Company NameMenwest Plumbing & Heating Limited
DirectorJohn Ernest Lewington
Company StatusLiquidation
Company Number04664678
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 1 month ago)
Previous NameLewington Heating & Plumbing Engineers Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Ernest Lewington
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr John Ernest Lewington
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Menpes Road
Tilehurst
Reading
Berkshire
RG31 6GF
Secretary NameVictoria Louise Lewington
NationalityBritish
StatusResigned
Appointed18 August 2003(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address20 Menpes Road
Tilehurst
Reading
Berkshire
RG31 6GF
Director NameChristopher Robert Krzak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 2004)
RoleCompany Director
Correspondence AddressUplands
Hardwick Road, Whitchurch On Thames
Reading
Berkshire
RG8 7HH
Director NameMr David John Heath
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2011)
RolePlumber
Country of ResidenceEngland
Correspondence Address53 Westwood Glen
Tilehurst
Reading
Berkshire
RG31 5NW
Secretary NameLee David Palmer
NationalityBritish
StatusResigned
Appointed12 April 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2011)
RoleCompany Director
Correspondence Address2 Prince William Drive
Tilehurst
Reading
Berks
RG31 5WD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemenwest.com
Email address[email protected]
Telephone0118 9505550
Telephone regionReading

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

850 at £1John Ernest Lewington
85.00%
Ordinary
150 at £1Victoria Louise Lewington
15.00%
Ordinary

Financials

Year2014
Net Worth-£8,692
Current Liabilities£184,262

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due28 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return12 February 2022 (2 years, 1 month ago)
Next Return Due26 February 2023 (overdue)

Charges

1 July 2004Delivered on: 6 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
29 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
17 September 2015Notice of completion of voluntary arrangement (15 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
6 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2014 (13 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
19 August 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 November 2011Termination of appointment of Lee Palmer as a secretary (1 page)
17 November 2011Termination of appointment of David Heath as a director (1 page)
31 October 2011Amended accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Director's details changed for David John Heath on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Ernest Lewington on 1 October 2009 (2 pages)
18 March 2010Director's details changed for David John Heath on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Ernest Lewington on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
30 October 2009Amended accounts made up to 31 July 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 April 2009Return made up to 12/02/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Registered office changed on 14/05/2008 from 13 station road beaconsfield bucks HP9 1NL (1 page)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / john lewington / 14/02/2007 (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 March 2007Return made up to 12/02/07; full list of members (3 pages)
10 March 2007Registered office changed on 10/03/07 from: 53 westwood glen tilehurst reading berkshire RG31 5NW (1 page)
22 November 2006New director appointed (2 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
8 June 2005New secretary appointed (3 pages)
8 June 2005Secretary resigned (1 page)
19 April 2005Return made up to 12/02/05; full list of members (6 pages)
29 December 2004Registered office changed on 29/12/04 from: 207 b halls road tilhurst reading berkshire RG30 4PT (1 page)
20 December 2004Company name changed lewington heating & plumbing eng ineers LTD\certificate issued on 20/12/04 (2 pages)
16 December 2004Director resigned (1 page)
15 December 2004Ad 26/03/04-26/03/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
10 May 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
5 May 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
2 April 2004Return made up to 12/02/04; full list of members (6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
12 February 2003Incorporation (9 pages)