Company Information for SALMON (PLUMBING) LIMITED
C/O BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
02657218
Private Limited Company
Liquidation |
Company Name | |
---|---|
SALMON (PLUMBING) LIMITED | |
Legal Registered Office | |
C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in WD3 | |
Company Number | 02657218 | |
---|---|---|
Company ID Number | 02657218 | |
Date formed | 1991-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 31/10/2014 | |
Return next due | 28/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-11 14:53:51 |
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 |
---|---|---|
CHRISTOPHER GORDON SALMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE CRAWLEY |
Company Secretary | ||
CAROLINE CRAWLEY |
Director | ||
CLIFF ENNIS |
Director | ||
CHRISTOPHER GORDON SALMON |
Company Secretary | ||
STEPHEN BASKOTT |
Director | ||
MARGARET JUNE SALMON |
Company Secretary | ||
GORDON ALBERT SALMON |
Director | ||
ALISON ELIZABETH WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALMON SOLUTIONS LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
HARD METAL ROOFING COMPANY LIMITED | Director | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
WESTMINSTER PLUMBING LIMITED | Director | 2007-12-05 | CURRENT | 2001-06-13 | Dissolved 2014-12-09 | |
WESTMINSTER LEAD LIMITED | Director | 2002-06-07 | CURRENT | 2001-06-06 | Dissolved 2013-10-15 | |
SALMON SOLUTIONS LIMITED | Director | 1996-02-09 | CURRENT | 1996-02-05 | Dissolved 2013-12-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-23 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/15 FROM Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Caroline Crawley on 2015-03-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRAWLEY | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFF ENNIS | |
AR01 | 31/10/11 FULL LIST | |
AR01 | 24/10/11 FULL LIST | |
CH01 | Director's details changed for Ms Caroline Crawley on 2011-08-16 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CRAWLEY / 16/08/2011 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE CRAWLEY | |
AP01 | DIRECTOR APPOINTED MR CLIFF ENNIS | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM INGHAMS CHARTERED ACCOUNTANTS ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
ELRES | S252 DISP LAYING ACC 19/08/02 | |
ELRES | S366A DISP HOLDING AGM 19/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/01 FROM: WENTWORTH HOUSE 24 BROX ROAD OTTERSHAW SURREY KT16 0HL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/97 FROM: FOXWELL HOUSE 2 CHOBHAM ROAD OTTERSHAW CHERTSEY, SURREY KT16 0NL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
Notices to Creditors | 2015-04-30 |
Appointment of Liquidators | 2015-04-30 |
Resolutions for Winding-up | 2015-04-30 |
Meetings of Creditors | 2015-04-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
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 SALMON (PLUMBING) LIMITED
SALMON (PLUMBING) LIMITED owns 4 domain names.
salmon-associates.co.uk salmon-plumbing.co.uk salmon-solutions.co.uk salmonplumbing.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as SALMON (PLUMBING) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SALMON (PLUMBING) LIMITED | Event Date | 2015-04-27 |
Notice is hereby given that the creditors of the above named Company, which has been voluntarily wound-up, are required, by the 29 May 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch (IP No 9672), of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the Liquidator of the said company, and, if so required by notice in writing from the Liquidator either personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 24 April 2015. For further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com Tel: 01923 236622. Ref: W72345. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SALMON (PLUMBING) LIMITED | Event Date | 2015-04-24 |
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : For further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com Tel: 01923 236622. Ref: W72345. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SALMON (PLUMBING) LIMITED | Event Date | 2015-04-24 |
At a general meeting of the Company, held at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, on 24 April 2015 at 10.00 am the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , (IP No 9672), be appointed Liquidator for the purpose of the voluntary winding up of the company. At a meeting of creditors held on the same day the creditors confirmed the appointment of Michael Finch as liquidator. For further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com Tel: 01923 236622. Ref: W72345. Christopher Salmon , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SALMON (PLUMBING) LIMITED | Event Date | 2015-04-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 3-5 Rickmansworth Road, Watford, WD18 0GX on 24 April 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting will 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. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, WD18 0GX , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Ian Willmott, E-mail: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W72345. | |||
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. |