Company Information for COMPLETE PLUMBING SERVICES LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
07076480
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMPLETE PLUMBING SERVICES LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in RH8 | |
Company Number | 07076480 | |
---|---|---|
Company ID Number | 07076480 | |
Date formed | 2009-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:01:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPLETE PLUMBING SERVICES (UK) LIMITED | BARNHILL WETHERBY ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5AY | Dissolved | Company formed on the 2011-05-06 | |
COMPLETE PLUMBING SERVICES, INC. | 28 LIBERTY ST. Monroe NEW YORK NY 10005 | Active | Company formed on the 1997-06-17 | |
COMPLETE PLUMBING SERVICES, LLC | 10430 NEW YORK AVE STE B URBANDALE IA 50322 | Active | Company formed on the 2007-09-24 | |
COMPLETE PLUMBING SERVICES, LLC | 4191 ORDERS ROAD - GROVE CITY OH 43123 | Active | Company formed on the 2001-11-21 | |
COMPLETE PLUMBING SERVICES LONDON LTD | 7 NORTH ROAD AVENUE BRENTWOOD ENGLAND CM14 4XQ | Dissolved | Company formed on the 2016-03-03 | |
COMPLETE PLUMBING SERVICES (SA) PTY LTD | Active | Company formed on the 2012-12-06 | ||
COMPLETE PLUMBING SERVICES INC. | 3016 SW 16 ST FORT LAUDERDALE FL 33312 | Inactive | Company formed on the 2002-05-23 | |
COMPLETE PLUMBING SERVICES, INC. | 430 SAN CARLOS BLVD FT. MYERS BCH FL 33931 | Inactive | Company formed on the 1988-09-14 | |
COMPLETE PLUMBING SERVICES INC. | 5828 MCKINLEY STREET HOLLYWOOD FL 33021 | Active | Company formed on the 2012-05-31 | |
COMPLETE PLUMBING SERVICES INC | California | Unknown | ||
COMPLETE PLUMBING SERVICES LLC | Michigan | UNKNOWN | ||
COMPLETE PLUMBING SERVICES INCORPORATED | California | Unknown | ||
COMPLETE PLUMBING SERVICES LIMITED | 217 HALLIWELL ROAD BOLTON GREATER MANCHESTER BL1 3NT | Active - Proposal to Strike off | Company formed on the 2019-05-30 | |
Complete Plumbing Services L L C | Maryland | Unknown | ||
COMPLETE PLUMBING SERVICES (SA) PTY LTD | Active | Company formed on the 2012-12-06 | ||
COMPLETE PLUMBING SERVICES LTD. | Alberta | Dissolved | Company formed on the 2001-02-14 |
Officer | Role | Date Appointed |
---|---|---|
THERESA CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CONNOLLY |
Director | ||
THERESA CONNOLLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPLETE RENEWABLE SERVICES LTD | Director | 2012-04-13 | CURRENT | 2012-02-21 | Dissolved 2013-10-08 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 11 STATION ROAD EAST OXTED RH8 0BD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 19/03/13 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 14/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CONNOLLY | |
AP01 | DIRECTOR APPOINTED MRS THERESA CONNOLLY | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AR01 | 01/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 25 BROUGHTON ROAD OTFORD SEVENOAKS TN14 5LY UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CONNOLLY / 03/01/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THERESA CONNOLLY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 5 MOUNT EPHRAIM COURT MOLYNEUX PARK ROAD TUNBRIDGE WELLS TN4 8DH ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-28 |
Resolutions for Winding-up | 2015-10-28 |
Petitions to Wind Up (Companies) | 2015-10-22 |
Meetings of Creditors | 2015-10-08 |
Dismissal of Winding Up Petition | 2014-12-12 |
Petitions to Wind Up (Companies) | 2014-11-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CLIVE NICHOLAS JECKS AND BERYL ANNE JECKS |
|
|
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 COMPLETE PLUMBING SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
|
Daventry District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COMPLETE PLUMBING SERVICES LIMITED | Event Date | 2015-10-19 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Kerry Milsome : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPLETE PLUMBING SERVICES LIMITED | Event Date | 2015-10-19 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 October 2015 the subjoined Special Resolution was 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 accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 19 October 2015 for the purposes of such winding up. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Kerry Milsome Theresa Connolly , Director/Chairman : | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMPLETE PLUMBING SERVICES LTD | Event Date | 2015-09-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6452 A Petition to wind up the above-named Company of Registered Office 11 Station Road, East Oxted RH8 OBD , presented on 11 September 2015 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS , on Monday 9 November 2015 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 6 November 2015 . | |||
Initiating party | BSS GROUP LTD T/AS PTS | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMPLETE PLUMBING SERVICES LIMITED | Event Date | 2014-09-16 |
Solicitor | Legal Department, Commercial Recovery & Enforcement Team | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6464 A petition to wind-up the above-named Company of 11 Station Road East, Oxted, RH8 0BD (Registered Office) presented on the 16 September 2014 by BSS GROUP LTD T/AS PTS whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 0 4 December 2014 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 4.16 by 16:00 hours on 0 3 December 2014 . | |||
Initiating party | BSS GROUP LTD T/AS PTS | Event Type | Dismissal of Winding Up Petition |
Defending party | COMPLETE PLUMBING SERVICES LIMITED | Event Date | 2014-09-16 |
Solicitor | Legal Department, Commercial Recovery & Enforcement Team | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6464 A petition to wind-up the above-named Company of 11 Station Road East, Oxted, RH8 0BD (Registered Office) was presented on 16 September 2014 by BSS GROUP LTD T/AS PTS whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , was heard on 4 December 2014 and dismissed by the Court. Notice of the Hearing previously appeared in The London Gazette of 20 November 2014 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPLETE PLUMBING SERVICES LIMITED | Event Date | |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 19 October 2015 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Theresa Connolly , Director/Chairman : | |||
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. |