Company Information for CH4 GAS, PLUMBING & HEATING LTD
UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, SP3 4UF,
|
Company Registration Number
06809300
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CH4 GAS, PLUMBING & HEATING LTD | ||
Legal Registered Office | ||
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF Other companies in BR1 | ||
Previous Names | ||
|
Company Number | 06809300 | |
---|---|---|
Company ID Number | 06809300 | |
Date formed | 2009-02-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
LEE JAMES CROXFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARSH |
Director | ||
DORMANT COMPANY UK LTD |
Director | ||
ELIZABETH HEATHER LANDAU |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 4 BRITANNIA HOUSE ROBERTS MEWS ORPINGTON BR6 0JP ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 29 STATION ROAD ST. PAULS CRAY ORPINGTON KENT BR5 3EH | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH | |
AR01 | 17/03/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARSH | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
RES15 | CHANGE OF NAME 24/03/2011 | |
CERTNM | COMPANY NAME CHANGED TIME2WORK LTD CERTIFICATE ISSUED ON 30/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AR01 | 17/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE JAMES CROXFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LANDAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORMANT COMPANY UK LTD | |
AR01 | 04/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM THE ANNEXE IVY HOUSE 35 HIGH STREET BUSHEY HERTFORDSHIRE WD23 1BD UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 04/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ROOM 7 IVY HOUSE 35 HIGH STREET BUSHEY HERTS WD23 1BD UNITED KINGDOM | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DORMANT COMPANY UK LTD / 04/02/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-25 |
Resolution | 2017-07-25 |
Petitions | 2017-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
Creditors Due Within One Year | 2012-02-29 | £ 15,865 |
---|
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 CH4 GAS, PLUMBING & HEATING LTD
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 4,582 |
Current Assets | 2012-02-29 | £ 14,311 |
Debtors | 2012-02-29 | £ 9,729 |
Fixed Assets | 2012-02-29 | £ 1,558 |
Shareholder Funds | 2012-02-29 | £ 4 |
Tangible Fixed Assets | 2012-02-29 | £ 1,558 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as CH4 GAS, PLUMBING & HEATING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CH4 GAS, PLUMBING & HEATING LTD | Event Date | 2017-07-25 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CH4 GAS, PLUMBING & HEATING LTD | Event Date | 2017-07-25 |
At a General Meeting of the members of the above named company, duly convened and held at 29 Station Road, St Pauls Cray, Orpington, Kent, BR5 3EH on 19 July 2017 , the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julie Anne Palmer (IP No. 8835 ) and Sally Richards (IP No. 18250 ) both of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190 . Alternatively enquiries can be made to Callum Wareing by email at callum.wareing@begbies-traynor.com or by telephone on 01722 435199 . Ag KF41392 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CH4 GAS, PLUMBING & HEATING LTD | Event Date | 2017-05-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3984 A Petition to wind up the above-named Company, Registration Number 06809300, of ,4 Britannia House, Roberts Mews, Orpington, England, BR6 0JP, presented on 25 May 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 10 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 July 2017 . | |||
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. |