Company NameKeith Barrow Heating And Plumbing (Special Projects) Limited
Company StatusDissolved
Company Number05883986
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NameKeith Barrow Heating & Plumbing Finance Services Limited

Business Activity

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

Directors

Director NameMr Keith Barrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Mark Barrow
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2016(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 30 July 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameTeresa Barrow
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodford Chase
Sywell
Northampton
NN6 0AR

Contact

Websitetradereferralnetwork.com

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Barrow
50.00%
Ordinary
1 at £1Teresa Barrow
50.00%
Ordinary

Financials

Year2014
Net Worth£55,309
Cash£27,455
Current Liabilities£172,190

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 May 2014Delivered on: 30 May 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding
1 July 2013Delivered on: 5 July 2013
Satisfied on: 14 August 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

30 July 2019Final Gazette dissolved following liquidation (1 page)
30 April 2019Notice of move from Administration to Dissolution (21 pages)
4 February 2019Administrator's progress report (17 pages)
4 December 2018Administrator's progress report (31 pages)
2 November 2018Notice of extension of period of Administration (3 pages)
29 December 2017Statement of administrator's proposal (32 pages)
21 November 2017Appointment of an administrator (3 pages)
21 November 2017Appointment of an administrator (3 pages)
2 November 2017Registered office address changed from C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 21 Highfield Road Dartford Kent DA1 2JS on 2 November 2017 (2 pages)
2 November 2017Registered office address changed from C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 21 Highfield Road Dartford Kent DA1 2JS on 2 November 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
23 March 2016Appointment of Mr Mark Barrow as a director on 1 January 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Registered office address changed from Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA England to C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA England to C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Mark Barrow as a director on 1 January 2016 (2 pages)
23 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4
(3 pages)
8 February 2016Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
11 December 2015Registered office address changed from 2 Pavilion Court, 600 Pavilion Drive, Northampton Northants NN4 7SL to Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 2 Pavilion Court, 600 Pavilion Drive, Northampton Northants NN4 7SL to Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA on 11 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
14 August 2014Satisfaction of charge 058839860001 in full (1 page)
14 August 2014Satisfaction of charge 058839860001 in full (1 page)
30 May 2014Registration of charge 058839860002 (13 pages)
30 May 2014Registration of charge 058839860002 (13 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
5 July 2013Registration of charge 058839860001 (25 pages)
5 July 2013Registration of charge 058839860001 (25 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2010Director's details changed for Mr Keith Barrow on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Keith Barrow on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Keith Barrow on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 October 2009Director's details changed for Keith Barrow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keith Barrow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keith Barrow on 1 October 2009 (2 pages)
14 September 2009Return made up to 21/07/09; full list of members (3 pages)
14 September 2009Return made up to 21/07/09; full list of members (3 pages)
3 July 2009Appointment terminated secretary teresa barrow (1 page)
3 July 2009Appointment terminated secretary teresa barrow (1 page)
1 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
1 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 March 2009Company name changed keith barrow heating & plumbing finance services LIMITED\certificate issued on 20/03/09 (2 pages)
19 March 2009Company name changed keith barrow heating & plumbing finance services LIMITED\certificate issued on 20/03/09 (2 pages)
17 September 2008Return made up to 21/07/08; full list of members (3 pages)
17 September 2008Director's change of particulars / keith barrow / 01/01/2008 (1 page)
17 September 2008Return made up to 21/07/08; full list of members (3 pages)
17 September 2008Director's change of particulars / keith barrow / 01/01/2008 (1 page)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 July 2006Incorporation (14 pages)
21 July 2006Incorporation (14 pages)