists.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as DIRECT PLUMBING AND HEATING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DIRECT PLUMBING AND HEATING LIMITED | Event Date | 2016-03-30 |
Colin Prescott and Andy Beckingham , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIRECT PLUMBING AND HEATING LIMITED | Event Date | 2016-03-30 |
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 30 Queen Square, Bristol BS1 4ND on 30 March 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Colin Prescott and Andy Beckingham , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , (IP Nos. 9056 and 8683), be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. Adrian Gaughan John , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT PLUMBING AND HEATING LIMITED | Event Date | 2016-03-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 30 March 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: Colin Prescott, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. | |||
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. |