Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYMAC PLUMBING SUPPLIES LIMITED
Company Information for

RAYMAC PLUMBING SUPPLIES LIMITED

66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
Company Registration Number
01234292
Private Limited Company
Liquidation

Company Overview

About Raymac Plumbing Supplies Ltd
RAYMAC PLUMBING SUPPLIES LIMITED was founded on 1975-11-19 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Raymac Plumbing Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RAYMAC PLUMBING SUPPLIES LIMITED
 
Legal Registered Office
66 EARL STREET
MAIDSTONE
KENT
ME14 1PS
Other companies in BR6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYMAC PLUMBING SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAPITAL BOOKS (UK) LIMITED   HAMILTON COOPERS ACCOUNTANTS LIMITED   R K CHADHA & CO LTD
Is this data useful to you?
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.

Company Officers of RAYMAC PLUMBING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
RAYMONDE YVONNE JOSETTE JARNOT
Company Secretary 1991-05-07
EDWARD PIERRE JARNOT
Director 1992-04-01
RAYMONDE YVONNE JOSETTE JARNOT
Director 1991-05-07
STEPHAN PHILLIP JARNOT
Director 1999-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA ISABELLE JARNOT
Director 1999-05-14 2003-10-20
MIECZYSLAW ZYGMUNT JARNOT
Director 1991-05-07 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMONDE YVONNE JOSETTE JARNOT CAMYAR INTERNATIONAL LIMITED Company Secretary 1991-12-31 CURRENT 1969-09-15 Active
EDWARD PIERRE JARNOT R P SUPPLIES LIMITED Director 2015-12-15 CURRENT 2015-09-02 Liquidation
EDWARD PIERRE JARNOT POIDON LIMITED Director 2006-06-15 CURRENT 2006-06-09 Liquidation
EDWARD PIERRE JARNOT CAMYAR INTERNATIONAL LIMITED Director 2004-07-20 CURRENT 1969-09-15 Active
RAYMONDE YVONNE JOSETTE JARNOT CAMYAR INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1969-09-15 Active
STEPHAN PHILLIP JARNOT AGUA LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-12-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.2
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2015-11-111.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP
2015-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-134.20STATEMENT OF AFFAIRS/4.19
2015-07-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-30AR0107/05/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-03AR0107/05/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-18AR0107/05/13 FULL LIST
2013-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2013-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-19AR0107/05/12 FULL LIST
2011-10-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2011-09-02AR0107/05/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2011
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2011
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-16AR0107/05/10 FULL LIST
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN PHILLIP JARNOT / 07/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RAYMONDE YVONNE JOSETTE JARNOT / 07/05/2010
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-08-12AA30/09/07 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-08-10363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-05363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05288bDIRECTOR RESIGNED
2003-07-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-12363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-14363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-17363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 305 BRAMPTON ROAD BEXLEYHEATH KENT DA7 5QH
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-04-21ORES13REDESIGNATE SHARES 03/04/00
2000-04-21SRES01ALTERARTICLES03/04/00
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-20288aNEW DIRECTOR APPOINTED
1999-05-13363(288)DIRECTOR RESIGNED
1999-05-13363sRETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1999-02-09288aNEW DIRECTOR APPOINTED
1998-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-25395PARTICULARS OF MORTGAGE/CHARGE
1998-06-01363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-12363sRETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-24395PARTICULARS OF MORTGAGE/CHARGE
1996-05-07363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1995-07-07AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-06-26363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-07-05AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAYMAC PLUMBING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-21
Appointment of Liquidators2015-10-06
Resolutions for Winding-up2015-10-06
Meetings of Creditors2015-09-22
Petitions to Wind Up (Companies)2014-04-14
Fines / Sanctions
No fines or sanctions have been issued against RAYMAC PLUMBING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2004-03-02 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE 1998-06-25 Satisfied GIROBANK PLC
DEBENTURE 1996-06-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 253,522
Creditors Due Within One Year 2011-10-01 £ 312,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RAYMAC PLUMBING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYMAC PLUMBING SUPPLIES LIMITED
Trademarks
We have not found any records of RAYMAC PLUMBING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAYMAC PLUMBING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2011-04-05 GBP £1,234
London Borough of Bexley 2011-04-05 GBP £987
London Borough of Bexley 2011-04-05 GBP £756

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.

Outgoings
Business Rates/Property Tax
No properties were found where RAYMAC PLUMBING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRAYMAC PLUMBING SUPPLIES LIMITEDEvent Date2015-09-30
Mansoor Mubarik , 66 Earl Street, Maidstone, Kent, ME14 1PS , 01622 754 927 , mmubarik@capital-books.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAYMAC PLUMBING SUPPLIES LIMITEDEvent Date2015-09-30
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 TypeNotices to Creditors
Defending partyRAYMAC PLUMBING SUPPLIES LIMITEDEvent Date2015-09-30
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 TypeMeetings of Creditors
Defending partyRAYMAC PLUMBING SUPPLIES LIMITEDEvent Date2015-09-17
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 TypePetitions to Wind Up (Companies)
Defending partyRAYMAC PLUMBING SUPPLIES LIMITEDEvent Date2014-03-12
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYMAC PLUMBING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYMAC PLUMBING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.