Company NameV & T (Plumbing, Central-Heating & Bathrooms) Limited
Company StatusDissolved
Company Number01221496
CategoryPrivate Limited Company
Incorporation Date1 August 1975(48 years, 9 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)
Previous NameV & T (Plumbing & Heating Services) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Giuseppe Rayner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(20 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 16 May 2022)
RolePlumber
Country of ResidenceEngland
Correspondence AddressCromwell House Tithe Barn Street
Horbury
Wakefield
West Yorkshire
WF4 6LG
Director NameMr Lindsay Gary Dawson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(24 years, 5 months after company formation)
Appointment Duration22 years, 4 months (closed 16 May 2022)
RoleBuyer/Estimator
Country of ResidenceUnited Kingdom
Correspondence Address10 Millwater Avenue
Dewsbury
West Yorkshire
WF12 9QN
Director NameMr Richard Mark King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(33 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 16 May 2022)
RoleTechnical And Production Director
Country of ResidenceEngland
Correspondence AddressCockin Lane Farm Cockin Lane
Clayton
Bradford
West Yorkshire
BD14 6PY
Director NameDavid Rayner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 August 1992)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Road
Horbury
Wakefield
West Yorkshire
WF4 6AG
Director NameVictor David Rayner
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 26 August 1998)
RolePlumber
Correspondence AddressRear 125 Westfield Road
Horbury
Wakefield
West Yorkshire
WF4 6ET
Secretary NameDavid Rayner
NationalityBritish
StatusResigned
Appointed28 August 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 09 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Road
Horbury
Wakefield
West Yorkshire
WF4 6AG
Secretary NameJudith Rayner
NationalityBritish
StatusResigned
Appointed26 August 1998(23 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 17 June 2015)
RoleCompany Director
Correspondence AddressCromwell House Tithe Barn Street
Horbury
Wakefield
West Yorkshire
WF4 6LG

Contact

Websitewestfieldhomes.co.uk
Telephone01484 868906
Telephone regionHuddersfield

Location

Registered AddressC/O Interpath Advisory, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£15,962,569
Gross Profit£2,312,408
Net Worth£1,459,518
Cash£700,002
Current Liabilities£4,400,175

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

15 June 2006Delivered on: 17 June 2006
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100A tadcaster road, york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 June 2006Delivered on: 9 June 2006
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 179 manygates lane sandal wakefield west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 2006Delivered on: 29 April 2006
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £180,000.00 and all other monies due or to become due.
Particulars: L/H 31 baltic quays, mill road, gateshead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 December 2005Delivered on: 10 December 2005
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 st michaels close thornhill dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 December 2004Delivered on: 18 December 2004
Satisfied on: 17 July 2009
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.
Fully Satisfied
3 June 2003Delivered on: 4 June 2003
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect farm askham richard. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 January 2002Delivered on: 16 January 2002
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H church end farm church fenton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 February 1993Delivered on: 13 February 1993
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 September 2008Delivered on: 16 September 2008
Satisfied on: 7 October 2015
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 31, baltic quay, mill road, gateshead, tyne and wear t/no TY405054 all benefits and claims of insurance see image for full details.
Fully Satisfied
14 May 2007Delivered on: 25 May 2007
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pinfold lane flockton west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 September 2006Delivered on: 20 September 2006
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 valley road thornhill dewsbury west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 September 1987Delivered on: 23 September 1987
Satisfied on: 10 January 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 125 west field road horbury, wakefield.
Fully Satisfied
15 December 2011Delivered on: 17 December 2011
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member or Any of Them

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 July 2011Delivered on: 30 July 2011
Persons entitled: Santander UK PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge for all money and liabilities present or future actual or contingent see image for full details.
Outstanding
20 November 2008Delivered on: 29 November 2008
Persons entitled: Alliance & Leicester PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The level term assurance with critical illness benefit policy with hsbc UK policy number 9EDD35A, the international capital protected bond policy with hsbc europe policy number 000000000056689 01 to 05 inclusive (also referred to as 201-58112 01 - 05 inclusive) and the international capital protected bond policy with hsbc europe policy number 201-60518 01 - 13 inclusive for details of further policies charged please refer to form 395.
Outstanding
12 September 2008Delivered on: 19 September 2008
Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 September 2008Delivered on: 16 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former sawmill, pinfold lane, flockton, huddersfield t/no WYK852926 all benefits and claims of insurance see image for full details.
Outstanding
12 September 2008Delivered on: 16 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 179 manygates lane, sandal, wakefield all benefits and claims of insurance see image for full details.
Outstanding
12 September 2008Delivered on: 16 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 valley road, thornhill, dewsbury t/no WYK807610, all benefits claims of insurance see image for full details.
Outstanding
12 September 2008Delivered on: 16 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 st michaels close, thornhill, dewsbury t/no WYK658072, all benefits, claims and returns of insurance see image for full details.
Outstanding

