Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&M HEATING AND MECHANICAL SERVICES LTD
Company Information for

P&M HEATING AND MECHANICAL SERVICES LTD

F A SIMMS & PARTNERS LIMITED, ALMA PARK, CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
03589437
Private Limited Company
Liquidation

Company Overview

About P&m Heating And Mechanical Services Ltd
P&M HEATING AND MECHANICAL SERVICES LTD was founded on 1998-06-29 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". P&m Heating And Mechanical Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
P&M HEATING AND MECHANICAL SERVICES LTD
 
Legal Registered Office
F A SIMMS & PARTNERS LIMITED
ALMA PARK
CLAYBROOKE PARVA
LEICESTERSHIRE
LE17 5FB
Other companies in CV11
 
Filing Information
Company Number 03589437
Company ID Number 03589437
Date formed 1998-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-01-05 23:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&M HEATING AND MECHANICAL SERVICES LTD
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.
Companies with same name P&M HEATING AND MECHANICAL SERVICES LTD
The following companies were found which have the same name as P&M HEATING AND MECHANICAL SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P&M HEATING AND MECHANICAL SERVICES LTD Unknown

Company Officers of P&M HEATING AND MECHANICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
DANIEL JOHN NORTHALL
Director 2016-04-29
MATTHEW DEAN NORTHALL
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MCCRACKEN
Director 1998-08-26 2017-03-02
RONALD GEORGE PICKUP
Director 1998-08-26 2016-10-31
PETER RALPH WILLIAM MCCRACKEN
Director 1998-06-29 2016-04-29
JULIE ELIZABETH LANGFORD
Company Secretary 1998-06-29 2015-03-12
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1998-06-29 1998-06-29
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1998-06-29 1998-06-29

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
2021-04-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-14
2020-02-14LIQ MISCInsolvency:s/s cert. Release of liquidator
2020-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-14
2019-09-10LIQ10Removal of liquidator by court order
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Unit 26 Evans Business Centre Dunns Close Caldwell Road Nuneaton Warwickshire CV11 4NF
2018-12-07LIQ02Voluntary liquidation Statement of affairs
2018-12-07600Appointment of a voluntary liquidator
2018-12-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-15
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-14PSC07CESSATION OF MARTIN MCCRACKEN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DEAN NORTHALL
2018-03-14CH01Director's details changed for Mr Ibrahim Matthew Northall on 2018-03-01
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCRACKEN
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GEORGE PICKUP
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Mr Matthew Dean Northall on 2016-04-29
2016-06-21AP01DIRECTOR APPOINTED MR MATTHEW DEAN NORTHALL
2016-06-20AP01DIRECTOR APPOINTED MR DANIEL JOHN NORTHALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER RALPH WILLIAM MCCRACKEN
2016-06-17AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-11AR0110/06/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12TM02Termination of appointment of Julie Elizabeth Langford on 2015-03-12
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-10AR0110/06/14 ANNUAL RETURN FULL LIST
2014-02-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0111/06/13 FULL LIST
2013-04-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-12AR0111/06/12 FULL LIST
2012-03-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-21AR0111/06/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-14AR0111/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE PICKUP / 11/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH LANGFORD / 04/02/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RALPH WILLIAM MCCRACKEN / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCRACKEN / 11/06/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD PICKUP / 07/10/2008
2008-06-23363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-03363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 254 HINCKLEY ROAD NUNEATON WARWICKSHIRE CV11 6LN
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-16363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-24363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-28363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-21363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-13225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-06-22363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-20363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 152 CITY ROAD LONDON EC1V 2NX
1998-09-04288aNEW SECRETARY APPOINTED
1998-09-04288aNEW DIRECTOR APPOINTED
1998-07-10288bDIRECTOR RESIGNED
1998-07-10288bSECRETARY RESIGNED
1998-06-29NEWINCINCORPORATION 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 P&M HEATING AND MECHANICAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-11-18
Resolutions for Winding-up2018-11-26
Appointment of Liquidators2018-11-26
Meetings of Creditors2018-11-05
Fines / Sanctions
No fines or sanctions have been issued against P&M HEATING AND MECHANICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P&M HEATING AND MECHANICAL SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 470,105
Creditors Due Within One Year 2011-08-01 £ 564,417
Provisions For Liabilities Charges 2012-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 P&M HEATING AND MECHANICAL SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 366,222
Cash Bank In Hand 2011-08-01 £ 429,061
Current Assets 2012-08-01 £ 742,972
Current Assets 2011-08-01 £ 779,435
Debtors 2012-08-01 £ 376,750
Debtors 2011-08-01 £ 350,374
Fixed Assets 2012-08-01 £ 25,800
Fixed Assets 2011-08-01 £ 60,797
Shareholder Funds 2012-08-01 £ 298,667
Shareholder Funds 2011-08-01 £ 275,815
Stocks Inventory 2012-08-01 £ 0
Tangible Fixed Assets 2012-08-01 £ 25,800
Tangible Fixed Assets 2011-08-01 £ 60,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P&M HEATING AND MECHANICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P&M HEATING AND MECHANICAL SERVICES LTD
Trademarks
We have not found any records of P&M HEATING AND MECHANICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P&M HEATING AND MECHANICAL SERVICES LTD. 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 P&M HEATING AND MECHANICAL SERVICES LTD 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 P&M HEATING AND MECHANICAL SERVICES LTD 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 TypeNotice of
Defending partyP&M HEATING AND MECHANICAL SERVICES LTDEvent Date2020-11-18
 
Initiating party Event TypeMeetings of Creditors
Defending partyP&M HEATING AND MECHANICAL SERVICES LTDEvent Date1970-01-01
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Matthew Northall, to be held on 15 November 2018 at 11:15 A.M. at venue WWW.GOTOMEETING.COM for the purpose provided for in section 100 of the Insolvency Act 1986 . Access to the virtual meeting can be gained from 11.15 A.M. on 15 November 2018 by contacting Steven Glanvill via email sglanvill@fasimms.com or telephone 01455 555471 . If you are unable to contact Steven Glanvill then please call 01455 555 444 and ask to speak to a Case Manager regarding access to a meeting who will be able to assist you. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Steven Glanvill on telephone 01455 555 444, or by email at sglanvill@fasimms.com. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings of your facial image. Where any recording of the meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP&M HEATING AND MECHANICAL SERVICES LTDEvent Date1970-01-01
At a general meeting of the Members of the above-named company, duly convened, and held at 27 Sandon Road, Nuneaton, CV11 5AX on 15 November 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolution details: 1.That the Company be wound up voluntarily and 2.That Carolynn Jean Best and Richard Frank Simms , of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB , be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Contact details: Carolynn Jean Best and Richard Frank Simms , (IP Nos 9683 and 9252 ), Joint Liquidators, F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . Alternative contact: Steven Glanvill , sglanvill@fasimms.com , 01455 555 444 . Matthew Northall , Chair :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP&M HEATING AND MECHANICAL SERVICES LTDEvent Date1970-01-01
Liquidator's name and address: Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&M HEATING AND MECHANICAL SERVICES LTD 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 P&M HEATING AND MECHANICAL SERVICES LTD 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
    Lookup VAT numbers for UK companies S4