Dissolved
Dissolved 2016-10-28
Company Information for ASAP PLUMBING & DRAINAGE LIMITED
TAUNTON, SOMERSET, TA1 3NW,
|
Company Registration Number
05517439
Private Limited Company
Dissolved Dissolved 2016-10-28 |
Company Name | |
---|---|
ASAP PLUMBING & DRAINAGE LIMITED | |
Legal Registered Office | |
TAUNTON SOMERSET TA1 3NW Other companies in TA1 | |
Company Number | 05517439 | |
---|---|---|
Date formed | 2005-07-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-07-31 | |
Date Dissolved | 2016-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
SUSAN WATERFIELD |
||
STEVEN WATERFIELD |
||
SUSAN WATERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM UPPER IRISHCOMBE FARM COTTAGE MESHAW SOUTH MOLTON DEVON EX36 4NH | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 106 PILTON STREET BARNSTAPLE DEVON EX31 1PQ | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;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 |
Final Meetings | 2016-05-16 |
Notices to Creditors | 2010-07-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as ASAP PLUMBING & DRAINAGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ASAP PLUMBING & DRAINAGE LIMITED | Event Date | |
Principal Trading Address: Upper Irishcombe Cottage, Meshaw, South Molton, EX36 4NH . NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors of the above-named company will be held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 9 August 2010 at 3.00pm for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, to consider the directors statement of affairs, to appoint a liquidator and to appoint a liquidation committee. Proxies to be used at the meeting must be lodged with the company at Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW no later than 12 noon on the business day before the meeting. Laurence Russell of Albert Goodman is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Stacey Barker, 01823 286096. Email: stacey.barker@albertgoodman.co.uk. Date Signed: 21 July 2010 | |||
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. |