B. & G. (HEATING & PLUMBING) LIMITED

Register to unlock more data on OkredoRegister

B. & G. (HEATING & PLUMBING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01509974

Incorporation date

30/07/1980

Size

Dormant

Contacts

Registered address

Registered address

C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1980)
dot icon23/12/2023
Final Gazette dissolved following liquidation
dot icon23/09/2023
Return of final meeting in a members' voluntary winding up
dot icon29/09/2022
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
dot icon22/09/2022
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-09-22
dot icon22/09/2022
Appointment of a voluntary liquidator
dot icon22/09/2022
Resolutions
dot icon22/09/2022
Declaration of solvency
dot icon06/09/2022
Cessation of Travis Perkins Plc as a person with significant control on 2022-09-06
dot icon06/09/2022
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2022-09-06
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon10/12/2019
Statement by Directors
dot icon10/12/2019
Statement of capital on 2019-12-10
dot icon10/12/2019
Solvency Statement dated 28/11/19
dot icon10/12/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Termination of appointment of Deborah Grimason as a director on 2018-03-06
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Appointment of Mr Alan Richard Williams as a director on 2017-07-11
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/02/2017
Director's details changed for Miss Deborah Grimason on 2016-10-13
dot icon03/11/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon03/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon11/09/2015
Termination of appointment of John Peter Carter as a director on 2015-09-10
dot icon11/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon11/09/2015
Termination of appointment of Anthony David Buffin as a director on 2015-09-10
dot icon11/09/2015
Appointment of Miss Deborah Grimason as a director on 2015-09-10
dot icon10/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/10/2014
Termination of appointment of Andrew Stephen Pike as a secretary on 2014-09-23
dot icon23/09/2014
Appointment of Tp Directors Ltd as a director on 2014-09-19
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon09/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon19/02/2014
Appointment of Mr John Peter Carter as a director
dot icon14/01/2014
Termination of appointment of Geoffrey Cooper as a director
dot icon12/11/2013
Director's details changed for Anthony David Buffin on 2013-11-12
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Appointment of Anthony Buffin as a director
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon27/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Return made up to 06/03/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/03/2008
Return made up to 06/03/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/03/2007
Return made up to 06/03/07; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/06/2006
Full accounts made up to 2004-12-31
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon20/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon18/06/2005
Registered office changed on 18/06/05 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon07/06/2005
Auditor's resignation
dot icon18/04/2005
Auditor's resignation
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon17/11/2004
Full accounts made up to 2003-09-30
dot icon02/09/2004
Secretary's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon22/03/2004
Return made up to 06/03/04; full list of members
dot icon16/12/2003
Location of register of members
dot icon30/10/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Secretary resigned;director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon07/10/2003
Ad 29/09/03--------- £ si 5000@1=5000 £ ic 100000/105000
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Memorandum and Articles of Association
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Full accounts made up to 2002-08-31
dot icon06/05/2003
Return made up to 06/03/03; full list of members
dot icon11/06/2002
Full accounts made up to 2001-08-31
dot icon16/04/2002
Return made up to 06/03/02; full list of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Nc inc already adjusted 11/01/01
dot icon20/04/2001
Conve 11/01/01
dot icon28/03/2001
Return made up to 06/03/01; full list of members
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Nc inc already adjusted 14/01/94
dot icon26/06/2000
Return made up to 06/03/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-08-31
dot icon06/06/1999
Full accounts made up to 1998-08-31
dot icon05/05/1999
Return made up to 06/03/99; full list of members
dot icon30/10/1998
Registered office changed on 30/10/98 from: 159 stanley road teddington middlesex TW11 8UF
dot icon22/07/1998
Full accounts made up to 1997-08-31
dot icon10/03/1998
Return made up to 06/03/98; full list of members
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon17/04/1997
Return made up to 06/03/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-08-31
dot icon17/09/1996
Director's particulars changed
dot icon17/09/1996
Director's particulars changed
dot icon29/04/1996
New director appointed
dot icon29/04/1996
New director appointed
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Return made up to 06/03/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-08-31
dot icon29/12/1995
Particulars of mortgage/charge
dot icon23/05/1995
Full accounts made up to 1994-08-31
dot icon28/03/1995
Return made up to 06/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 06/03/94; change of members
dot icon03/03/1994
Particulars of mortgage/charge
dot icon16/01/1994
Full accounts made up to 1993-08-31
dot icon29/04/1993
Return made up to 06/03/93; no change of members
dot icon19/02/1993
Accounts for a small company made up to 1992-08-31
dot icon23/06/1992
Accounts for a small company made up to 1991-08-31
dot icon20/03/1992
Return made up to 06/03/92; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1990-08-31
dot icon12/11/1991
Director resigned
dot icon15/05/1991
Accounts for a small company made up to 1989-08-31
dot icon15/05/1991
Return made up to 18/01/91; no change of members
dot icon06/03/1991
Particulars of mortgage/charge
dot icon23/01/1991
New director appointed
dot icon26/10/1990
Return made up to 18/01/90; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1988-08-31
dot icon03/05/1990
Return made up to 06/03/89; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1987-08-31
dot icon05/06/1989
Return made up to 31/12/88; full list of members
dot icon02/06/1989
First gazette
dot icon10/05/1988
Accounts for a small company made up to 1986-08-31
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon26/05/1987
Accounts for a small company made up to 1985-08-31
dot icon26/05/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1985
Annual return made up to 14/10/85
dot icon23/02/1985
Annual return made up to 21/09/84
dot icon22/02/1985
Annual return made up to 22/06/83
dot icon21/02/1985
Annual return made up to 25/05/82
dot icon20/02/1985
Annual return made up to 26/10/81
dot icon01/03/1984
New secretary appointed
dot icon26/06/1982
New secretary appointed
dot icon10/06/1981
New secretary appointed
dot icon15/09/1980
Allotment of shares
dot icon06/08/1980
Miscellaneous
dot icon30/07/1980
Miscellaneous
dot icon30/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffin, Anthony David
Director
08/04/2013 - 10/09/2015
336
Williams, Alan Richard
Director
11/07/2017 - Present
294
TP DIRECTORS LTD
Corporate Director
19/09/2014 - Present
220
Mckay, Francis John
Director
30/09/2003 - 14/03/2005
136
Cooper, Geoffrey Ian
Director
14/03/2005 - 31/12/2013
259

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & G. (HEATING & PLUMBING) LIMITED

B. & G. (HEATING & PLUMBING) LIMITED is an(a) Dissolved company incorporated on 30/07/1980 with the registered office located at C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. & G. (HEATING & PLUMBING) LIMITED?

toggle

B. & G. (HEATING & PLUMBING) LIMITED is currently Dissolved. It was registered on 30/07/1980 and dissolved on 23/12/2023.

Where is B. & G. (HEATING & PLUMBING) LIMITED located?

toggle

B. & G. (HEATING & PLUMBING) LIMITED is registered at C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does B. & G. (HEATING & PLUMBING) LIMITED do?

toggle

B. & G. (HEATING & PLUMBING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B. & G. (HEATING & PLUMBING) LIMITED?

toggle

The latest filing was on 23/12/2023: Final Gazette dissolved following liquidation.