Company Information for EXPRESS PLUMBING LIMITED
WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ,
|
Company Registration Number
06437871
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXPRESS PLUMBING LIMITED | |
Legal Registered Office | |
WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ Other companies in MK42 | |
Company Number | 06437871 | |
---|---|---|
Company ID Number | 06437871 | |
Date formed | 2007-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/08/2015 | |
Account next due | 30/05/2017 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB928644883 |
Last Datalog update: | 2018-08-05 16:37:07 |
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 | ||
---|---|---|---|---|
EXPRESS PLUMBING DISTRIBUTORS LIMITED | UNIT 1B THORN BUSINESS PARK ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JT | Active | Company formed on the 1983-03-01 | |
EXPRESS PLUMBING SUPPLIES LIMITED | UNIT 5 RIVERSIDE BUSINESS PARK NATLAND ROAD KENDAL CUMBRIA LA9 7SX | Active | Company formed on the 2002-10-23 | |
EXPRESS PLUMBING, BATHROOMS & KITCHENS LTD | 12 OLD HALL KNOWE PLACE BATHGATE EH48 2TW | Dissolved | Company formed on the 2014-03-18 | |
EXPRESS PLUMBING AND HEATING LIMITED | 209 IFIELD ROAD CRAWLEY ENGLAND RH117HX | Dissolved | Company formed on the 2014-09-29 | |
EXPRESS PLUMBING & GAS LTD | 316 BLACKPOOL ROAD FULWOOD PRESTON LANCS PR2 3AE | Active - Proposal to Strike off | Company formed on the 2015-03-26 | |
EXPRESS PLUMBING AND HEATING SUPPLIES LIMITED | UNIT 4 WESTWOOD BUSINESS CENTRE FEATHERSTALL ROAD SOUTH OLDHAM LANCASHIRE OL9 6HN | Dissolved | Company formed on the 2015-03-04 | |
EXPRESS PLUMBING CORPORATION | 115 MARINE STREET Nassau FARMINGDALE NY 11735 | Active | Company formed on the 1989-03-27 | |
EXPRESS PLUMBING & HEATING CORP. | 2118 EAST 71ST STREET Kings BROOKLYN NY 11234 | Active | Company formed on the 2005-06-16 | |
EXPRESS PLUMBING HEATING & GAS LEAK LLC | 210 EAST 119TH STREET New York NEW YORK NY 10035 | Active | Company formed on the 2008-03-06 | |
EXPRESS PLUMBING SERVICE CORP. | 125 ABBEY LANE Nassau LEVITTOWN NY 11756 | Active | Company formed on the 1999-10-13 | |
EXPRESS PLUMBING SEWER AND WATER MAIN CORP. | 1178 EAST 180TH STREET Bronx BRONX NY 10460 | Active | Company formed on the 2005-12-02 | |
EXPRESS PLUMBING, L.L.C. | 1207 BARNEY SAN ANTONIO Texas 78237 | Forfeited | Company formed on the 2011-05-23 | |
express plumbing | 14259 E. Arkansas Dr Aurora CO 80012 | Voluntarily Dissolved | Company formed on the 2006-04-03 | |
EXPRESS PLUMBING LLC | 4166 S/ GRANBY CIR Aurora CO 80014 | Voluntarily Dissolved | Company formed on the 2004-05-13 | |
EXPRESS PLUMBING & HEATING INC. | 8 DUCKERING CLOSE RED DEER ALBERTA T4R 2Z3 | Active | Company formed on the 2012-10-05 | |
EXPRESS PLUMBING SYSTEMS, LLC | P.O. BO X 1535 - HILLIARD OH 43026 | Active | Company formed on the 2011-01-19 | |
EXPRESS PLUMBING, INC. | 1062 HOLLY HILL DR. - COLUMBUS OH 43228 | Active | Company formed on the 2006-01-25 | |
Express Plumbing and Installations LLC | 31 amethyst rd Palmyra VA 22963 | Active | Company formed on the 2015-10-29 | |
Express Plumbing HVAC LC | 1626 Belle View Blvd #7451 Alexandria VA 22307 | Active | Company formed on the 2016-02-11 | |
EXPRESS PLUMBING | 4960 MAYBERRY DRIVE RENO NV 89519 | Dissolved | Company formed on the 1996-03-14 |
Officer | Role | Date Appointed |
---|---|---|
FAIREEN GURYA |
||
FAIREEN GURYA |
||
MOHAMMED SHAMREL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS FAIREEN GURYA | |
AA | 30/08/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2015 TO 30/08/2015 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 136/140 BEDFORD ROAD, KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 FULL LIST | |
AR01 | 27/11/12 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAMREL / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/08/08 | |
88(2)R | AD 27/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-28 |
Appointment of Liquidators | 2017-02-28 |
Resolutions for Winding-up | 2017-02-28 |
Meetings of Creditors | 2017-01-26 |
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 Within One Year | 2013-08-31 | £ 117,981 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 99,979 |
Provisions For Liabilities Charges | 2013-08-31 | £ 2,636 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,438 |
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 EXPRESS PLUMBING LIMITED
Cash Bank In Hand | 2013-08-31 | £ 3,182 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 12,636 |
Current Assets | 2013-08-31 | £ 170,883 |
Current Assets | 2012-08-31 | £ 110,165 |
Debtors | 2013-08-31 | £ 167,356 |
Debtors | 2012-08-31 | £ 97,184 |
Shareholder Funds | 2013-08-31 | £ 64,269 |
Shareholder Funds | 2012-08-31 | £ 23,941 |
Tangible Fixed Assets | 2013-08-31 | £ 14,003 |
Tangible Fixed Assets | 2012-08-31 | £ 17,193 |
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 EXPRESS PLUMBING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNITS 1B 1C & PART UNIT 1A THORN BUSINESS PARK ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JS | 71,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EXPRESS PLUMBING LIMITED | Event Date | 2017-02-23 |
Notice is hereby given that the Creditors of the Company are required on or before 23 April 2017 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Stewart Bennett of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 February 2017 Office holder details: Stewart Bennett (IP No. 1205) of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Ag FF113030 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXPRESS PLUMBING LIMITED | Event Date | 2017-02-15 |
Liquidator's name and address: Stewart Bennett , of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . : For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Ag FF113030 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXPRESS PLUMBING LIMITED | Event Date | 2017-02-15 |
At a General Meeting of the Company, duly convened and held at Bedford I-Lab, Stannard Way, Priory Business Park, Bedford, MK44 3RZ on 15 February 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stewart Bennett , of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ , (IP No. 1205) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Fareen Gurya , Director : Ag FF113030 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXPRESS PLUMBING LIMITED | Event Date | 2017-01-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Bedford I-Lab, Stannard Way, Priory Business Park, Bedford, MK4 4HL on 15 February 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim at the offices of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ , by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 13 and 14 February 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Matthew Bennett, Tel: 0208 505 2941. Ag EF102285 | |||
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. |