Dissolved
Dissolved 2016-09-21
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 Name | |
---|---|
C B M PLUMBING & HEATING LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE | |
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 |
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 |
---|---|---|
TRACY ANN MULLER |
||
CLIVE BARRY MULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MULLER |
Director | ||
NICHOLAS MULLER |
Director | ||
CHRISTOPHER MULLER |
Company Secretary | ||
TRACY ANN MULLER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 21/09/2016: DEFER TO 21/09/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 8 HIGH STREET HEATHFIELD SUSSEX TN21 8LS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULLER | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
AP03 | SECRETARY APPOINTED TRACY ANN MULLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MULLER | |
AP01 | DIRECTOR APPOINTED NICHOLAS MULLER | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MULLER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 9 HIGH STREET HEATHFIELD SUSSEX TN21 8LS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM ABACUS HOUSE CRANBROOK ROAD HAWKHURST CRANBROOK KENT TN18 4AR | |
AR01 | 24/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARRY MULLER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 | |
88(2)R | AD 24/02/98--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-13 |
Final Meetings | 2016-01-15 |
Appointment of Liquidators | 2014-06-24 |
Resolutions for Winding-up | 2014-06-24 |
Notices to Creditors | 2014-06-24 |
Meetings of Creditors | 2014-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C B M PLUMBING & HEATING LIMITED | Event Date | 2014-06-19 |
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 Type | Resolutions for Winding-up | |
Defending party | C B M PLUMBING & HEATING LIMITED | Event Date | 2014-06-19 |
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 Type | Notices to Creditors | |
Defending party | C B M PLUMBING & HEATING LIMITED | Event Date | 2014-06-19 |
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 Type | Final Meetings | |
Defending party | C B M PLUMBING & HEATING LIMITED | Event Date | 2014-06-19 |
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 Type | Meetings of Creditors | |
Defending party | C B M PLUMBING & HEATING LIMITED | Event Date | 2014-06-04 |
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. | |||
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. |