Dissolved 2018-04-29
Company Information for D P WILSON PLUMBING & HEATING SERVICES LIMITED
HATTERS LANE, WATFORD, WD18,
|
Company Registration Number
06631213
Private Limited Company
Dissolved Dissolved 2018-04-29 |
Company Name | |
---|---|
D P WILSON PLUMBING & HEATING SERVICES LIMITED | |
Legal Registered Office | |
HATTERS LANE WATFORD | |
Company Number | 06631213 | |
---|---|---|
Date formed | 2008-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2018-04-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 22:35:13 |
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 |
---|---|---|
DARREN PAUL WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL LOVEGROVE |
Director | ||
DARREN PAUL WILSON |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED MECHANICAL & ELECTRICAL SERVICES LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2017-11-24 | |
ADVANCED LIGHTNING PROTECTION LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Liquidation | |
WL MAINTENANCE SERVICES LIMITED | Director | 2009-08-20 | CURRENT | 2009-08-20 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM C/O BBK ACCOUNTANTS LIMITED 4A ROMAN ROAD EAST HAM LONDON E6 3RX UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LOVEGROVE | |
AR01 | 26/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WILSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL LOVEGROVE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL WILSON / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL WILSON / 01/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL WILSON / 26/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DARREN PAUL WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-08-01 |
Appointment of Liquidators | 2014-08-01 |
Resolutions for Winding-up | 2014-08-01 |
Meetings of Creditors | 2014-07-17 |
Petitions to Wind Up (Companies) | 2014-06-17 |
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 | 2012-07-01 | £ 26,225 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 51,409 |
Creditors Due Within One Year | 2012-06-30 | £ 36,365 |
Creditors Due Within One Year | 2011-06-30 | £ 31,425 |
Provisions For Liabilities Charges | 2012-07-01 | £ 8,405 |
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 D P WILSON PLUMBING & HEATING SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 5,629 |
Cash Bank In Hand | 2012-06-30 | £ 5,012 |
Cash Bank In Hand | 2011-06-30 | £ 3,099 |
Current Assets | 2012-07-01 | £ 55,951 |
Current Assets | 2012-06-30 | £ 42,876 |
Current Assets | 2011-06-30 | £ 30,192 |
Debtors | 2012-07-01 | £ 50,322 |
Debtors | 2012-06-30 | £ 37,864 |
Debtors | 2011-06-30 | £ 27,093 |
Fixed Assets | 2012-07-01 | £ 45,068 |
Shareholder Funds | 2012-07-01 | £ 14,980 |
Shareholder Funds | 2012-06-30 | £ 12,881 |
Shareholder Funds | 2011-06-30 | £ 5,478 |
Tangible Fixed Assets | 2012-07-01 | £ 45,068 |
Tangible Fixed Assets | 2012-06-30 | £ 6,370 |
Tangible Fixed Assets | 2011-06-30 | £ 6,711 |
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 D P WILSON PLUMBING & HEATING SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | D P WILSON PLUMBING & HEATING SERVICES LIMITED | Event Date | 2014-07-25 |
Notice is hereby given that Creditors of the Company are required, on or before 24 September 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 25 July 2014. Office Holder details: Michael Finch (IP No 9672) of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. For further details contact: Michael Finch, Tel: 01923 236622. Alternative contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D P WILSON PLUMBING & HEATING SERVICES LIMITED | Event Date | 2014-07-25 |
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : For further details contact: Michael Finch, Tel: 01923 236622. Alternative contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D P WILSON PLUMBING & HEATING SERVICES LIMITED | Event Date | 2014-07-25 |
At a General Meeting of the Company held at The Hilton Hotel, 17-18 Woburn Place, London WC1H 0HT on 25 July 2014 at 10.00 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Robert Young and Steven Currie of Begbies Traynor Group plc be appointed joint liquidators of the Company for the purpose of the voluntary winding-up of the Company. At a meeting of creditors held on the same day, the creditors passed the following resolutions: That Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , (IP No. 9672), be appointed Liquidator of D P Wilson Plumbing & Heating Services Limited. For further details contact: Michael Finch, Tel: 01923 236622. Alternative contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com D Wilson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D P WILSON PLUMBING & HEATING SERVICES LIMITED | Event Date | 2014-07-11 |
The registered office of the Company is at The Old Church, 48 Verulam Road, St Albans AL3 4DH. Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a meeting of the creditors of the above named company will be held at The Hilton London Euston Hotel, 17-18 Woburn Place, London WC1H 0HT on 25 July 2014 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP not later than 12 noon on 24 July 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Lisa Edwards of Begbies Traynor (Central) LLP by e-mail at lisa.edwards@begbies-traynor.com or by telephone on 01782 394500 . Darren Paul Wilson , Director : | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | D P WILSON PLUMBING & HEATING SERVICES LIMITED | Event Date | 2014-05-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 3521 A Petition to wind up the above named company of The Old Church, 48 Verulam Road, St Albans, Hertfordshire AL3 4DH (registered office) presented on 14 May 2014 , by EDMUNDSON ELECTRICAL LIMITED of Hanover Place, 8 Church Road, Tunbridge Wells, Kent TN1 1JP Will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 30 June 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 27 June 2014 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref: AJB/SJA/15309.00167.) Solicitors for the Petitioner. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | ||
(In Liquidation) Registered Office and Trading Address: 5 Newbattle Terrace, Newtongrange EH22 4RA I, Keith V Anderson of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, that I was appointed Interim Liquidator of The Star Chip Shop Limited by interlocutor of Edinburgh Sheriff Court dated 22 April 2014. Notice is also given, pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at 10.00 am on 28 May 2014 at First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG for the purpose of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 4 March 2014. Keith V Anderson , Interim Liquidator 29 April 2014. | |||
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. |