Company Information for GAS MAINTENANCE AND INSTALLATION SERVICES LIMITED
THE OLD BANK 187A, ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
|
Company Registration Number
03452018
Private Limited Company
Liquidation |
Company Name | |
---|---|
GAS MAINTENANCE AND INSTALLATION SERVICES LIMITED | |
Legal Registered Office | |
THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Other companies in L12 | |
Company Number | 03452018 | |
---|---|---|
Company ID Number | 03452018 | |
Date formed | 1997-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 23:06:57 |
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 CARDEN |
||
BRIAN ARTHUR MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC EDWARD DUDLEY |
Company Secretary | ||
ERIC EDWARD DUDLEY |
Director | ||
MARGARET ANN DUDLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURPHY INVESTMENT MANAGEMENT LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
FIELDWAY GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
AMAZON FIELDS DEVELOPMENT LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | 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 06/06/2017 FROM 12 PARAMOUNT BUSINESS PARK WILSON ROAD LIVERPOOL MERSEYSIDE L36 6AW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CARDEN | |
RES13 | COMPANY BUSINESS 30/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 10 WHINMOOR ROAD WEST DERBY LIVERPOOL MERSEYSIDE L12 2AX | |
AP01 | DIRECTOR APPOINTED MR BRIAN ARTHUR MURPHY | |
AA01 | CURREXT FROM 28/02/2016 TO 31/03/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC DUDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DUDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC DUDLEY | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DUDLEY / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWARD DUDLEY / 24/11/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DUDLEY / 20/10/1997 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 10 WHINMOOR ROAD WEST DERBY LIVERPOOL L12 2AX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99 | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
88(2)R | AD 20/10/97--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-26 |
Resolution | 2017-05-26 |
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
Creditors Due Within One Year | 2014-02-28 | £ 80,527 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 81,159 |
Creditors Due Within One Year | 2013-02-28 | £ 81,159 |
Creditors Due Within One Year | 2012-02-29 | £ 71,728 |
Provisions For Liabilities Charges | 2014-02-28 | £ 1,533 |
Provisions For Liabilities Charges | 2013-02-28 | £ 2,167 |
Provisions For Liabilities Charges | 2013-02-28 | £ 2,167 |
Provisions For Liabilities Charges | 2012-02-29 | £ 1,735 |
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 GAS MAINTENANCE AND INSTALLATION SERVICES LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 27,100 |
Cash Bank In Hand | 2013-02-28 | £ 43,474 |
Cash Bank In Hand | 2013-02-28 | £ 43,474 |
Cash Bank In Hand | 2012-02-29 | £ 46,022 |
Current Assets | 2014-02-28 | £ 115,955 |
Current Assets | 2013-02-28 | £ 119,501 |
Current Assets | 2013-02-28 | £ 119,501 |
Current Assets | 2012-02-29 | £ 113,989 |
Debtors | 2014-02-28 | £ 84,905 |
Debtors | 2013-02-28 | £ 72,077 |
Debtors | 2013-02-28 | £ 72,077 |
Debtors | 2012-02-29 | £ 64,117 |
Fixed Assets | 2014-02-28 | £ 12,289 |
Fixed Assets | 2013-02-28 | £ 16,442 |
Fixed Assets | 2013-02-28 | £ 16,442 |
Fixed Assets | 2012-02-29 | £ 17,101 |
Shareholder Funds | 2014-02-28 | £ 46,184 |
Shareholder Funds | 2013-02-28 | £ 52,617 |
Shareholder Funds | 2013-02-28 | £ 52,617 |
Shareholder Funds | 2012-02-29 | £ 57,627 |
Stocks Inventory | 2014-02-28 | £ 3,950 |
Stocks Inventory | 2013-02-28 | £ 3,950 |
Stocks Inventory | 2013-02-28 | £ 3,950 |
Stocks Inventory | 2012-02-29 | £ 3,850 |
Tangible Fixed Assets | 2014-02-28 | £ 11,089 |
Tangible Fixed Assets | 2013-02-28 | £ 14,942 |
Tangible Fixed Assets | 2013-02-28 | £ 14,942 |
Tangible Fixed Assets | 2012-02-29 | £ 15,301 |
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 GAS MAINTENANCE AND INSTALLATION SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GAS MAINTENANCE AND INSTALLATION SERVICES LIMITED | Event Date | 2017-05-23 |
At a General Meeting of the members of the above-named Company, duly convened, and held at 12 Paramount Business Park, Wilson Road, Liverpool, L36 6AW on 18 May 2017 at 11.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Darren Brookes (IP No. 9297 ) and Molly Monks (IP No. 19830 ) both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact: Natasha Cavanagh, E-mail: natashac@milnerboardman.co.uk or telephone 0161 927 7788 Ag IF21364 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GAS MAINTENANCE AND INSTALLATION SERVICES LIMITED | Event Date | 2017-05-18 |
Liquidator's name and address: Darren Terence Brookes (IP No. 9297 ) and Molly Monks (IP No. 19830 ) both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ : For further details contact: Natasha Cavanagh, E-mail: natashac@milnerboardman.co.uk or telephone 0161 927 7788 Ag IF21364 | |||
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. |