Company NameParts4Plumbing Limited
Company StatusDissolved
Company Number07686381
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)
Previous NameTrade Plumbing UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Paul Jeremy Alfred Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Richard Ian Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Danesfield
Wiltshire Road
Wokingham
Berkshire
RG40 1QU
Director NameMr Robert Chambers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 09 June 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Norreys Avenue
Wokingham
Berkshire
RG40 1UX

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Turnover£378,789
Gross Profit£76,054
Net Worth-£35,541
Cash£21,034
Current Liabilities£173,611

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
9 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
17 June 2015Liquidators statement of receipts and payments to 27 April 2015 (7 pages)
17 June 2015Liquidators' statement of receipts and payments to 27 April 2015 (7 pages)
17 June 2015Liquidators' statement of receipts and payments to 27 April 2015 (7 pages)
6 May 2014Registered office address changed from C/O P Thomas Russet House Red House Lane Elstead Godalming Surrey GU8 6DR on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O P Thomas Russet House Red House Lane Elstead Godalming Surrey GU8 6DR on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O P Thomas Russet House Red House Lane Elstead Godalming Surrey GU8 6DR on 6 May 2014 (1 page)
2 May 2014Statement of affairs with form 4.19 (6 pages)
2 May 2014Statement of affairs with form 4.19 (6 pages)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
27 May 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
27 May 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Appointment of Mr Robert Chambers as a director (2 pages)
16 May 2013Appointment of Mr Robert Chambers as a director (2 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 March 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
25 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
25 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 August 2011Company name changed trade plumbing uk LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2011Company name changed trade plumbing uk LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)