Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D W BATHROOMS AND CERAMICS LIMITED
Company Information for

D W BATHROOMS AND CERAMICS LIMITED

WYNYARD AVENUE, WYNYARD, TS22,
Company Registration Number
06585130
Private Limited Company
Dissolved

Dissolved 2018-04-11

Company Overview

About D W Bathrooms And Ceramics Ltd
D W BATHROOMS AND CERAMICS LIMITED was founded on 2008-05-06 and had its registered office in Wynyard Avenue. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
D W BATHROOMS AND CERAMICS LIMITED
 
Legal Registered Office
WYNYARD AVENUE
WYNYARD
 
Filing Information
Company Number 06585130
Date formed 2008-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2018-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-17 19:52:47
Primary Source:Companies House
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.

Company Officers of D W BATHROOMS AND CERAMICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS SCOTT
Company Secretary 2008-05-06
DEAN ALAN WATSON
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2008-05-06 2008-05-06
OCS DIRECTORS LIMITED
Director 2008-05-06 2008-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS SCOTT EASY LEISURE LIMITED Company Secretary 2012-06-13 CURRENT 2012-04-19 Dissolved 2013-11-05
DAVID THOMAS SCOTT ALLEN DATA CABLING LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-08-09
DAVID THOMAS SCOTT DAVID'S TRANSPORT (2016) LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
DAVID THOMAS SCOTT SUNESIS TRAINING & CONSULTANCY LIMITED Company Secretary 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
DAVID THOMAS SCOTT HARVEY ELECTRICAL SERVICES (NORTHERN) LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
DAVID THOMAS SCOTT IMAGE LEISURE LIMITED Company Secretary 2012-04-10 CURRENT 2012-03-28 Active - Proposal to Strike off
DAVID THOMAS SCOTT J & M TRADING LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-10-05
DAVID THOMAS SCOTT ESTELLE'S SOLUTIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
DAVID THOMAS SCOTT ORANGE BUILDING SERVICES LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2017-01-31
DAVID THOMAS SCOTT J C TRAINING AND COMPETENCY LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-04-25
DAVID THOMAS SCOTT SASH HARDWARE (NORTHERN) LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active
DAVID THOMAS SCOTT ENERGY SAVING LIGHTING SOLUTIONS LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2016-07-05
DAVID THOMAS SCOTT THE EMBALMING ACADEMY LIMITED Company Secretary 2011-12-01 CURRENT 2010-12-21 Active
DAVID THOMAS SCOTT D.C. PAT SERVICES LIMITED Company Secretary 2011-11-28 CURRENT 2011-07-04 Dissolved 2014-02-25
DAVID THOMAS SCOTT FARRERS ARMS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Dissolved 2013-10-15
DAVID THOMAS SCOTT CORPORATE CLOTHING SOLUTIONS LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID THOMAS SCOTT M & R L ROBSON LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-03-08
DAVID THOMAS SCOTT SHARMA FOODS LIMITED Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-10-20
DAVID THOMAS SCOTT AYCLIFFE DANCE ACADEMY LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
DAVID THOMAS SCOTT BRILAND LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT PATSUN LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT TRUSTLOGIC LTD Company Secretary 2011-07-25 CURRENT 2011-01-26 Dissolved 2014-01-14
DAVID THOMAS SCOTT J C LEIGHTON LTD Company Secretary 2011-07-25 CURRENT 2011-07-11 Dissolved 2013-12-31
DAVID THOMAS SCOTT SHROOM HOME CARE LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2014-12-23
DAVID THOMAS SCOTT DEWPOINT ENERGY SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
DAVID THOMAS SCOTT INGREEN ARCHITECTURAL SOLUTIONS LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Active
DAVID THOMAS SCOTT EDUCATION ENTERPRISE LEGACY LIMITED Company Secretary 2011-06-17 CURRENT 2011-06-17 Active
DAVID THOMAS SCOTT AYCLIFFE FRAMERS AND ENGRAVERS LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Liquidation
DAVID THOMAS SCOTT STUDIO 3 NORTH EAST LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID THOMAS SCOTT NEON MARKETING LIMITED Company Secretary 2011-06-07 CURRENT 2011-04-11 Dissolved 2017-02-28
DAVID THOMAS SCOTT RIFLEWORKS LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
DAVID THOMAS SCOTT ITALIANO RESTAURANT LTD Company Secretary 2011-05-28 CURRENT 2010-02-02 Dissolved 2015-06-16
DAVID THOMAS SCOTT B R H LANDSCAPING LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
DAVID THOMAS SCOTT NEW YORK TRADING COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2018-04-17
DAVID THOMAS SCOTT R.S.E. DECORATORS (NORTHERN) LIMITED Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2017-04-18
DAVID THOMAS SCOTT POPPY LEISURE LIMITED Company Secretary 2011-04-11 CURRENT 2010-05-28 Dissolved 2017-01-17
DAVID THOMAS SCOTT MAIN CITY PROPERTIES LIMITED Company Secretary 2011-04-08 CURRENT 2010-04-15 Dissolved 2016-02-16
DAVID THOMAS SCOTT C&C BARS LTD Company Secretary 2011-04-01 CURRENT 2010-09-20 Active - Proposal to Strike off
DAVID THOMAS SCOTT JAKE DEVELOPMENTS LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-06-23
DAVID THOMAS SCOTT GOLDEN FRY BILLINGHAM LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2014-06-24
DAVID THOMAS SCOTT BELLA BEAUTY AND TANNING BY ELLEN LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Dissolved 2014-10-21
DAVID THOMAS SCOTT LYDGATE PROPERTY SERVICES LIMITED Company Secretary 2010-09-13 CURRENT 2010-09-13 Dissolved 2015-01-13
DAVID THOMAS SCOTT D & M BUILDING SERVICES (NE) LTD Company Secretary 2010-08-18 CURRENT 2010-06-29 Dissolved 2013-10-22
DAVID THOMAS SCOTT APEX FLOORING LIMITED Company Secretary 2010-08-09 CURRENT 2010-08-09 Active
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS INTERNATIONAL LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active
