Background WavePink WaveYellow Wave

VINSHIRE PLUMBING AND HEATING LIMITED (02389216)

VINSHIRE PLUMBING AND HEATING LIMITED (02389216) is a dissolved UK company. incorporated on 25 May 1989. with registered office in Birmingham. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. VINSHIRE PLUMBING AND HEATING LIMITED has been registered for 36 years. Current directors include BURDELL, Nicholas John, CLARK, Nicholas Paul.

Company Number
02389216
Status
dissolved
Type
ltd
Incorporated
25 May 1989
Age
36 years
Address
KROLL ADVISORY LTD, Birmingham, B3 2DX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BURDELL, Nicholas John, CLARK, Nicholas Paul
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINSHIRE PLUMBING AND HEATING LIMITED

VINSHIRE PLUMBING AND HEATING LIMITED is an dissolved company incorporated on 25 May 1989 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. VINSHIRE PLUMBING AND HEATING LIMITED was registered 36 years ago.(SIC: 43220)

Status

dissolved

Active since 36 years ago

Company No

02389216

LTD Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 29/4

Up to Date

Last Filed

Made up to 30 April 2018 (7 years ago)
Submitted on 30 January 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ADDCORE LIMITED
From: 25 May 1989To: 29 May 1991
Contact
Address

KROLL ADVISORY LTD 4b Cornerblock 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU
From: 17 December 2020To: 11 January 2022
Unit 5a Sinfin Central Business Park, Sinfin Lane Derby DE24 9HL
From: 25 May 1989To: 17 December 2020
Timeline

8 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
May 89
Loan Secured
Dec 13
Loan Secured
Jul 17
Loan Cleared
Oct 17
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jun 20
Loan Cleared
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARK, Nicholas Paul

Active
Sinfin Central Business Park, DerbyDE24 9HL
Secretary
Appointed N/A

BURDELL, Nicholas John

Active
Sinfin Central Business Park, DerbyDE24 9HL
Born June 1967
Director
Appointed N/A

CLARK, Nicholas Paul

Active
Sinfin Central Business Park, DerbyDE24 9HL
Born July 1969
Director
Appointed N/A

Persons with significant control

2

Mr Nicholas John Burdell

Active
2 Cornwall Street, BirminghamB3 2DX
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017

Mr Nicholas Paul Clark

Active
2 Cornwall Street, BirminghamB3 2DX
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

97

Gazette Dissolved Liquidation
12 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
12 December 2022
AM23AM23
Liquidation In Administration Progress Report
4 July 2022
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
4 January 2022
AM10AM10
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Liquidation In Administration Extension Of Period
10 November 2021
AM19AM19
Liquidation In Administration Progress Report
6 July 2021
AM10AM10
Liquidation In Administration Result Creditors Meeting
3 February 2021
AM07AM07
Liquidation In Administration Revision Administrators Proposals
3 February 2021
AM08AM08
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Liquidation In Administration Proposals
16 December 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
15 December 2020
AM01AM01
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Medium
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
8 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Medium
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363b363b
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
30 May 1991
363363
Certificate Change Of Name Company
28 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1990
225(1)225(1)
Legacy
3 October 1989
88(2)R88(2)R
Legacy
2 October 1989
224224
Legacy
21 July 1989
287Change of Registered Office
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Memorandum Articles
13 July 1989
MEM/ARTSMEM/ARTS
Resolution
13 July 1989
RESOLUTIONSResolutions
Incorporation Company
25 May 1989
NEWINCIncorporation