Liquidation
Company Information for R & S PLUMBING SOLUTIONS LIMITED
PURNELLS, 5+6 WATERSIDE COURT, ALBANY STREET, NEWPORT, S WALES, NP20 5NT,
|
Company Registration Number
05215544
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
R & S PLUMBING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
PURNELLS 5+6 WATERSIDE COURT ALBANY STREET NEWPORT S WALES NP20 5NT Other companies in CF83 | ||
Previous Names | ||
|
Company Number | 05215544 | |
---|---|---|
Company ID Number | 05215544 | |
Date formed | 2004-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-25 | |
Latest return | 2015-08-26 | |
Return next due | 2016-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-10 16:43:50 |
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 |
---|---|---|
GAILE MARY ELIZABETH SPIERS |
||
RICHARD CLAYTON JONES |
||
STEPHEN PAUL SPIERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R&S ENERGY SOLUTIONS LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
R&S ENERGY SOLUTIONS LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2017:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM BEECH FARM PENRHOS CAERPHILLY MID GLAMORGAN CF83 1NF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/08/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/08/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SPIERS / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLAYTON JONES / 26/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 44 SALISBURY CLOSE HEOLGERRIG MERTHYR TYDFIL CF48 1SD | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/09 FULL LIST | |
363a | RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPIERS / 01/11/2007 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STEVEN SPIERS PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 04/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/06--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 25/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/05 | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: THOMAS KENIFICK & CO. 50/50A HIGH STREET COWBRIDGE CE71 7AH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-13 |
Appointment of Liquidators | 2016-07-13 |
Notices to Creditors | 2016-07-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 11,054 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 180,398 |
Creditors Due Within One Year | 2012-02-29 | £ 173,157 |
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 R & S PLUMBING SOLUTIONS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 159,784 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 127,427 |
Current Assets | 2013-02-28 | £ 263,074 |
Current Assets | 2012-02-29 | £ 226,781 |
Debtors | 2013-02-28 | £ 95,240 |
Debtors | 2012-02-29 | £ 93,969 |
Fixed Assets | 2013-02-28 | £ 71,289 |
Fixed Assets | 2012-02-29 | £ 57,021 |
Secured Debts | 2013-02-28 | £ 17,371 |
Shareholder Funds | 2013-02-28 | £ 142,911 |
Shareholder Funds | 2012-02-29 | £ 110,645 |
Stocks Inventory | 2013-02-28 | £ 8,050 |
Stocks Inventory | 2012-02-29 | £ 5,385 |
Tangible Fixed Assets | 2013-02-28 | £ 53,289 |
Tangible Fixed Assets | 2012-02-29 | £ 33,021 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as R & S PLUMBING SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | R & S PLUMBING SOLUTIONS LIMITED | Event Date | 2016-07-05 |
At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, NP20 5NT , on 5 July 2016 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator of the purpose of such winding up. For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | R & S PLUMBING SOLUTIONS LIMITED | Event Date | 2016-07-05 |
Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 5 July 2016 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 5th August 2016 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 Note: This Notice is purely formal. All known Creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R & S PLUMBING SOLUTIONS LIMITED | Event Date | 1970-01-01 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
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. |