DAVID THOMAS SCOTT HAROLD HOWE ELECTRONICS LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Active
DAVID THOMAS SCOTT M & A Y MEEKS LIMITED Company Secretary 2010-05-06 CURRENT 2005-10-13 Dissolved 2017-04-18
DAVID THOMAS SCOTT PERFECT VILLAGE LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2013-09-03
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Dissolved 2014-08-19
DAVID THOMAS SCOTT TIM SCOTT LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Active
DAVID THOMAS SCOTT MAINCHAIN LIMITED Company Secretary 2010-01-01 CURRENT 2006-11-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT ACORN HOG ROAST LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
DAVID THOMAS SCOTT STUART MARTIN LIMITED Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
DAVID THOMAS SCOTT PIXL I D LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT J J S ROAD MAINTENANCE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
DAVID THOMAS SCOTT CORPORATE CLOTHING SERVICES LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-02-04
DAVID THOMAS SCOTT GILLIAN ARNOLD DESIGN LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID THOMAS SCOTT KENSINGTON HOMES (NE) LIMITED Company Secretary 2008-11-28 CURRENT 2004-03-18 Dissolved 2014-05-07
DAVID THOMAS SCOTT C & A MATTHEWS LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active
DAVID THOMAS SCOTT BROADWATER STUDIOS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Active - Proposal to Strike off
DAVID THOMAS SCOTT MCKENZIE MUSIC LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
DAVID THOMAS SCOTT KNITSLEY GRANGE FARM SHOP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
DAVID THOMAS SCOTT WINTERTON PARK LIMITED Company Secretary 2007-08-14 CURRENT 2002-10-07 Active - Proposal to Strike off
DAVID THOMAS SCOTT HOME HARDWARE NORTHEAST LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
DAVID THOMAS SCOTT JCW INTERIM MANAGEMENT LTD Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2015-06-09
DAVID THOMAS SCOTT TANGIBLE SOLUTIONS LIMITED Company Secretary 2007-05-02 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID THOMAS SCOTT POSITREND LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
DAVID THOMAS SCOTT BAR NONE (NORTH EAST) LIMITED Company Secretary 2007-02-09 CURRENT 2003-11-11 Active
DAVID THOMAS SCOTT FOSTER GROUNDWORKS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
DAVID THOMAS SCOTT TRUE ALTERNATIVE LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Dissolved 2014-03-04
DAVID THOMAS SCOTT REALISATIONS (TO) LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2015-10-27
DAVID THOMAS SCOTT LEISURE PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Liquidation
DAVID THOMAS SCOTT ABM FARMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
DAVID THOMAS SCOTT YFRIDAY MERCHANDISE LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-11-25
DAVID THOMAS SCOTT MOTION PITCHERS LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
DAVID THOMAS SCOTT CLOKE INSTALLATIONS LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Dissolved 2013-10-15
DAVID THOMAS SCOTT BODYWORKS BEAUTY THERAPY LIMITED Company Secretary 2005-03-19 CURRENT 2005-03-19 Active
DAVID THOMAS SCOTT KURLISEE'S FOOD BAR LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID THOMAS SCOTT NORTHERN COUNTIES BUSINESS SERVICES LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
DAVID THOMAS SCOTT AMCORE LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Liquidation
DAVID THOMAS SCOTT TELEPIZZA LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-07-28
DAVID THOMAS SCOTT BLUE BAY TRADING LIMITED Company Secretary 2003-03-10 CURRENT 2003-01-30 Dissolved 2014-04-23
DAVID THOMAS SCOTT VALLEYS LEISURE (NE) LIMITED Company Secretary 2002-06-01 CURRENT 2002-05-14 Dissolved 2015-01-22
DAVID THOMAS SCOTT ACTIVE HISTORY LTD Company Secretary 2002-03-11 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID THOMAS SCOTT KINGDOM SERVICES LIMITED Company Secretary 2001-12-13 CURRENT 2000-03-22 Active
DAVID THOMAS SCOTT SILVER GIRAFFE RESTAURANTS LIMITED Company Secretary 2001-07-17 CURRENT 2001-03-07 Dissolved 2014-08-13
DEAN ALAN WATSON DEAN WATSON INSTALLATIONS LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-21LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009405
2016-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2016
2016-10-20LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU
2015-11-194.20STATEMENT OF AFFAIRS/4.19
2015-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-194.20STATEMENT OF AFFAIRS/4.19
2015-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0128/02/15 FULL LIST
2015-02-28AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-14AA31/05/13 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0128/02/14 FULL LIST
2013-07-01AA31/05/12 TOTAL EXEMPTION SMALL
2013-06-24AR0128/02/13 FULL LIST
2013-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 02/11/2012
2013-03-15AR0129/02/12 FULL LIST
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX
2012-03-24AR0128/02/12 FULL LIST
2012-03-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-12AR0128/02/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-21AR0128/02/10 FULL LIST
2010-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ALAN WATSON / 01/10/2009
2010-02-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / DAVID SCOTT / 01/07/2008
2008-06-24288aDIRECTOR APPOINTED DEAN ALAN WATSON
2008-05-19288aSECRETARY APPOINTED DAVID THOMAS SCOTT
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM D W BATHROOMS AND CERAMICS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2008-05-08ELRESS252 DISP LAYING ACC 06/05/2008
2008-05-08ELRESS366A DISP HOLDING AGM 06/05/2008
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2008-05-0888(2)AD 06/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering



