Company Information for E. S. MOUND (PLUMBING & HEATING) LIMITED
1 LAKESIDE FESTIVAL WAY FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, ST1 5RY,
|
Company Registration Number
02416990
Private Limited Company
Liquidation |
Company Name | |
---|---|
E. S. MOUND (PLUMBING & HEATING) LIMITED | |
Legal Registered Office | |
1 LAKESIDE FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5RY Other companies in SY3 | |
Company Number | 02416990 | |
---|---|---|
Company ID Number | 02416990 | |
Date formed | 1989-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:28:41 |
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 | ||
---|---|---|---|---|
E. S. MOUND (PLUMBING & HEATING) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ERIC STANLEY MOUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MOUND-EVANS |
Company Secretary | ||
ERIC STANLEY MOUND |
Company Secretary | ||
IAN GRANT MOUND-EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDROFORD SERVICES LIMITED | Director | 1993-06-18 | CURRENT | 1993-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SY2 6NN UNITED KINGDOM | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 4 DARWIN COURT CLAYTON WAY, OXON BUSINESS PARK BICTON HEATH SHREWSBURY SHROPSHIRE SY3 5AL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THE OLD POST LODGE BUTT LANE FORD, SHREWSBURY SHROPSHIRE SY5 9LL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE MOUND-EVANS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CHRISTINE MOUND-EVANS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/09/93 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/93 FROM: THE OLD POST LODGE BUTT LANE FORD, SHREWSBURY SHROPSHIRE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/01/91 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 | |
288 | SECRETARY RESIGNED |
Notices to | 2017-09-11 |
Appointmen | 2017-09-11 |
Resolution | 2017-09-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 112,843 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 30,042 |
Provisions For Liabilities Charges | 2012-04-01 | £ 3 |
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 E. S. MOUND (PLUMBING & HEATING) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,390 |
Current Assets | 2012-04-01 | £ 40,660 |
Debtors | 2012-04-01 | £ 37,270 |
Fixed Assets | 2012-04-01 | £ 384 |
Shareholder Funds | 2012-04-01 | £ 101,844 |
Stocks Inventory | 2012-04-01 | £ 1,000 |
Tangible Fixed Assets | 2012-04-01 | £ 384 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as E. S. MOUND (PLUMBING & HEATING) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | E. S. MOUND (PLUMBING & HEATING) LIMITED | Event Date | 2017-09-08 |
Notice is hereby given that the following resolutions were passed by the members on 7 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Mustafa Abdulali (IP No. 07837 ) and Neil Dingley (IP No. 09210 ) both of Moore Stephens , 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY be appointed Joint Liquidators for the purpose of the voluntary winding up of the Company. The Joint Liquidators are to act either alone or jointly." Further details contact: Laura Pickering, Email: laura.pickering@moorestephens.com or Tel: 01782 201120 . Reference: ESM1999 Ag MF60442 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | E. S. MOUND (PLUMBING & HEATING) LIMITED | Event Date | 2017-09-07 |
Notice is hereby given that the Creditors of the Company, which has been voluntarily wound up, are required by 7 December 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to Mustafa Abdulali of Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, ST1 5RY, the Joint Liquidator of the Company. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which is considered necessary by the Joint Liquidators to substantiate the whole or any part of a claim. Date of Appointment: 7 September 2017 Mustafa Abdulali (IP No. 07837 ) and Neil Dingley (IP No. 09210 ) both of Moore Stephens , 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY Further details contact: Laura Pickering, Email: laura.pickering@moorestephens.com or Tel: 01782 406719 . Reference: ESM1999 Ag MF60442 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E. S. MOUND (PLUMBING & HEATING) LIMITED | Event Date | 2017-09-07 |
Liquidator's name and address: Mustafa Abdulali (IP No. 07837 ) and Neil Dingley (IP No. 09210 ) both of Moore Stephens , 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY : Ag MF60442 | |||
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. |