Company NameCounty Plumbing And Electrical Services Limited
Company StatusDissolved
Company Number03386135
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date12 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameCaroline Pates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSevenoaks 17a Cobgate Whaplode
Spalding
Lincolnshire
PE12 6TD
Director NameMark Anthony Pates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSevenoaks 17a Cobgate Whaplode
Spalding
Lincolnshire
PE12 6TD
Secretary NameCaroline Pates
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSevenoaks 17a Cobgate Whaplode
Spalding
Lincolnshire
PE12 6TD
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fiveways Close
Cheddar
Somerset
BS27 3DS
Director NameAnthony Parker
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address114 Bourne View Six House Bank
West Pinchbeck
Spalding
Lincolnshire
PE11 3QG

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£297,653
Cash£212,370
Current Liabilities£1,041,350

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Final Gazette dissolved following liquidation (1 page)
12 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 9 July 2010 (7 pages)
28 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (7 pages)
28 July 2010Liquidators statement of receipts and payments to 9 July 2010 (7 pages)
9 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
16 January 2009Director's Change of Particulars / mark pates / 01/01/2009 / HouseName/Number was: , now: sevenoaks; Street was: sevenoaks, now: 17A cobgate whaplode; Area was: cobgate whaplode, now: ; Country was: , now: england (1 page)
16 January 2009Director's change of particulars / mark pates / 01/01/2009 (1 page)
16 January 2009Director and Secretary's Change of Particulars / caroline pates / 01/01/2009 / HouseName/Number was: , now: sevenoaks; Street was: sevenoaks, now: 17A cobgate whaplode; Area was: cobgate whaplode, now: ; Country was: , now: england (1 page)
16 January 2009Director and secretary's change of particulars / caroline pates / 01/01/2009 (1 page)
23 July 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 9 July 2008 (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
10 January 2007Administrator's progress report (13 pages)
10 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
10 January 2007Administrator's progress report (13 pages)
11 August 2006Administrator's progress report (31 pages)
11 August 2006Administrator's progress report (31 pages)
26 July 2006Statement of affairs (21 pages)
26 July 2006Statement of affairs (21 pages)
4 April 2006Result of meeting of creditors (3 pages)
4 April 2006Result of meeting of creditors (3 pages)
8 March 2006Statement of administrator's proposal (35 pages)
8 March 2006Statement of administrator's proposal (35 pages)
24 January 2006Registered office changed on 24/01/06 from: bank house broad street spalding lincolnshire PE11 1TB (1 page)
24 January 2006Registered office changed on 24/01/06 from: bank house broad street spalding lincolnshire PE11 1TB (1 page)
18 January 2006Appointment of an administrator (1 page)
18 January 2006Appointment of an administrator (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
10 July 2005Return made up to 11/06/05; full list of members (7 pages)
10 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
2 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (7 pages)
21 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
29 June 2003Return made up to 11/06/03; full list of members (7 pages)
29 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 July 2002Return made up to 11/06/02; full list of members (7 pages)
3 July 2002Return made up to 11/06/02; full list of members (7 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
2 October 2001Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2001Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Return made up to 11/06/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2000Return made up to 12/06/00; full list of members (7 pages)
20 June 2000Return made up to 12/06/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 June 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Return made up to 12/06/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 July 1998Return made up to 12/06/98; full list of members (6 pages)
4 July 1998Return made up to 12/06/98; full list of members (6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Incorporation (18 pages)