P.T.S. PLUMBING TRADE SUPPLIES LIMITED
Overview
| Company Name | P.T.S. PLUMBING TRADE SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01851210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of P.T.S. PLUMBING TRADE SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RITFOR LIMITED | Sep 27, 1984 | Sep 27, 1984 |
What are the latest accounts for P.T.S. PLUMBING TRADE SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Nov 01, 2023 |
What are the latest filings for P.T.S. PLUMBING TRADE SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU | 2 pages | AD02 | ||||||||||
Second filing for the notification of Travis Perkins Financing Company No.3 Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||
Second filing for the cessation of Travis Perkins Plc as a person with significant control | 5 pages | RP04PSC07 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Cessation of Travis Perkins Plc as a person with significant control on Apr 18, 2024 | 2 pages | PSC07 | ||||||||||
| ||||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Apr 18, 2024 | 3 pages | PSC02 | ||||||||||
| ||||||||||||
Statement of capital on May 03, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Travis Perkins Plc as a person with significant control on Aug 25, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of B. & G. (Heating & Plumbing) Limited as a person with significant control on Aug 25, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of P.T.S. PLUMBING TRADE SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 186000060001 | ||||||||||
| MILLER, Robin Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 129751080002 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| BALL, Ute Suse | Secretary | Fleet House Lee Circle LE1 3QQ Leicester Leicestershire | British | 118371550001 | ||||||||||
| CURNEEN, Anthony | Secretary | 16 Oakwood HP4 3NQ Berkhamsted Hertfordshire | British | 75906130002 | ||||||||||
| EASTWOOD, Jeremy Colin | Secretary | 10 Broad Close Barford St Michael OX15 0RW Banbury Oxfordshire | British | 40739950001 | ||||||||||
| HAMMOND, Geoffrey Byard | Secretary | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||||||
| MURRAY, John Roderick | Secretary | Flat 1 26 Sumburgh Road SW12 8AJ London | British | 145111310001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158166750001 | |||||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||||||
| COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 104472550001 | |||||||||
| CURNEEN, Anthony | Director | 16 Oakwood HP4 3NQ Berkhamsted Hertfordshire | British | 75906130002 | ||||||||||
| DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | 89392800001 | |||||||||
| EKE, Richard David | Director | 244 Fakenham Road Taverham NR8 6QW Norwich Norfolk | British | 13913520003 | ||||||||||
| GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | 185755960002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 72135950007 | |||||||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||||||
| MEADOWS, Paul Alexander | Director | 9 The Crossways CR5 1LF Coulsdon Surrey | British | 51387790001 | ||||||||||
| MILNE, Alan Douglas | Director | 79 Carisbrooke Road LE2 3PF Leicester Leicestershire | British | 65893230001 | ||||||||||
| MURRAY, John Roderick | Director | Fleet House Lee Circle LE1 3QQ Leicester Leicestershire | United Kingdom | British | 145111310001 | |||||||||
| PIGGOTT, Peter David | Director | 17 Home Farm Way Westoning MK45 5LL Bedford Bedfordshire | British | 13913510001 | ||||||||||
| PROFFITT, Lesley Edward | Director | 18 Maxholm Road B74 3SU Sutton Coldfield West Midlands | British | 38256830001 | ||||||||||
| SEBIRE, David John | Director | Mill Farm Wood Lane BS37 6PG Horton Bristol | United Kingdom | British | 146651840001 | |||||||||
| SHARP, Malcolm John | Director | 15 Chartwell Park CW11 4ZP Sandbach Cheshire | British | 75483670001 | ||||||||||
| SLARK, Gavin | Director | Fleet House Lee Circle LE1 3QQ Leicester Leicestershire | United Kingdom | British | 162972090001 | |||||||||
| STEVENS, Kelvin Eugene | Director | Cambrook 5 Everlands Cam GL11 5PP Dursley Gloucestershire | British | 58170400002 | ||||||||||
| SWINDALE, Royston John | Director | Welland House Byfield Road Priors Marston CV23 8RP Rugby Warwickshire | British | 12315770001 | ||||||||||
| WALKER, Ronald | Director | 2 Lullington Close BN25 4JH Seaford East Sussex | England | British | 122932990001 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 137582690034 | |||||||||
| WILSON, Peter John | Director | Oaklee 2 Mallard Drive Ridgewoodvale TN22 5PW Uckfield East Sussex | England | British | 58015910001 | |||||||||
| WOOD, Peter Scott | Director | 31 Newall Hall Park LS21 2RD Otley West Yorkshire | British | 1732940001 |
Who are the persons with significant control of P.T.S. PLUMBING TRADE SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Financing Company No.3 Limited | Jun 12, 2024 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Aug 25, 2022 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| B. & G. (Heating & Plumbing) Limited | Mar 01, 2019 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pts Group Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does P.T.S. PLUMBING TRADE SUPPLIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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