Company Information for C & G PLUMBING & SITE SERVICES LIMITED
JPO RESTRUCTURING LLP, GENESIS CENTRE NORTH STAFFS BUSINESS PARK, INNOVATION WAY, STOKE ON TRENT, STAFFORDSHIRE, ST6 4BF,
|
Company Registration Number
07897924
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & G PLUMBING & SITE SERVICES LIMITED | |
Legal Registered Office | |
JPO RESTRUCTURING LLP GENESIS CENTRE NORTH STAFFS BUSINESS PARK INNOVATION WAY STOKE ON TRENT STAFFORDSHIRE ST6 4BF Other companies in ST6 | |
Company Number | 07897924 | |
---|---|---|
Company ID Number | 07897924 | |
Date formed | 2012-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 30/11/2014 | |
Latest return | 05/01/2014 | |
Return next due | 02/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:47:49 |
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 |
---|---|---|
GREGORY ALAN NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE SIMON BAGGALEY |
Director | ||
STEPHEN CONWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAGGALEYS COMMERCIAL SOLUTIONS LIMITED | Director | 2009-10-07 | CURRENT | 2008-06-25 | Dissolved 2013-09-03 | |
PINNACLE COMMERCIAL SOLUTIONS LIMITED | Director | 2008-07-24 | CURRENT | 2005-07-12 | Dissolved 2017-03-20 |
Date | Document Type | Document Description |
---|---|---|
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 18/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 77 BIDDULPH ROAD STOKE-ON-TRENT ST6 6TA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/01/2014 TO 28/02/2014 | |
LATEST SOC | 09/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O HSKS GREENHALGH THE LION BUILDINGS 8 MARKET PLACE UTTOXETER ST14 8HP UNITED KINGDOM | |
AR01 | 05/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREGORY ALAN NIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BAGGALEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-30 |
Resolutions for Winding-up | 2014-09-30 |
Meetings of Creditors | 2014-09-11 |
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
|
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 C & G PLUMBING & SITE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as C & G PLUMBING & SITE SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C & G PLUMBING & SITE SERVICES LIMITED | Event Date | 2014-09-19 |
John-Paul O'Hara , of JPO Restructuring LLP , Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF . : Further details contact: John-Paul OHara, Tel: +44 (0)1782 366485. Alternative contact: Melissa Whittaker, Email: melissa.whittaker@jpor.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & G PLUMBING & SITE SERVICES LIMITED | Event Date | 2014-09-19 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 19 September 2014 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 John-Paul O'Hara , of JPO Restructuring LLP , Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF , (IP No 9621) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 19 September 2014 the appointment of John-Paul OHara as Liquidator was confirmed. Further details contact: John-Paul OHara, Tel: +44 (0)1782 366485. Alternative contact: Melissa Whittaker, Email: melissa.whittaker@jpor.co.uk. Gregory Nixon , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C & G PLUMBING & SITE SERVICES LIMITED | Event Date | 2014-09-05 |
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 Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF , on 19 September 2014 , at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at JPO Restructuring LLP, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF, 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. John-Paul OHara of JPO Restructuring LLP , Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Further details contact: Melissa Whittaker, Email: melissa.whittaker@jpor.co.uk Tel: 01782 366485. | |||
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. |