Dissolved 2017-03-21
Company Information for ALLCALL PLUMBING & HEATING SOLUTIONS LIMITED
EDINBURGH, EH12 5AY,
|
Company Registration Number
SC324571
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
ALLCALL PLUMBING & HEATING SOLUTIONS LIMITED | |
Legal Registered Office | |
EDINBURGH EH12 5AY Other companies in G4 | |
Company Number | SC324571 | |
---|---|---|
Date formed | 2007-05-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
AMANDA JENNETT |
||
ALAN CAMERON JENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MACDONALD |
Company Secretary | ||
COLIN MACDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUATECH PLUMBING & DRAINAGE LTD | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 1D PAYNE STREET PAYNE STREET GLASGOW G4 0LE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
AR01 | 30/05/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 9 DUKE STREET GLASGOW G4 0UL | |
AR01 | 30/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON JENNETT / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED AMANDA JENNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN MACDONALD | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: UNIT 6 VICTORIA BUSINESS CENTRE BELL BUSINESS PARK ROCHSOLLOCH ROAD AIRDRIE ML6 9BG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-15 |
Petitions to Wind Up (Companies) | 2015-03-27 |
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 | 2013-05-31 | £ 49,061 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 48,005 |
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 ALLCALL PLUMBING & HEATING SOLUTIONS LIMITED
Current Assets | 2013-05-31 | £ 52,242 |
---|---|---|
Current Assets | 2012-05-31 | £ 52,996 |
Debtors | 2013-05-31 | £ 51,065 |
Debtors | 2012-05-31 | £ 51,659 |
Shareholder Funds | 2013-05-31 | £ 13,674 |
Shareholder Funds | 2012-05-31 | £ 15,516 |
Stocks Inventory | 2013-05-31 | £ 1,063 |
Stocks Inventory | 2012-05-31 | £ 1,230 |
Tangible Fixed Assets | 2013-05-31 | £ 10,493 |
Tangible Fixed Assets | 2012-05-31 | £ 10,525 |
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 ALLCALL PLUMBING & HEATING SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALLCALL PLUMBING & HEATING SOLUTIONS LIMITED | Event Date | 2015-04-07 |
Former Registered Office: 1D Payne Street, Glasgow G4 0LE, now at 56 Palmerston Place, Edinburgh NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 7 April 2015 , I Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY was appointed Liquidator of Allcall Plumbing & Heating Solutions Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986 (as amended). A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALLCALL PLUMBING & HEATING SOLUTIONS LIMITED | Event Date | 2015-03-11 |
Notice is hereby given that on 11 March 2015 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow craving the Court inter alia that ALLCALL PLUMBING & HEATING SOLUTIONS LIMITED, with its Registered Office at 1D Payne Street, Glasgow G4 0LE be wound up by the Court; in which Petition the Sheriff at Glasgow by interlocutor dated 16 March 2015 ordained the said Allcall Plumbing & Heating Solutions Limited and any other persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk of Glasgow within 8 days after intimation, advertisement or service. Kenneth Balfour Lang , Solicitor : Messrs Mellicks , Solicitors, 160 Hope Street, Glasgow G2 2TL : | |||
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. |