Company Information for RAYMAC PLUMBING SUPPLIES LIMITED
66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
01234292
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAYMAC PLUMBING SUPPLIES LIMITED | |
Legal Registered Office | |
66 EARL STREET MAIDSTONE KENT ME14 1PS Other companies in BR6 | |
Company Number | 01234292 | |
---|---|---|
Company ID Number | 01234292 | |
Date formed | 1975-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 07/05/2015 | |
Return next due | 04/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 06:56:24 |
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 |
---|---|---|
RAYMONDE YVONNE JOSETTE JARNOT |
||
EDWARD PIERRE JARNOT |
||
RAYMONDE YVONNE JOSETTE JARNOT |
||
STEPHAN PHILLIP JARNOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATASHA ISABELLE JARNOT |
Director | ||
MIECZYSLAW ZYGMUNT JARNOT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMYAR INTERNATIONAL LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1969-09-15 | Active | |
R P SUPPLIES LIMITED | Director | 2015-12-15 | CURRENT | 2015-09-02 | Liquidation | |
POIDON LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-09 | Liquidation | |
CAMYAR INTERNATIONAL LIMITED | Director | 2004-07-20 | CURRENT | 1969-09-15 | Active | |
CAMYAR INTERNATIONAL LIMITED | Director | 1991-12-31 | CURRENT | 1969-09-15 | Active | |
AGUA LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2015 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 07/05/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 07/05/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 07/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN PHILLIP JARNOT / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 305 BRAMPTON ROAD BEXLEYHEATH KENT DA7 5QH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
ORES13 | REDESIGNATE SHARES 03/04/00 | |
SRES01 | ALTERARTICLES03/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 |
Notices to Creditors | 2017-04-21 |
Appointment of Liquidators | 2015-10-06 |
Resolutions for Winding-up | 2015-10-06 |
Meetings of Creditors | 2015-09-22 |
Petitions to Wind Up (Companies) | 2014-04-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEBENTURE | Satisfied | GIROBANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 253,522 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 312,750 |
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 RAYMAC PLUMBING SUPPLIES LIMITED
Called Up Share Capital | 2011-10-01 | £ 90 |
---|---|---|
Current Assets | 2011-10-01 | £ 226,146 |
Debtors | 2011-10-01 | £ 130,910 |
Fixed Assets | 2011-10-01 | £ 340,704 |
Shareholder Funds | 2011-10-01 | £ 578 |
Stocks Inventory | 2011-10-01 | £ 95,236 |
Tangible Fixed Assets | 2011-10-01 | £ 231,504 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
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 | RAYMAC PLUMBING SUPPLIES LIMITED | Event Date | 2015-09-30 |
Mansoor Mubarik , 66 Earl Street, Maidstone, Kent, ME14 1PS , 01622 754 927 , mmubarik@capital-books.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAYMAC PLUMBING SUPPLIES LIMITED | Event Date | 2015-09-30 |
At a General Meeting of the members of the above-named Company, duly convened and held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 30 September 2015 at 11:00 am the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: 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. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667 ) of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Mansoor Mubarik , IP Number: 009667 , Liquidator, Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS mmubarik@capital-books.co.uk , 01622 754 927 Edward Pierre Jarnot , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RAYMAC PLUMBING SUPPLIES LIMITED | Event Date | 2015-09-30 |
Pursuant to Rule 11.2 of The Insolvency Rules 1986 , NOTICE IS HEREBY GIVEN that the Liquidator proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 12 June 2017 , by which date claims must be sent to the undersigned, of Capital Books UK Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, the Liquidator of the Company. Notice is further given that the Liquidator intends declaring an intended dividend within 2 months of the last date for proving. Office Holder Details: Mansoor Mubarik (IP number 009667 ) of Capital Books (UK) Limited 66 Earl Street, Maidstone, Kent, ME14 1PS . Date of Appointment: 30 September 2015 . For further details, please contact Ms Rejina Koirala Telephone: 01622 754 927 Email: rkoirala@capital-books.co.uk , Fax: 01622 321 000 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAYMAC PLUMBING SUPPLIES LIMITED | Event Date | 2015-09-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 30 September 2015 at 11:30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Capital Books , 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, 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. Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, ME14 1PS IP Number: 009667 Email Address: mail@capital-books.co.uk Telephone Number: 01622754927 By Order of the Board | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | RAYMAC PLUMBING SUPPLIES LIMITED | Event Date | 2014-03-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1948 A Petition to wind up the above-named Company, Registration Number 01234292, of Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP, principal trading address unknown, presented on 12 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 April 2014 . | |||
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. |