Liquidation
Company Information for FUSION DRAINAGE 24/7 LIMITED
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
07055182
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FUSION DRAINAGE 24/7 LIMITED | ||
Legal Registered Office | ||
30 OLD BAILEY LONDON EC4M 7AU Other companies in SG13 | ||
Previous Names | ||
|
Company Number | 07055182 | |
---|---|---|
Company ID Number | 07055182 | |
Date formed | 2009-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB980821113 |
Last Datalog update: | 2023-12-07 00:50:26 |
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 |
---|---|---|
STEVEN JAMES MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS KARL ST JOHN |
Director | ||
ANTHONY CONNAL HARE |
Director | ||
MICHAEL BRIAN KNIGHT |
Director | ||
ANTHONY CONNAL HARE |
Director | ||
MATTHEW ELLIOTT PAGE |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Plumber | Hertford | Plumber with a small amount of drainage experience required for immediate start. The ideal candidate will need to be hard working and reliable. Hours 7am to |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory winding up order | ||
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St Katharines Way London E1W 1DD | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM The Riverside Barn - Waterhall Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LE | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/12/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KARL ST JOHN | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KARL ST JOHN / 10/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MARTIN / 10/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONNAL HARE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/14 FROM 59 Union Street Dunstable LU6 1EX United Kingdom | |
AP01 | DIRECTOR APPOINTED NICHOLAS KARL ST JOHN | |
AP01 | DIRECTOR APPOINTED ANTHONY CONNAL HARE | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 23/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/10/11 FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MICHAEL BRIAN KNIGHT | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY CONNAL HARE | |
RES15 | CHANGE OF NAME 26/02/2010 | |
CERTNM | COMPANY NAME CHANGED FUSION WELDING 24/7 LIMITED CERTIFICATE ISSUED ON 30/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAGE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2023-12-04 |
Appointmen | 2022-10-18 |
Appointmen | 2018-10-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
|
|
|
|
|
|
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 FUSION DRAINAGE 24/7 LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as FUSION DRAINAGE 24/7 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FUSION DRAINAGE 24/7 LIMITED | Event Date | 2022-10-18 |
In the The High Court Court Number: CR-2022-0003170 FUSION DRAINAGE 24/7 LIMITED (Company Number 07055182 ) Trading Name: Fusion Drainage Registered office: 30 Old Bailey, London, EC4M 7AU Principal t… | |||
Initiating party | Event Type | Appointmen | |
Defending party | FUSION DRAINAGE 24/7 LIMITED | Event Date | 2018-10-23 |
In the High Court of Justice Business and Property Courts of England and Wales in London Court Number: CR-2018-8752 FUSION DRAINAGE 24/7 LIMITED (Company Number 07055182 ) Nature of Business: Plumbing… | |||
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. |