ALL HOURS DRAIN & PLUMBING SERVICES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 03311416
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address 5 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, GREATER LONDON, EN5 5TZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ALL HOURS DRAIN & PLUMBING SERVICES LIMITED are www.allhoursdrainplumbingservices.co.uk, and www.all-hours-drain-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. All Hours Drain Plumbing Services Limited is a Private Limited Company. The company registration number is 03311416. All Hours Drain Plumbing Services Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of All Hours Drain Plumbing Services Limited is 5 Beauchamp Court 10 Victors Way Barnet Greater London En5 5tz. The company`s financial liabilities are £82.39k. It is £42.61k against last year. The cash in hand is £3.47k. It is £3.1k against last year. And the total assets are £144.05k, which is £-21.29k against last year. RETAIL EFFICIENCY LTD is a Secretary of the company. GUEST, Stephen Joseph is a Director of the company. NEW, Anthony Micheal is a Director of the company. Secretary GUEST, Betsy has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director GUEST, Betsy has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


all hours drain & plumbing services Key Finiance

LIABILITIES £82.39k
+107%
CASH £3.47k
+825%
TOTAL ASSETS £144.05k
-13%
All Financial Figures

Current Directors

Secretary
RETAIL EFFICIENCY LTD
Appointed Date: 01 May 2007

Director
GUEST, Stephen Joseph
Appointed Date: 28 February 1997
71 years old

Director
NEW, Anthony Micheal
Appointed Date: 01 January 2004
78 years old

Resigned Directors

Secretary
GUEST, Betsy
Resigned: 01 May 2007
Appointed Date: 28 February 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 04 February 1997
Appointed Date: 03 February 1997

Director
GUEST, Betsy
Resigned: 04 February 2007
Appointed Date: 28 February 1997
67 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 04 February 1997
Appointed Date: 03 February 1997

Persons With Significant Control

Mr Stephen Joseph Guest
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ALL HOURS DRAIN & PLUMBING SERVICES LIMITED Events

29 Mar 2017
Confirmation statement made on 3 February 2017 with updates
13 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
11 Jun 2016
Compulsory strike-off action has been discontinued
09 Jun 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

24 May 2016
First Gazette notice for compulsory strike-off
...
... and 52 more events
05 Mar 1997
New director appointed
07 Feb 1997
Secretary resigned
07 Feb 1997
Director resigned
07 Feb 1997
Registered office changed on 07/02/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
03 Feb 1997
Incorporation

ALL HOURS DRAIN & PLUMBING SERVICES LIMITED Charges

2 March 2011
Legal assignment
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 July 2009
Fixed charge on purchased debts which fail to vest
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
17 September 1999
Debenture
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…