H. PLUMB & SON LIMITED

6th Floor 3 Hardman Street, Manchester, M3 3AT
StatusDISSOLVED
Company No.01167956
CategoryPrivate Limited Company
Incorporated25 Apr 1974
Age50 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution24 Aug 2011
Years12 years, 9 months, 24 days

SUMMARY

H. PLUMB & SON LIMITED is an dissolved private limited company with number 01167956. It was incorporated 50 years, 1 month, 22 days ago, on 25 April 1974 and it was dissolved 12 years, 9 months, 24 days ago, on 24 August 2011. The company address is 6th Floor 3 Hardman Street, Manchester, M3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2011

Action Date: 18 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-18

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2011

Action Date: 27 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2010

Action Date: 27 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2010

Action Date: 27 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-27

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Aug 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 10 Jul 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator P.a lanninghan replaces m dunham

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2009

Action Date: 27 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-27

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2009

Action Date: 27 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2008

Action Date: 27 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-27

Documents

View document PDF

Miscellaneous

Date: 14 Feb 2008

Category: Miscellaneous

Type: MISC

Description: S/S cert. Release of liquidator

Documents

View document PDF

Miscellaneous

Date: 11 Dec 2007

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 21 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: 263 woodhouse lane wigan WN6 7NW

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 1998

Action Date: 04 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-04

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 1997

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Capital

Type: 122

Description: S-div 20/03/97

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/97; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Dec 1996

Action Date: 29 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-29

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 04/07/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/96; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 1995

Action Date: 01 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-01

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

ALLIEDBRIGADE SECURITY GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10335010
Status:ACTIVE
Category:Private Limited Company

ELITE METALCRAFT GROUP LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:11574465
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN PEN LTD

42 LINCOLN STREET,LEICESTER,LE2 0JT

Number:09520754
Status:ACTIVE
Category:Private Limited Company

FRAMECOM LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:08271918
Status:ACTIVE
Category:Private Limited Company

FRIOLIN CAPITAL LIMITED

PYRTON HILL HOUSE STATION ROAD,WATLINGTON,OX49 5DF

Number:11842569
Status:ACTIVE
Category:Private Limited Company

LIQUIDATED ASSET MANAGEMENT LTD

UNIT 2 GLOUCESTER ROAD ESTATE,LITTLEHAMPTON,BN17 7BS

Number:06026024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source