Company NameNBP Plumbing & Heating Limited
Company StatusDissolved
Company Number08141362
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Neil Barry Pickard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address31 Starkey Lane
Farnhill
Keighley
West Yorkshire
BD20 9AW

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£46,713
Cash£7,081
Current Liabilities£66,985

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
30 November 2016Liquidators' statement of receipts and payments to 16 November 2016 (13 pages)
30 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
30 November 2016Liquidators' statement of receipts and payments to 16 November 2016 (13 pages)
26 September 2016Liquidators' statement of receipts and payments to 29 July 2016 (14 pages)
26 September 2016Liquidators' statement of receipts and payments to 29 July 2016 (14 pages)
13 August 2015Registered office address changed from C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG England to 8 Park Place Leeds LS1 2RU on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG England to 8 Park Place Leeds LS1 2RU on 13 August 2015 (2 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
(1 page)
20 January 2015Director's details changed for Mr Neil Barry Pickard on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 26 Trafalgar Road Ilkley West Yorkshire LS29 8HH England to C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 20 January 2015 (1 page)
20 January 2015Director's details changed for Mr Neil Barry Pickard on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 26 Trafalgar Road Ilkley West Yorkshire LS29 8HH England to C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 20 January 2015 (1 page)
14 January 2015Registered office address changed from 31 Starkey Lane Farnhill Keighley West Yorkshire BD20 9AW England to 26 Trafalgar Road Ilkley West Yorkshire LS29 8HH on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 31 Starkey Lane Farnhill Keighley West Yorkshire BD20 9AW England to 26 Trafalgar Road Ilkley West Yorkshire LS29 8HH on 14 January 2015 (1 page)
14 January 2015Director's details changed for Mr Neil Barry Pickard on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Neil Barry Pickard on 14 January 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 September 2014Director's details changed for Mr Neil Barry Pickard on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Neil Barry Pickard on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 26 Trafalgar Road Ilkley West Yorkshire LS29 8HH to 31 Starkey Lane Farnhill Keighley West Yorkshire BD20 9AW on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 26 Trafalgar Road Ilkley West Yorkshire LS29 8HH to 31 Starkey Lane Farnhill Keighley West Yorkshire BD20 9AW on 23 September 2014 (1 page)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
12 July 2012Incorporation (22 pages)
12 July 2012Incorporation (22 pages)