Licences & Regulatory approval
We could not find any licences issued to D W BATHROOMS AND CERAMICS 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 Liquidators2015-11-17
Resolutions for Winding-up2015-11-17
Meetings of Creditors2015-10-16
Fines / Sanctions
No fines or sanctions have been issued against D W BATHROOMS AND CERAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D W BATHROOMS AND CERAMICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
Creditors Due Within One Year 2012-05-31 £ 40,890
Creditors Due Within One Year 2011-05-31 £ 35,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 D W BATHROOMS AND CERAMICS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-05-31 £ 10,146
Current Assets 2011-05-31 £ 16,000
Debtors 2012-05-31 £ 4,156
Debtors 2011-05-31 £ 11,036
Stocks Inventory 2012-05-31 £ 5,990
Stocks Inventory 2011-05-31 £ 4,511
Tangible Fixed Assets 2012-05-31 £ 15,060
Tangible Fixed Assets 2011-05-31 £ 18,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D W BATHROOMS AND CERAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D W BATHROOMS AND CERAMICS LIMITED
Trademarks
We have not found any records of D W BATHROOMS AND CERAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D W BATHROOMS AND CERAMICS 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 (43220 - Plumbing, heat and air-conditioning installation) as D W BATHROOMS AND CERAMICS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where D W BATHROOMS AND CERAMICS 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 partyD W BATHROOMS AND CERAMICS LIMITEDEvent Date2015-11-10
Peter William Gray and Iain Townsend , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: Michelle Fegan, Tel: 01642 790790, Email: insolvency@rowlandsaccountants.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD W BATHROOMS AND CERAMICS LIMITEDEvent Date2015-11-10
At a general meeting of the members of the above-named Company duly convened and held at Rowlands (Portobello), Rowlands House, Portobello Road, Birtley, Chester le Street, Do.Durham, DH3 2RY on 10 November 2015 the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Peter William Gray and Iain Townsend , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos 009405 and 015850) be, and are hereby, appointed Joint Liquidators of the Company. For further details contact: Michelle Fegan, Tel: 01642 790790, Email: insolvency@rowlandsaccountants.co.uk D A Watson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyD W BATHROOMS AND CERAMICS LIMITEDEvent Date2015-10-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Rowlands House, Portobello Road, Birtley, Cheste-le-Street, County Durham, DH3 2RY on 10 November 2015 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. For further details contact: Peter William Gray or Iain Townsend (IP Nos. 009405 and 015850), Tel: 01642 790790. Alternative contact: Michelle Fegan.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D W BATHROOMS AND CERAMICS 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 D W BATHROOMS AND CERAMICS 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.