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 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 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P&M HEATING AND MECHANICAL SERVICES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN NORTHALL |
||
MATTHEW DEAN NORTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN MCCRACKEN |
Director | ||
RONALD GEORGE PICKUP |
Director | ||
PETER RALPH WILLIAM MCCRACKEN |
Director | ||
JULIE ELIZABETH LANGFORD |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-14 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM Unit 26 Evans Business Centre Dunns Close Caldwell Road Nuneaton Warwickshire CV11 4NF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
PSC07 | CESSATION OF MARTIN MCCRACKEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DEAN NORTHALL | |
CH01 | Director's details changed for Mr Ibrahim Matthew Northall on 2018-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCRACKEN | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD GEORGE PICKUP | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Dean Northall on 2016-04-29 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DEAN NORTHALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN NORTHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RALPH WILLIAM MCCRACKEN | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Julie Elizabeth Langford on 2015-03-12 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE PICKUP / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH LANGFORD / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RALPH WILLIAM MCCRACKEN / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCRACKEN / 11/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD PICKUP / 07/10/2008 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 254 HINCKLEY ROAD NUNEATON WARWICKSHIRE CV11 6LN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 152 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-11-18 |
Resolutions for Winding-up | 2018-11-26 |
Appointment of Liquidators | 2018-11-26 |
Meetings of Creditors | 2018-11-05 |
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 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
|
|
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
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | P&M HEATING AND MECHANICAL SERVICES LTD | Event Date | 2020-11-18 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P&M HEATING AND MECHANICAL SERVICES LTD | Event Date | 1970-01-01 |
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 Type | Resolutions for Winding-up | |
Defending party | P&M HEATING AND MECHANICAL SERVICES LTD | Event Date | 1970-01-01 |
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 Type | Appointment of Liquidators | |
Defending party | P&M HEATING AND MECHANICAL SERVICES LTD | Event Date | 1970-01-01 |
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. : | |||
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. |