Liquidation
Company Information for DISCOUNT PLUMBING & HEATING SUPPLIES (SOUTH WEST) LIMITED
BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
04655779
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISCOUNT PLUMBING & HEATING SUPPLIES (SOUTH WEST) LIMITED | |
Legal Registered Office | |
BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER BUSINESS PARK EXETER EX1 3QS Other companies in EX1 | |
Company Number | 04655779 | |
---|---|---|
Company ID Number | 04655779 | |
Date formed | 2003-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2013-01-05 | |
Return next due | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-12 13:49:38 |
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 |
---|---|---|
LESTER RONALD PYM |
||
LESTER RONALD PYM |
||
RODNEY CHARLES PYM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-20 | |
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 05/03/13 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 30/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/10 FROM 58 the Terrace Torquay Devon TQ1 1DE | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESTER RONALD PYM / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CHARLES PYM / 05/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESTER RONALD PYM on 2010-01-05 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESTER PYM / 01/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESTER PYM / 05/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
88(2)R | AD 04/02/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-02-27 |
Appointment of Liquidators | 2013-02-27 |
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 | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
|
|
|
|
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 DISCOUNT PLUMBING & HEATING SUPPLIES (SOUTH WEST) LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as DISCOUNT PLUMBING & HEATING SUPPLIES (SOUTH WEST) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DISCOUNT PLUMBING & HEATING SUPPLIES (SOUTH WEST) LIMITED | Event Date | 2013-02-21 |
At a General Meeting of the above-named Company, convened and held at Francis Clark, Sigma House, Oak View Close, Edginswell Park, Torquay,TQ2 7FF on 21 February 2013 the following Special Resolution and Ordinary Resolutions were passed: That the Company be wound up voluntarily and that Jeremiah Anthony O'Sullivan , of Bishop Fleming , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , (IP No 8333) be appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Jeremiah Anthony OSullivan, E-mail: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800, Fax: 01392 365536. Alternative contact: Sam Hawkins. Lester Pym , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DISCOUNT PLUMBING & HEATING SUPPLIES (SOUTH WEST) LIMITED | Event Date | 2013-02-21 |
Jeremiah Anthony O'Sullivan , of Bishop Fleming , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . : Further details contact: Jeremiah Anthony OSullivan, E-mail: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800, Fax: 01392 365536. Alternative contact: Sam Hawkins. | |||
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. |