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

C B M PLUMBING & HEATING LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6,
Company Registration Number
03516034
Private Limited Company
Dissolved

Dissolved 2016-09-21

Company Overview

About C B M Plumbing & Heating Ltd
C B M PLUMBING & HEATING LIMITED was founded on 1998-02-24 and had its registered office in Borehamwood. The company was dissolved on the 2016-09-21 and is no longer trading or active.

Key Data
Company Name
C B M PLUMBING & HEATING LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
 
Filing Information
Company Number 03516034
Date formed 1998-02-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-09-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 C B M PLUMBING & HEATING LIMITED

Current Directors
Officer Role Date Appointed
TRACY ANN MULLER
Company Secretary 2014-01-01
CLIVE BARRY MULLER
Director 1998-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MULLER
Director 2014-01-01 2014-03-17
NICHOLAS MULLER
Director 2014-01-01 2014-03-17
CHRISTOPHER MULLER
Company Secretary 2004-11-03 2014-01-01
TRACY ANN MULLER
Company Secretary 1998-02-24 2004-11-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-02-24 1998-02-24
COMPANY DIRECTORS LIMITED
Nominated Director 1998-02-24 1998-02-24

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
2016-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-20COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 21/09/2016: DEFER TO 21/09/2016
2016-03-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2015-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 8 HIGH STREET HEATHFIELD SUSSEX TN21 8LS
2014-06-274.20STATEMENT OF AFFAIRS/4.19
2014-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MULLER
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULLER
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0124/02/14 FULL LIST
2014-01-24CH03CHANGE PERSON AS SECRETARY
2014-01-23AP03SECRETARY APPOINTED TRACY ANN MULLER
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MULLER
2014-01-23AP01DIRECTOR APPOINTED NICHOLAS MULLER
2014-01-23AP01DIRECTOR APPOINTED CHRISTOPHER MULLER
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 9 HIGH STREET HEATHFIELD SUSSEX TN21 8LS UNITED KINGDOM
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM ABACUS HOUSE CRANBROOK ROAD HAWKHURST CRANBROOK KENT TN18 4AR
2013-03-15AR0124/02/13 FULL LIST
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-09AR0124/02/12 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0124/02/11 FULL LIST
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0124/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARRY MULLER / 01/10/2009
2009-08-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-12288bSECRETARY RESIGNED
2004-11-12288aNEW SECRETARY APPOINTED
2004-05-10363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-01363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-29288cDIRECTOR'S PARTICULARS CHANGED
2000-02-29288cSECRETARY'S PARTICULARS CHANGED
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-22363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1998-03-10225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-03-1088(2)RAD 24/02/98--------- £ SI 100@1=100 £ IC 2/102
1998-03-04288aNEW DIRECTOR APPOINTED
1998-03-04288bDIRECTOR RESIGNED
1998-03-04288aNEW SECRETARY APPOINTED
1998-03-04288bSECRETARY RESIGNED
1998-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to C B M PLUMBING & HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-13
Final Meetings2016-01-15
Appointment of Liquidators2014-06-24
Resolutions for Winding-up2014-06-24
Notices to Creditors2014-06-24
Meetings of Creditors2014-06-09
Fines / Sanctions
No fines or sanctions have been issued against C B M PLUMBING & HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 9,688
Creditors Due Within One Year 2012-04-01 £ 434,915
Provisions For Liabilities Charges 2012-04-01 £ 96

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 C B M PLUMBING & HEATING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 2
Current Assets 2012-04-01 £ 543,832
Debtors 2012-04-01 £ 253,830
Fixed Assets 2012-04-01 £ 9,697
Shareholder Funds 2012-04-01 £ 108,830
Stocks Inventory 2012-04-01 £ 290,000
Tangible Fixed Assets 2012-04-01 £ 9,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C B M PLUMBING & HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C B M PLUMBING & HEATING LIMITED
Trademarks
We have not found any records of C B M PLUMBING & HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C B M PLUMBING & HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as C B M PLUMBING & HEATING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where C B M PLUMBING & HEATING 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 partyC B M PLUMBING & HEATING LIMITEDEvent Date2014-06-19
Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC B M PLUMBING & HEATING LIMITEDEvent Date2014-06-19
At a General Meeting of the above-named Company, duly convened and held on 19 June 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Christopher Muller , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyC B M PLUMBING & HEATING LIMITEDEvent Date2014-06-19
In accordance with Rule 4.106 Mark Reynolds (IP No. 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE give notice that on 19 June 2014 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that creditors of the Company are required before 30 September 2014, to send their full names, addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, the Liquidator of the Company. Further, if so required by notice in writing, creditors shall prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou.
 
Initiating party Event TypeFinal Meetings
Defending partyC B M PLUMBING & HEATING LIMITEDEvent Date2014-06-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11 March 2016 at 11.45 am and 12 noon respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 10 March 2016. Date of Appointment: 19 June 2014 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Mark Reynolds , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC B M PLUMBING & HEATING LIMITEDEvent Date2014-06-04
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 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on 19 June 2014 , at 2.00 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C B M PLUMBING & HEATING 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 C B M PLUMBING & HEATING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1