Dissolved
Dissolved 2017-06-03
Company Information for ADDINALLS PLUMBING & HEATING LIMITED
NEAR FALMOUTH, CORNWALL, TR10,
|
Company Registration Number
06903820
Private Limited Company
Dissolved Dissolved 2017-06-03 |
Company Name | |
---|---|
ADDINALLS PLUMBING & HEATING LIMITED | |
Legal Registered Office | |
NEAR FALMOUTH CORNWALL | |
Company Number | 06903820 | |
---|---|---|
Date formed | 2009-05-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2017-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:33 |
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 |
---|---|---|
CHRISTINE ANNE MITCHELL |
||
DAVID RONALD BUCKNALL |
||
ADAM TERRENCE GILES |
||
ALEXANDER NEIL MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GORDON GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDINALLS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2004-05-25 | Dissolved 2017-08-02 | |
ADDINALLS LIMITED | Director | 2006-06-20 | CURRENT | 2004-05-25 | Dissolved 2017-08-02 | |
ADDINALLS LIMITED | Director | 2011-06-01 | CURRENT | 2004-05-25 | Dissolved 2017-08-02 | |
ADDINALLS LIMITED | Director | 2006-06-20 | CURRENT | 2004-05-25 | Dissolved 2017-08-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNIT 5A KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/05/13 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 13/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEIL MCDONALD / 03/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TERRENCE GILES / 03/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BUCKNALL / 03/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE MITCHELL / 03/04/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEIL MCDONALD / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TERRENCE GILES / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BUCKNALL / 13/05/2010 | |
288a | SECRETARY APPOINTED CHRISTINE ANNE MITCHELL | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM UNIT 3 EMPIRE WAY TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4RX | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME | |
288a | DIRECTOR APPOINTED ADAM TERRENCE GILES | |
288a | DIRECTOR APPOINTED ALEXANDER NEIL MCDONALD | |
288a | DIRECTOR APPOINTED DAVID RONALD BUCKNALL | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-23 |
Appointment of Liquidators | 2014-01-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
FLOATING CHARGE | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
DEED OF ASSIGNMENT | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA |
Creditors Due Within One Year | 2012-05-31 | £ 176,706 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 179,062 |
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 ADDINALLS PLUMBING & HEATING LIMITED
Cash Bank In Hand | 2012-05-31 | £ 13,267 |
---|---|---|
Cash Bank In Hand | 2011-05-31 | £ 7,689 |
Current Assets | 2012-05-31 | £ 225,486 |
Current Assets | 2011-05-31 | £ 224,556 |
Debtors | 2012-05-31 | £ 181,871 |
Debtors | 2011-05-31 | £ 206,387 |
Shareholder Funds | 2012-05-31 | £ 49,960 |
Shareholder Funds | 2011-05-31 | £ 46,667 |
Stocks Inventory | 2012-05-31 | £ 30,348 |
Stocks Inventory | 2011-05-31 | £ 10,480 |
Tangible Fixed Assets | 2012-05-31 | £ 1,475 |
Tangible Fixed Assets | 2011-05-31 | £ 1,466 |
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 ADDINALLS PLUMBING & HEATING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADDINALLS PLUMBING & HEATING LIMITED | Event Date | 2014-01-06 |
Liquidator's Name and Address: Chris Parkman and Liquidator's Name and Address: Lisa Alford , Purnells , Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL , Tel: 01326 340579 Email: Elizabeth@purnells.co.uk : | |||
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. |