Dissolved 2016-10-05
Company Information for WPJ HEATING LIMITED
CROYDON, SURREY, CR0,
|
Company Registration Number
05725872
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | ||
---|---|---|
WPJ HEATING LIMITED | ||
Legal Registered Office | ||
CROYDON SURREY CR0 Other companies in TN6 | ||
Previous Names | ||
|
Company Number | 05725872 | |
---|---|---|
Date formed | 2006-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 00:23:32 |
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 |
---|---|---|
WILLIAM PATRIC JAMES HAWKSLEY |
||
WILLIAM PATRIC JAMES HAWKSLEY |
||
PETER JOHN LUARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS CHRISTOPHER CARTER LUNN |
Company Secretary | ||
JAYNE ELIZABETH GOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WPJ SERVICES LIMITED | Director | 2013-02-12 | CURRENT | 2009-07-28 | Active | |
CLIPFIX LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
WPJ SERVICES LIMITED | Director | 2013-02-12 | CURRENT | 2009-07-28 | Active | |
U - BENDERS LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 NO CHANGES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRIC JAMES HAWKSLEY / 01/08/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LUARD / 01/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRIC JAMES HAWKSLEY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRIC JAMES HAWKSLEY / 11/03/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER LUARD / 19/06/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER LUARD / 28/04/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED MAGIC TASK LIMITED CERTIFICATE ISSUED ON 29/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-18 |
Notices to Creditors | 2015-03-16 |
Appointment of Liquidators | 2015-03-16 |
Resolutions for Winding-up | 2015-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2013-03-31 | £ 76,897 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 111,842 |
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 WPJ HEATING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 699,995 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 546,714 |
Current Assets | 2013-03-31 | £ 744,040 |
Current Assets | 2012-03-31 | £ 608,432 |
Debtors | 2013-03-31 | £ 44,045 |
Debtors | 2012-03-31 | £ 61,718 |
Shareholder Funds | 2013-03-31 | £ 667,143 |
Shareholder Funds | 2012-03-31 | £ 516,590 |
Tangible Fixed Assets | 2012-03-31 | £ 20,000 |
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 WPJ HEATING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WPJ HEATING LIMITED | Event Date | 2015-03-09 |
The Company was placed into Members Voluntary Liquidation on 9 March 2015 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above named Company and that the last date for proving debts against the above named Company, which is being voluntarily wound up, is 10 April 2015. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. After 10 April 2015, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Joint Liquidators intend that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. Jeremy Charles Frost (IP Number: 9091 ) and Stephen Patrick Jens Wadsted (IP Number: 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ were appointed Joint Liquidators of the Company on 9 March 2015 . For further information contact: Kelly Walford, Email: kellyw@frostbr.co.uk, Telephone: 01202 830044 Jeremy Charles Frost , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WPJ HEATING LIMITED | Event Date | 2015-03-09 |
Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WPJ HEATING LIMITED | Event Date | 2015-03-09 |
At an Extraordinary General Meeting of the Company convened and held at Tempo House, 15 Falcon Road, London SW11 2PJ on 9 March 2015 at 5.15 pm the following Resolutions were passed: That the Company be wound up voluntarily. That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or more of the persons for the time being holding office. Jeremy Charles Frost (IP Number: 9091 ) and Stephen Patrick Jens Wadsted (IP Number: 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ were appointed Joint Liquidators of the Company on 9 March 2015 . For further information contact: Kelly Walford, Email: kellyw@frostbr.co.uk, Telephone: 01202 830044 | |||
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. |