Yardley
Birmingham
West Midlands
B26 2LR
Director Name | Lynda Parkes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 25 August 2022) |
Role | Company Director |
Correspondence Address | Yewtree House Drummery Lane Wrockwardine Telford Shropshire TF6 5DH |
Director Name | Thomas Scragg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 25 August 2022) |
Role | Company Director |
Correspondence Address | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath Solihull West Midlands B94 6RW |
Secretary Name | E Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 25 August 2022) |
Correspondence Address | 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL |
Director Name | Andrew Savin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Cranfield Grove Yardley Birmingham West Midlands B26 2LR |
Director Name | Howard Sydney Savin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 102 Herondale Road Sheldon Birmingham West Midlands B26 1NF |
Director Name | Sheila Brenda Savin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Herondale Road Sheldon Birmingham B26 1NF |
Director Name | Mr Stephen Savin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Pipefitter |
Country of Residence | England |
Correspondence Address | 7 Homecroft Road Yardley Birmingham West Midlands B25 8XN |
Director Name | Mr Stephen Savin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Pipefitter |
Country of Residence | England |
Correspondence Address | 7 Homecroft Road Yardley Birmingham West Midlands B25 8XN |
Secretary Name | Sheila Brenda Savin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Herondale Road Sheldon Birmingham B26 1NF |
Director Name | Mr David Wilson-Gill |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Marsh Moss Lane Burscough Ormskirk North Lancs L40 0RP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £7,471 |
Cash | £17,426 |
Current Liabilities | £17,487 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 January 2021 | Liquidators' statement of receipts and payments to 21 December 2020 (5 pages) |
---|---|
30 July 2020 | Liquidators' statement of receipts and payments to 21 June 2020 (5 pages) |
14 February 2020 | Removal of liquidator by court order (11 pages) |
23 January 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (5 pages) |
23 January 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (5 pages) |
23 September 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 December 2016 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 June 2015 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 June 2016 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 December 2015 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 June 2014 (5 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 21 December 2014 (5 pages) |
7 February 2019 | Liquidators' statement of receipts and payments to 21 December 2017 (5 pages) |
7 February 2019 | Liquidators' statement of receipts and payments to 21 June 2017 (5 pages) |
31 January 2019 | Liquidators' statement of receipts and payments to 21 June 2018 (5 pages) |
31 January 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (5 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (5 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (5 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (5 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (5 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (5 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (5 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (5 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (5 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 21 December 2015 (5 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (5 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 21 June 2015 (5 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (5 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 21 December 2014 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (5 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 21 June 2014 (5 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (5 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (5 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 21 December 2013 (5 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 21 December 2012 (5 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 21 June 2010 (5 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
7 December 2009 | Certificate of removal of voluntary liquidator (1 page) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
7 December 2009 | Certificate of removal of voluntary liquidator (1 page) |
7 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
22 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
22 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
24 March 2009 | Result of meeting of creditors (1 page) |
24 March 2009 | Result of meeting of creditors (1 page) |
25 February 2009 | Statement of administrator's proposal (2 pages) |
25 February 2009 | Statement of administrator's proposal (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from fullard house neachells lane wednesfield WV11 3QG (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from fullard house neachells lane wednesfield WV11 3QG (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
9 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
9 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
4 September 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
4 September 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
23 July 2008 | Director appointed thomas scragg (4 pages) |
23 July 2008 | Director appointed thomas scragg (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from grand union house bridge walk woodcock lane north acocks green birmingham B27 6SN (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from grand union house bridge walk woodcock lane north acocks green birmingham B27 6SN (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
25 June 2007 | Return made up to 21/04/07; full list of members (4 pages) |
25 June 2007 | Return made up to 21/04/07; full list of members (4 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 102 herondale road sheldon birmingham B26 1NF (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 102 herondale road sheldon birmingham B26 1NF (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
30 May 2007 | Company name changed savin heating and pipework servi ces LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed savin heating and pipework servi ces LIMITED\certificate issued on 30/05/07 (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
2 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 June 2001 | Return made up to 21/04/01; full list of members
|
21 June 2001 | Return made up to 21/04/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 May 1999 | Return made up to 21/04/99; no change of members
|
18 May 1999 | Return made up to 21/04/99; no change of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 April 1998 | Return made up to 21/04/97; full list of members (6 pages) |
22 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 21/04/97; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
15 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
21 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
21 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 21/04/95; full list of members
|
4 July 1995 | Return made up to 21/04/95; full list of members
|
20 September 1994 | Particulars of mortgage/charge (3 pages) |
20 September 1994 | Particulars of mortgage/charge (3 pages) |
20 May 1994 | Accounting reference date notified as 31/05 (1 page) |
20 May 1994 | Accounting reference date notified as 31/05 (1 page) |
27 April 1994 | Secretary resigned (1 page) |
27 April 1994 | Secretary resigned (1 page) |
21 April 1994 | Incorporation (15 pages) |
21 April 1994 | Incorporation (15 pages) |