Dissolved 2018-04-05
Company Information for STILES HEATING AND PLUMBING LTD
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
07532974
Private Limited Company
Dissolved Dissolved 2018-04-05 |
Company Name | |
---|---|
STILES HEATING AND PLUMBING LTD | |
Legal Registered Office | |
SALISBURY WILTSHIRE | |
Company Number | 07532974 | |
---|---|---|
Date formed | 2011-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-04-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 22:38:30 |
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 |
---|---|---|
SARAH RUTH STILES |
||
PETER JOHN STILES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITCHEN STILES LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Liquidation | |
STILES BATHROOMS LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2014-06-17 | |
P.J. STILES PLUMBING & HEATING LIMITED | Director | 1997-06-17 | CURRENT | 1997-06-17 | Dissolved 2014-05-04 |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016 | |
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 26/11/2015 FROM 264 WEST STREET FAREHAM HAMPSHIRE PO16 0HY | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/03/2014 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 80 PORTCHESTER ROAD FAREHAM HAMPSHIRE PO16 8QJ ENGLAND | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-12-10 |
Resolutions for Winding-up | 2015-12-10 |
Meetings of Creditors | 2015-11-25 |
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 | 2012-03-01 | £ 50,527 |
---|
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 STILES HEATING AND PLUMBING LTD
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 134 |
Current Assets | 2012-03-01 | £ 11,777 |
Debtors | 2012-03-01 | £ 11,143 |
Fixed Assets | 2012-03-01 | £ 51,771 |
Shareholder Funds | 2012-03-01 | £ 13,021 |
Stocks Inventory | 2012-03-01 | £ 500 |
Tangible Fixed Assets | 2012-03-01 | £ 1,771 |
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 STILES HEATING AND PLUMBING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STILES HEATING AND PLUMBING LTD | Event Date | 2015-12-03 |
James William Stares , of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert Graham Mullins , of Rothmans Recovery Limited , CityPoint, Temple Gate, Bristol, BS1 6PL . : Further details contact: The Joint Liquidators, Tel: 0845 567 0567. Alternative contact: Terena Farrow | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STILES HEATING AND PLUMBING LTD | Event Date | 2015-12-03 |
Notice is hereby given that the following resolutions were passed on 03 December 2015 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that James William Stares , of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert Graham Mullins , of Rothmans Recovery Limited , CityPoint, Temple Gate, Bristol, BS1 6PL , (IP No: 11490 and 7258) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 0845 567 0567. Alternative contact: Terena Farrow Peter Stiles , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STILES HEATING AND PLUMBING LTD | Event Date | 2015-11-20 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 03 December 2015 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. James William Stares of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert Graham Mullins of Rothmans Recovery Ltd, CityPoint, Temple Gate, Bristol, BS1 6PL are persons qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: James William Stares, Tel: 0845 5670 567 or Rupert Graham Mullins, Tel: 0117 373 6222. Alternative contact: Terena Farrow | |||
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. |