P.T.S. PLUMBING TRADE SUPPLIES LIMITED

P.T.S. PLUMBING TRADE SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameP.T.S. PLUMBING TRADE SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01851210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of P.T.S. PLUMBING TRADE SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is P.T.S. PLUMBING TRADE SUPPLIES LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp, 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of P.T.S. PLUMBING TRADE SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RITFOR LIMITEDSep 27, 1984Sep 27, 1984

    What are the latest accounts for P.T.S. PLUMBING TRADE SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for P.T.S. PLUMBING TRADE SUPPLIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2023

    What are the latest filings for P.T.S. PLUMBING TRADE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU

    2 pagesAD02

    Second filing for the notification of Travis Perkins Financing Company No.3 Limited as a person with significant control

    6 pagesRP04PSC02

    Second filing for the cessation of Travis Perkins Plc as a person with significant control

    5 pagesRP04PSC07

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 08, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2024

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Cessation of Travis Perkins Plc as a person with significant control on Apr 18, 2024

    2 pagesPSC07
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed PSC07 was registered on 15/07/24.

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Apr 18, 2024

    3 pagesPSC02
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed PSC02 was registered on 15/07/24.

    Statement of capital on May 03, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Director's details changed for Mr Alan Richard Williams on Jun 16, 2023

    2 pagesCH01

    Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Nov 07, 2022 with updates

    4 pagesCS01

    Notification of Travis Perkins Plc as a person with significant control on Aug 25, 2022

    2 pagesPSC02

    Cessation of B. & G. (Heating & Plumbing) Limited as a person with significant control on Aug 25, 2022

    1 pagesPSC07

    Who are the officers of P.T.S. PLUMBING TRADE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    MILLER, Robin Paul
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish129751080002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    British118371550001
    CURNEEN, Anthony
    16 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Secretary
    16 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    British75906130002
    EASTWOOD, Jeremy Colin
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    Secretary
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    British40739950001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    British145111310001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158166750001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    CURNEEN, Anthony
    16 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Director
    16 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    British75906130002
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritish89392800001
    EKE, Richard David
    244 Fakenham Road
    Taverham
    NR8 6QW Norwich
    Norfolk
    Director
    244 Fakenham Road
    Taverham
    NR8 6QW Norwich
    Norfolk
    British13913520003
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    MEADOWS, Paul Alexander
    9 The Crossways
    CR5 1LF Coulsdon
    Surrey
    Director
    9 The Crossways
    CR5 1LF Coulsdon
    Surrey
    British51387790001
    MILNE, Alan Douglas
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    Director
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    British65893230001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish145111310001
    PIGGOTT, Peter David
    17 Home Farm Way
    Westoning
    MK45 5LL Bedford
    Bedfordshire
    Director
    17 Home Farm Way
    Westoning
    MK45 5LL Bedford
    Bedfordshire
    British13913510001
    PROFFITT, Lesley Edward
    18 Maxholm Road
    B74 3SU Sutton Coldfield
    West Midlands
    Director
    18 Maxholm Road
    B74 3SU Sutton Coldfield
    West Midlands
    British38256830001
    SEBIRE, David John
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    Director
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    United KingdomBritish146651840001
    SHARP, Malcolm John
    15 Chartwell Park
    CW11 4ZP Sandbach
    Cheshire
    Director
    15 Chartwell Park
    CW11 4ZP Sandbach
    Cheshire
    British75483670001
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish162972090001
    STEVENS, Kelvin Eugene
    Cambrook 5 Everlands
    Cam
    GL11 5PP Dursley
    Gloucestershire
    Director
    Cambrook 5 Everlands
    Cam
    GL11 5PP Dursley
    Gloucestershire
    British58170400002
    SWINDALE, Royston John
    Welland House Byfield Road
    Priors Marston
    CV23 8RP Rugby
    Warwickshire
    Director
    Welland House Byfield Road
    Priors Marston
    CV23 8RP Rugby
    Warwickshire
    British12315770001
    WALKER, Ronald
    2 Lullington Close
    BN25 4JH Seaford
    East Sussex
    Director
    2 Lullington Close
    BN25 4JH Seaford
    East Sussex
    EnglandBritish122932990001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish137582690034
    WILSON, Peter John
    Oaklee 2 Mallard Drive
    Ridgewoodvale
    TN22 5PW Uckfield
    East Sussex
    Director
    Oaklee 2 Mallard Drive
    Ridgewoodvale
    TN22 5PW Uckfield
    East Sussex
    EnglandBritish58015910001
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British1732940001

    Who are the persons with significant control of P.T.S. PLUMBING TRADE SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Jun 12, 2024
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Aug 25, 2022
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00824821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Mar 01, 2019
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01509974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pts Group Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland/Wales
    Registration Number2219435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does P.T.S. PLUMBING TRADE SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2024Commencement of winding up
    Jun 21, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0