Dissolved 2018-05-16
Company Information for ASEC PLUMBING, HEATING AND GAS SERVICES LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-16 |
Company Name | |
---|---|
ASEC PLUMBING, HEATING AND GAS SERVICES LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE | |
Company Number | 06870685 | |
---|---|---|
Date formed | 2009-04-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
ANDREW JAMES CASEY |
||
SHAUN EXLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HADLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LRX MECHANICAL SERVICES LTD | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2017 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O AST GREEN ACCOUNTANTS 43A MARKET PLACE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HADLEY | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL HADLEY | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 3 ULLSWATER ROAD DEWSBURY WEST YORKSHIRE WF12 7PH | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EXLEY / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CASEY / 06/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-26 |
Resolutions for Winding-up | 2015-02-26 |
Meetings of Creditors | 2015-02-05 |
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 | 2012-04-01 | £ 414,137 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 6,765 |
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 ASEC PLUMBING, HEATING AND GAS SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,138 |
Current Assets | 2012-04-01 | £ 481,304 |
Debtors | 2012-04-01 | £ 234,951 |
Fixed Assets | 2012-04-01 | £ 33,825 |
Shareholder Funds | 2012-04-01 | £ 94,227 |
Stocks Inventory | 2012-04-01 | £ 245,215 |
Tangible Fixed Assets | 2012-04-01 | £ 33,825 |
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 ASEC PLUMBING, HEATING AND GAS SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASEC PLUMBING, HEATING AND GAS SERVICES LIMITED | Event Date | 2015-02-18 |
Neil Richard Gibson of G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY , telephone 024 7722 0175 , email neil@gia-insolvency.co.uk and Jeremy Nicholas Bleazard of XL Business Solutions , Premier House, Bradford Road, Cleckheaton, BD19 3TT , telephone 0127487101 , email jbleazard@xlbs.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASEC PLUMBING, HEATING AND GAS SERVICES LIMITED | Event Date | 2015-02-18 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at the offices of AST Green, 43A Market Place, Bawtry, Doncaster, Wouth Yorkshire, DN10 6JL on 18 February 2015 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2. THAT Neil Richard Gibson of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Dated this: 18 February 2015 Neil Richard Gibson, (IP No. 9213 ), Joint Liquidator , G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Email neil@gia-insolvency.co.uk Telephone 024 7722 0175 . Mr S Exley , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASEC PLUMBING, HEATING AND GAS SERVICES LIMITED | Event Date | 2015-01-29 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of AST Green, 43A Market Place, Bawtry, Doncaster, Wouth Yorkshire, DN10 6JL on 18 February 2015 at 11.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia-insolvency.co.uk BY ORDER OF THE BOARD | |||
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. |