Company Information for G. M. HEATING & PLUMBING LIMITED
BRIDGESTONES LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
04340870
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
G. M. HEATING & PLUMBING LIMITED | ||||
Legal Registered Office | ||||
BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in TF3 | ||||
Previous Names | ||||
|
Company Number | 04340870 | |
---|---|---|
Company ID Number | 04340870 | |
Date formed | 2001-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 14/12/2014 | |
Return next due | 11/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 23:15:30 |
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 |
---|---|---|
NANCY JANE LUCK |
||
RICHARD IAN ENNIS JONES |
||
GRANT MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN AGE ENERGY LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2013-12-10 | |
NOODLES TO GO LIMITED | Director | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043408700004 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM Unit 6 Stafford Park 12 Telford Shropshire TF3 3BJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043408700005 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043408700004 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/14 FROM Stafford House Unit E7 Stafford Park 4 Telford Shropshire TF3 3BA | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043408700003 | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN ENNIS JONES | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MITCHELL / 14/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: C/O BSS & CO, LLOYDS BANK CHAMBERS, 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
CERTNM | COMPANY NAME CHANGED GRANT MITCHELL PLUMBING LIMITED CERTIFICATE ISSUED ON 26/09/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
88(2)R | AD 28/02/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GRAND MUTUAL PLUMBING LIMITED CERTIFICATE ISSUED ON 20/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-27 |
Resolutions for Winding-up | 2015-02-27 |
Meetings of Creditors | 2015-02-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC | ||
Satisfied | BLACK COUNTRY REINVESTMENT SOCIETY LTD | ||
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | ROBERT ANTHONY BRICKLEY AND MARY ELIZABETH BRICKLEY | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 G. M. HEATING & PLUMBING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire 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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | GM HEATING AND PLUMBING LIMITED | Event Date | 2015-02-24 |
Jonathan Lord , Liquidator, Bridgestones , 125/127 Union Street, Oldham, OL1 1TE . Alternative contact: Andrew Maitland , Case Administrator, Andrew@bridgestones.co.uk , 0161 785 3700 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GM HEATING AND PLUMBING LIMITED | Event Date | 2015-02-24 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at The Holiday Inn Express Walsall, M6, Jct 10, Tempus Drive, Walsall, WS2 8TJ On 24 February 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Jonathan Lord , IP Number 9041 , Liquidator , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE . Alternative contact: Andrew Maitland, Case Administrator, Andrew@bridgestones.co.uk , 0161 785 3700 . G Mitchell , Chairman . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GM HEATING AND PLUMBING LIMITED | Event Date | 2015-01-20 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held At The Holiday Inn Express Walsall, M6, Jct 10, Tempus Drive, Walsall, WS2 8TJ On 24 February 2015 Time 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. BY ORDER OF THE BOARD | |||
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. |