Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOWRITE PLUMBING & HEATING LIMITED
Company Information for

FLOWRITE PLUMBING & HEATING LIMITED

CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
05510373
Private Limited Company
Liquidation

Company Overview

About Flowrite Plumbing & Heating Ltd
FLOWRITE PLUMBING & HEATING LIMITED was founded on 2005-07-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Flowrite Plumbing & Heating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLOWRITE PLUMBING & HEATING LIMITED
 
Legal Registered Office
CRAFTWORK STUDIOS
1-3 DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in EC2M
 
Filing Information
Company Number 05510373
Company ID Number 05510373
Date formed 2005-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2011
Account next due 30/04/2013
Latest return 15/07/2011
Return next due 12/08/2012
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-27 13:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWRITE PLUMBING & HEATING LIMITED
The accountancy firm based at this address is C T ANDREWS & CO LIMITED
Is this data useful to you?
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.
Companies with same name FLOWRITE PLUMBING & HEATING LIMITED
The following companies were found which have the same name as FLOWRITE PLUMBING & HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOWRITE PLUMBING & HEATING SERVICES LIMITED 325 ROTHERHITHE STREET LONDON SE16 5LJ Active Company formed on the 2018-02-12

Company Officers of FLOWRITE PLUMBING & HEATING LIMITED

Current Directors
Officer Role Date Appointed
MARTINA DOLORES MCFADDEN
Company Secretary 2008-07-21
GERARD ANTHONY FERRY
Director 2005-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER LOWE
Company Secretary 2005-07-15 2008-07-21
HAROLD WAYNE
Nominated Secretary 2005-07-15 2005-07-15
YVONNE WAYNE
Nominated Director 2005-07-15 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ANTHONY FERRY NOVASEVEN LTD Director 2015-04-01 CURRENT 2015-04-01 Liquidation
GERARD ANTHONY FERRY ASSETSAVING LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-11-24
GERARD ANTHONY FERRY FLOWRITE HEATING & PLUMBING LIMITED Director 2011-05-16 CURRENT 2009-03-25 Dissolved 2014-11-04
GERARD ANTHONY FERRY FLOWRITE GROUP LIMITED Director 2011-05-16 CURRENT 2009-03-25 Dissolved 2015-10-20
GERARD ANTHONY FERRY FLOWRITE MECHANICAL SERVICES LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 37 Sun Street London EC2M 2PL
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 37 Sun Street London EC2M 2PL
2019-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-18
2019-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-18
2017-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-18
2016-11-294.68 Liquidators' statement of receipts and payments to 2016-09-18
2016-10-244.68 Liquidators' statement of receipts and payments to 2015-09-18
2014-11-074.68 Liquidators' statement of receipts and payments to 2014-09-18
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM 34 Ely Place London EC1N 6TD
2013-10-012.24BAdministrator's progress report to 2013-09-19
2013-09-27600Appointment of a voluntary liquidator
2013-09-192.34BNotice of move from Administration to creditors voluntary liquidation
2013-06-192.24BAdministrator's progress report to 2013-04-24
2013-01-23F2.18Notice of deemed approval of proposals
2013-01-022.17BStatement of administrator's proposal
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/12 FROM Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom
2012-11-022.12BAppointment of an administrator
2012-10-03MG01Particulars of a mortgage or charge / charge no: 1
2012-07-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09RES01ADOPT ARTICLES 09/05/12
2012-02-15CH01Director's details changed for Mr Gerard Anthony Ferry on 2012-01-27
2011-08-02LATEST SOC02/08/11 STATEMENT OF CAPITAL;GBP 1000
2011-08-02AR0115/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH01Director's details changed for Mr Gerard Anthony Ferry on 2009-10-01
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/11 FROM 2Nd Floor Urban House 43 Chase Side London N14 5BP
2010-11-22AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0115/07/10 ANNUAL RETURN FULL LIST
2010-08-18CH01Director's details changed for Gerard Ferry on 2010-07-15
2010-07-19SH0116/07/10 STATEMENT OF CAPITAL GBP 1000
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 2ND. FLOOR URBAN HOUSE 43 CHASE SIDE LONDON N14 5BT
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH
2009-10-20AR0115/07/09 FULL LIST
2009-08-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD FERRY / 30/06/2008
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY DAVID LOWE
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 79 FRIERN PARK NORTH FINCHLEY LONDON N12 9UA
2008-09-04288aSECRETARY APPOINTED MARTINA DOLORES MCFADDEN
2008-04-25AA31/07/07 TOTAL EXEMPTION FULL
2007-11-06363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-30363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN
2005-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4533 - Plumbing



Licences & Regulatory approval
We could not find any licences issued to FLOWRITE PLUMBING & HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-01-10
Winding-Up Orders2012-11-06
Appointment of Administrators2012-11-02
Petitions to Wind Up (Companies)2012-10-15
Fines / Sanctions
No fines or sanctions have been issued against FLOWRITE PLUMBING & HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Outstanding CHEQUE EXCHANGE (SW) LIMITED
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 FLOWRITE PLUMBING & HEATING LIMITED

Intangible Assets
Patents
We have not found any records of FLOWRITE PLUMBING & HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOWRITE PLUMBING & HEATING LIMITED
Trademarks
We have not found any records of FLOWRITE PLUMBING & HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWRITE PLUMBING & HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as FLOWRITE PLUMBING & HEATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOWRITE PLUMBING & HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFLOWRITE PLUMBING & HEATING LIMITEDEvent Date2013-09-19
Liquidator's Name and Address: Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD . : Further details contact: Tel: 0207 831 2626. Alternative contact: Philip Lawrence
 
Initiating party Event TypeWinding-Up Orders
Defending partyFLOWRITE PLUMBING & HEATING LTDEvent Date2012-10-29
In the Birmingham District Registry case number 6606 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyFLOWRITE PLUMBING & HEATING LIMITEDEvent Date2012-10-25
In the High Court of Justice case number 8240 Lane Bednash (IP No 8882 ), of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD Further details contact: Lane Bednash, Tel: 020 7831 2626. Alternative contact: Jemma Fitzpatrick :
 
Initiating party WOLSELEY UK LTDEvent TypePetitions to Wind Up (Companies)
Defending partyFLOWRITE PLUMBING & HEATING LTDEvent Date2012-09-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6066 A Petition to wind up the above-named Company, Registered Office Building 4, St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire EN11 8LQ , presented on 11 September 2012 by WOLSELEY UK LTD ., whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Monday 29 October 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 26 October 2012 . The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref AGF.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWRITE PLUMBING & HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOWRITE PLUMBING & HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.