Liquidation
Company Information for TRAVIS PERKINS PLUMBING & HEATING LLP
MAZARS LLP, First Floor Two Chamberlain Square, Birmingham, B3 3AX,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
TRAVIS PERKINS PLUMBING & HEATING LLP | |
Legal Registered Office | |
MAZARS LLP First Floor Two Chamberlain Square Birmingham B3 3AX Other companies in NN5 | |
Company Number | OC369329 | |
---|---|---|
Company ID Number | OC369329 | |
Date formed | 2011-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-23 12:02:24 |
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 |
---|---|---|
ANTHONY DAVID BUFFIN |
||
JOHN PETER CARTER |
||
DAVID MICHAEL EVANS |
||
JOHN FROST |
||
JED KENRICK |
||
MATTHEW MYCOCK |
||
TRAVIS PERKINS P & H PARTNER LTD |
||
ALAN RICHARD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL BOSWORTH |
Limited Liability Partnership (LLP) Member | ||
PAUL JOHN TALLENTIRE |
Limited Liability Partnership (LLP) Designated Member | ||
MATTHEW DANIEL PARKER |
Limited Liability Partnership (LLP) Member | ||
CHRIS HUFFLETT |
Limited Liability Partnership (LLP) Member | ||
IAN STANTON CHURCH |
Limited Liability Partnership (LLP) Member | ||
FRANCIS MARK ELKINS |
Limited Liability Partnership (LLP) Member | ||
STEPHEN HARRIS |
Limited Liability Partnership (LLP) Member | ||
GEOFFREY IAN COOPER |
Limited Liability Partnership (LLP) Member | ||
PAUL NIGEL HAMPDEN SMITH |
Limited Liability Partnership (LLP) Designated Member | ||
MARK EARNSHAW |
Limited Liability Partnership (LLP) Member | ||
NORMAN BELL |
Limited Liability Partnership (LLP) Designated Member | ||
MICHAEL MAGON |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Change of registered office address for limited liability partnership from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to First Floor Two Chamberlain Square Birmingham B3 3AX | ||
Change of sail registered office address for limited liability partnership to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | ||
LLAD02 | Change of sail registered office address for limited liability partnership to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
DETERMINAT | Liquidation. Voluntary determination | |
LLAD02 | Change of sail registered office address for limited liability partnership to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
LLP Cessation of Travis Perkins P&H Partner Limited as a person with significant control on 2022-09-06 | ||
LLP Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2022-09-06 | ||
LLPSC02 | LLP Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2022-09-06 | |
LLPSC07 | LLP Cessation of Travis Perkins P&H Partner Limited as a person with significant control on 2022-09-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-01 | |
LLCH01 | Change of partner details Mrs Helen O'keefe on 2020-02-28 | |
LLTM01 | Limited liability partnership termination of member Helen O'keefe on 2020-02-28 | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
LLAP01 | Limited liability partnership appointment of Mrs Helen O'keefe on 2019-05-22 as member | |
LLTM01 | Limited liability partnership termination of member John Peter Carter on 2019-05-22 | |
LLTM01 | Limited liability partnership termination of member Jed Kenrick on 2018-12-21 | |
LLCH01 | Change of partner details Mr Alan Richard Williams on 2018-12-21 | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-01 | |
LLTM01 | Limited liability partnership termination of member Matthew Mycock on 2017-08-11 | |
LLTM01 | Limited liability partnership termination of member John Frost on 2018-08-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLAP01 | Limited liability partnership appointment of Mr Alan Richard Williams on 2017-07-11 as member | |
LLAP01 | Limited liability partnership appointment of Mr David Michael Evans on 2017-04-27 as member | |
LLTM01 | Limited liability partnership termination of member Christopher Michael Bosworth on 2017-03-31 | |
LLTM01 | Limited liability partnership termination of member Matthew Daniel Parker on 2016-12-31 | |
LLTM01 | Limited liability partnership termination of member Paul John Tallentire on 2016-12-31 | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-31 | |
LLTM01 | Limited liability partnership termination of member Chris Hufflett on 2016-10-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLCH01 | Change of partner details Mr Paul John Tallentire on 2016-04-04 | |
LLCH01 | Change of partner details Mr Chris Hufflett on 2016-01-21 | |
LLAR01 | LLP Annual return made up to 2015-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW MYCOCK | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/10/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOSWORTH / 27/08/2014 | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW DANIEL PARKER | |
LLAP01 | LLP MEMBER APPOINTED MR CHRIS HUFFLETT | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN TALLENTIRE / 10/01/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FRANCIS ELKINS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HARRIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN CHURCH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY COOPER | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/10/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013 | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY DAVID BUFFIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLAP01 | LLP MEMBER APPOINTED JED KENRICK | |
LLAA01 | PREVEXT FROM 31/10/2012 TO 31/12/2012 | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN HARRIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK EARNSHAW | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL HAMPDEN SMITH | |
Annotation | ||
LLAR01 | ANNUAL RETURN MADE UP TO 31/10/12 | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER BOSWORTH | |
LLAP01 | LLP MEMBER APPOINTED MARK EARNSHAW | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NORMAN BELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MAGON | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL JOHN TALLENTIRE | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL MAGON | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Resolution | 2022-09-21 |
Notices to | 2022-09-21 |
Appointmen | 2022-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as TRAVIS PERKINS PLUMBING & HEATING LLP are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TRAVIS PERKINS PLUMBING & HEATING LLP | Event Date | 2022-09-21 |
Initiating party | Event Type | Notices to | |
Defending party | TRAVIS PERKINS PLUMBING & HEATING LLP | Event Date | 2022-09-21 |
Initiating party | Event Type | Appointmen | |
Defending party | TRAVIS PERKINS PLUMBING & HEATING LLP | Event Date | 2022-09-21 |
Name of Company: TRAVIS PERKINS PLUMBING & HEATING LLP Company Number: OC369329 Nature of Business: Plumbing, heating and air-conditioning installation Registered office: c/o Mazars LLP, 1st Floor, Tw… | |||
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. |