Company number 04945960
Status In Administration/Administrative Receiver
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Administrator's progress report to 3 October 2016; Termination of appointment of Christopher Baker as a director on 17 August 2016; Notice of deemed approval of proposals. The most likely internet sites of PJB PLUMBING & HEATING CONTRACTORS LIMITED are www.pjbplumbingheatingcontractors.co.uk, and www.pjb-plumbing-heating-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pjb Plumbing Heating Contractors Limited is a Private Limited Company.
The company registration number is 04945960. Pjb Plumbing Heating Contractors Limited has been working since 28 October 2003.
The present status of the company is In Administration/Administrative Receiver. The registered address of Pjb Plumbing Heating Contractors Limited is 102 Sunlight House Quay Street Manchester M3 3jz. . BAKER, Pamela Joyce is a Secretary of the company. BAKER, Pamela Joyce is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003
PJB PLUMBING & HEATING CONTRACTORS LIMITED Events
09 Nov 2016
Administrator's progress report to 3 October 2016
24 Aug 2016
Termination of appointment of Christopher Baker as a director on 17 August 2016
22 Jun 2016
Notice of deemed approval of proposals
08 Jun 2016
Statement of administrator's proposal
03 May 2016
Registered office address changed from 20 West Ella Road Kirkella Hull East Yorkshire HU10 7QE to 102 Sunlight House Quay Street Manchester M3 3JZ on 3 May 2016
...
... and 36 more events
10 Dec 2003
Secretary resigned
10 Dec 2003
New secretary appointed
10 Dec 2003
New director appointed
10 Dec 2003
New director appointed
28 Oct 2003
Incorporation
31 December 2014
Charge code 0494 5960 0004
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
9 August 2013
Charge code 0494 5960 0003
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Grosvenor Funding Solutions LTD
Description: Notification of addition to or amendment of charge…
22 June 2006
Debenture
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Debenture
Delivered: 27 September 2005
Status: Satisfied
on 27 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…