Company NameBoilers, Bathrooms, Heating Supplies Ltd
Company StatusDissolved
Company Number07788843
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date1 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Simon Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(3 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMiss Sarah Louise Wilcock
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ffordd Offa
Mynydd Isa
Mold
Clwyd
CH7 6UF
Wales
Director NameMr Andrew Robert Redman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Pinfold Workshops
Pinfold Lane Industrial Estate
Buckley
Clwyd
CH7 3PL
Wales

Contact

Websitebbhsupplies.co.uk

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

90 at £1Simon Davies
90.00%
Ordinary A
10 at £1Simon Davies
10.00%
Ordinary B

Financials

Year2014
Net Worth£25,375
Current Liabilities£179,263

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 October 2022Final Gazette dissolved following liquidation (1 page)
1 July 2022Return of final meeting in a creditors' voluntary winding up (26 pages)
7 February 2022Liquidators' statement of receipts and payments to 3 December 2019 (20 pages)
27 January 2022Liquidators' statement of receipts and payments to 3 December 2021 (23 pages)
25 January 2021Liquidators' statement of receipts and payments to 3 December 2020 (22 pages)
29 January 2019Statement of affairs (8 pages)
10 January 2019Registered office address changed from Unit 15 Pinfold Workshops Pinfold Lane Industrial Estate Buckley Clwyd CH7 3PL to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2019 (2 pages)
2 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
(1 page)
2 January 2019Appointment of a voluntary liquidator (3 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 August 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
30 May 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
11 March 2014Termination of appointment of Sarah Wilcock as a director (1 page)
11 March 2014Termination of appointment of Sarah Wilcock as a director (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Termination of appointment of Andrew Redman as a director (1 page)
14 May 2012Termination of appointment of Andrew Redman as a director (1 page)
19 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
24 January 2012Appointment of Simon Davies as a director (2 pages)
24 January 2012Appointment of Simon Davies as a director (2 pages)
4 October 2011Registered office address changed from C/O 3 3 Ffordd Offa Mynydd Isa Mold Clwyd CH7 6UF United Kingdom on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Andrew Robert Redman as a director (2 pages)
4 October 2011Registered office address changed from C/O 3 3 Ffordd Offa Mynydd Isa Mold Clwyd CH7 6UF United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O 3 3 Ffordd Offa Mynydd Isa Mold Clwyd CH7 6UF United Kingdom on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Andrew Robert Redman as a director (2 pages)
27 September 2011Incorporation (29 pages)
27 September 2011Incorporation (29 pages)