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

NEXTEK PLUMBING AND HEATING LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
05847816
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Nextek Plumbing And Heating Ltd
NEXTEK PLUMBING AND HEATING LIMITED was founded on 2006-06-15 and had its registered office in Cheltenham. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
NEXTEK PLUMBING AND HEATING LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL4
 
Filing Information
Company Number 05847816
Date formed 2006-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-11-30
Date Dissolved 2017-07-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 04:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXTEK PLUMBING AND HEATING LIMITED
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 NEXTEK PLUMBING AND HEATING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP COLLINS
Company Secretary 2008-01-23
MARK BENJAMIN SMITH
Director 2006-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL COWDERY
Company Secretary 2006-06-15 2008-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP COLLINS MACHINERY PRODUCTS INTERNATIONAL LIMITED Company Secretary 2003-03-25 CURRENT 1993-06-29 Active - Proposal to Strike off
PHILIP COLLINS MACHINERY PRODUCTS UK LIMITED Company Secretary 2003-03-25 CURRENT 1994-03-23 Active - Proposal to Strike off
PHILIP COLLINS DIGITAL SALES LIMITED Company Secretary 1998-09-29 CURRENT 1998-09-29 Dissolved 2018-01-09
MARK BENJAMIN SMITH FREEDOM PROPERTY VENTURES LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
MARK BENJAMIN SMITH ASPIRON SERVICES LIMITED Director 2009-02-12 CURRENT 2009-02-12 Active
MARK BENJAMIN SMITH HIGHVIEW 2004 RTM COMPANY LIMITED Director 2006-10-26 CURRENT 2004-08-19 Active
MARK BENJAMIN SMITH HOPE MILLS BUSINESS CENTRE LIMITED Director 2002-02-18 CURRENT 1998-05-12 Active
MARK BENJAMIN SMITH NEXTEK (UK) LIMITED Director 1998-11-16 CURRENT 1998-11-16 Dissolved 2017-07-05

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
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2017
2017-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2017-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2016-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2016
2016-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT
2015-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2015
2015-08-04LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-08-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2015
2014-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2014
2014-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014
2013-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013
2013-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2013
2012-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012
2012-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012
2011-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011
2011-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2011
2010-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2010
2010-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2010
2009-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-03-054.20STATEMENT OF AFFAIRS/4.19
2009-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 3 WHITEWAY COURT, THE WHITEWAY CIRENCESTER GLOUCESTERSHIRE GL7 7BA
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 30/08/2008
2008-07-24AA30/11/07 TOTAL EXEMPTION FULL
2008-07-07363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-18288bSECRETARY RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED
2007-07-13363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4533 - Plumbing



Licences & Regulatory approval
We could not find any licences issued to NEXTEK PLUMBING AND HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-01
Notices to Creditors2009-03-04
Fines / Sanctions
No fines or sanctions have been issued against NEXTEK PLUMBING AND HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-20 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2006-12-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NEXTEK PLUMBING AND HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXTEK PLUMBING AND HEATING LIMITED
Trademarks
We have not found any records of NEXTEK PLUMBING AND HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXTEK PLUMBING AND 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 (4533 - Plumbing) as NEXTEK PLUMBING AND HEATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXTEK PLUMBING AND 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 TypeNotices to Creditors
Defending partyNEXTEK PLUMBING AND HEATING LIMITEDEvent Date2009-02-24
Notice is hereby given that Creditors of the above-named Company are required, on or before 30 April 2009, to send in their names and addresses, together with particulars of their debts or claims, and names and addresses of their Solicitors, if any, to Philip John Gorman of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood GL4 3RT, the Liquidator of the said company. If so required by notice in writing from the said Liquidator, or by Creditors, either personally or by their Solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. P J Gorman , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyNEXTEK PLUMBING AND HEATING LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01242 680000 ) or e-mail dgg@hazlewoods.co.uk ) at 10.00 am and 10.30 am respectively on 5 April 2017, for the purpose of having an account laid before them and to receive the report of the liquidator, showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or creditor entitled to attend and vote at the meetings, may appoint a proxy holder 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 Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, by no later than 12 noon on 4 April 2017.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXTEK PLUMBING AND 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 NEXTEK PLUMBING AND 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.