Filing History

16 May 2022Final Gazette dissolved following liquidation (1 page)
16 February 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
17 January 2022Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA to C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages)
4 February 2021Liquidators' statement of receipts and payments to 7 December 2020 (27 pages)
6 February 2020Liquidators' statement of receipts and payments to 7 December 2019 (26 pages)
14 February 2019Liquidators' statement of receipts and payments to 7 December 2018 (28 pages)
25 September 2018Resignation of a liquidator (14 pages)
25 September 2018Appointment of a voluntary liquidator (14 pages)
7 February 2018Liquidators' statement of receipts and payments to 7 December 2017 (31 pages)
7 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 December 2016Administrator's progress report to 8 December 2016 (36 pages)
28 December 2016Appointment of a voluntary liquidator (2 pages)
28 December 2016Administrator's progress report to 8 December 2016 (36 pages)
28 December 2016Appointment of a voluntary liquidator (2 pages)
19 December 2016Satisfaction of charge 18 in full (2 pages)
19 December 2016Satisfaction of charge 18 in full (2 pages)
8 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 November 2016Satisfaction of charge 19 in full (1 page)
2 November 2016Satisfaction of charge 17 in full (1 page)
2 November 2016Satisfaction of charge 17 in full (1 page)
2 November 2016Satisfaction of charge 19 in full (1 page)
2 November 2016Satisfaction of charge 15 in full (1 page)
2 November 2016Satisfaction of charge 14 in full (1 page)
2 November 2016Satisfaction of charge 16 in full (1 page)
2 November 2016Satisfaction of charge 15 in full (1 page)
2 November 2016Satisfaction of charge 14 in full (1 page)
2 November 2016Satisfaction of charge 16 in full (1 page)
13 September 2016Result of meeting of creditors (2 pages)
13 September 2016Result of meeting of creditors (2 pages)
17 August 2016Statement of administrator's proposal (45 pages)
17 August 2016Statement of administrator's proposal (45 pages)
16 August 2016Statement of affairs with form 2.14B (10 pages)
16 August 2016Statement of affairs with form 2.14B (10 pages)
30 June 2016Registered office address changed from Green Park House 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from Green Park House 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 30 June 2016 (2 pages)
29 June 2016Appointment of an administrator (1 page)
29 June 2016Appointment of an administrator (1 page)
3 June 2016Satisfaction of charge 13 in full (1 page)
3 June 2016Satisfaction of charge 13 in full (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Satisfaction of charge 12 in full (1 page)
7 October 2015Satisfaction of charge 12 in full (1 page)
27 August 2015Full accounts made up to 31 March 2014 (25 pages)
27 August 2015Full accounts made up to 31 March 2014 (25 pages)
10 July 2015Termination of appointment of Judith Rayner as a secretary on 17 June 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 9,200
(6 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 9,200
(6 pages)
10 July 2015Termination of appointment of Judith Rayner as a secretary on 17 June 2015 (1 page)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 9,200
(7 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 9,200
(7 pages)
12 December 2013Full accounts made up to 31 March 2013 (23 pages)
12 December 2013Full accounts made up to 31 March 2013 (23 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
24 January 2013Full accounts made up to 31 March 2012 (23 pages)
24 January 2013Full accounts made up to 31 March 2012 (23 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
30 January 2012Full accounts made up to 31 March 2011 (23 pages)
30 January 2012Full accounts made up to 31 March 2011 (23 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
10 September 2010Director's details changed for Richard Mark King on 30 June 2010 (2 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for David Rayner on 30 June 2010 (2 pages)
10 September 2010Director's details changed for David Rayner on 30 June 2010 (2 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Richard Mark King on 30 June 2010 (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (23 pages)
11 November 2009Full accounts made up to 31 March 2009 (23 pages)
18 August 2009Return made up to 30/06/09; full list of members (4 pages)
18 August 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2009Director appointed richard mark king (2 pages)
2 June 2009Director appointed richard mark king (2 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 17 (12 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 17 (12 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
27 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages)
27 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
27 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
27 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages)
22 April 2008Director's change of particulars / david rayner / 21/04/2008 (1 page)
22 April 2008Director's change of particulars / david rayner / 21/04/2008 (1 page)
21 April 2008Secretary's change of particulars / judith rayner / 21/04/2008 (1 page)
21 April 2008Secretary's change of particulars / judith rayner / 21/04/2008 (1 page)
16 April 2008Return made up to 30/06/07; full list of members (4 pages)
16 April 2008Return made up to 30/06/07; full list of members (4 pages)
31 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
31 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
11 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
11 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
12 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 May 2006Amended accounts made up to 31 March 2005 (15 pages)
9 May 2006Amended accounts made up to 31 March 2005 (15 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
25 October 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
25 October 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
21 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
3 September 2004Return made up to 30/06/04; full list of members (7 pages)
3 September 2004Return made up to 30/06/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: green park house rear of terry mills westfield road horbury wakefield WF4 6EL (1 page)
17 February 2004Registered office changed on 17/02/04 from: green park house rear of terry mills westfield road horbury wakefield WF4 6EL (1 page)
16 October 2003Full accounts made up to 31 March 2003 (18 pages)
16 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 August 2002Return made up to 30/06/02; full list of members (7 pages)
19 August 2002Return made up to 30/06/02; full list of members (7 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 30/06/01; full list of members (6 pages)
9 August 2001Return made up to 30/06/01; full list of members (6 pages)
20 September 2000Return made up to 30/06/00; full list of members (6 pages)
20 September 2000Return made up to 30/06/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
15 February 2000Return made up to 30/06/99; full list of members (6 pages)
15 February 2000Return made up to 30/06/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
20 October 1998£ ic 16000/9200 28/09/98 £ sr 6800@1=6800 (1 page)
20 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 October 1998£ ic 16000/9200 28/09/98 £ sr 6800@1=6800 (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
26 September 1995Return made up to 28/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
26 September 1995Return made up to 28/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
3 June 1986Company name changed v & t (plumbing & heating servic es) LIMITED\certificate issued on 03/06/86 (3 pages)
3 June 1986Company name changed v & t (plumbing & heating servic es) LIMITED\certificate issued on 03/06/86 (3 pages)
1 August 1975Incorporation (11 pages)
1 August 1975Incorporation (11 pages)