Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flowrite Plumbing & Heating Limited
Flowrite Plumbing & Heating Limited is a dissolved company incorporated on 15 July 2005 with the registered office located in London, Greater London. Flowrite Plumbing & Heating Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 January 2021
(4 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
05510373
Private limited company
Age
20 years
Incorporated
15 July 2005
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Flowrite Plumbing & Heating Limited
Contact
Update Details
Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Same address for the past
6 years
Companies in EC1Y 8NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Gerald Anthony Ferry
Director • Plumber • Irish • Lives in UK • Born in Mar 1975
Ms Martina Dolores McFadden
Secretary • Irish • Lives in UK • Born in Dec 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Murano House Management Co Ltd
Gerald Anthony Ferry is a mutual person.
Active
Keltic Estates Limited
Gerald Anthony Ferry is a mutual person.
Active
Ritestep Limited
Gerald Anthony Ferry is a mutual person.
Active
Novaseven Civils Ltd
Gerald Anthony Ferry is a mutual person.
Active
Novaseven Group Ltd
Gerald Anthony Ferry is a mutual person.
Active
F&E Services Limited
Gerald Anthony Ferry is a mutual person.
Active
Novaseven Ltd
Gerald Anthony Ferry is a mutual person.
Liquidation
Prepare 2 Care Limited
Gerald Anthony Ferry is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2011)
Period Ended
31 Jul 2011
For period
31 Jul
⟶
31 Jul 2011
Traded for
12 months
Cash in Bank
£78.96K
Increased by £78.96K (%)
Turnover
£3.05M
Increased by £3.05M (%)
Employees
Unreported
Same as previous period
Total Assets
£901.52K
Increased by £390.25K (+76%)
Total Liabilities
-£1.29M
Increased by £867.27K (+205%)
Net Assets
-£388.43K
Decreased by £477.02K (-538%)
Debt Ratio (%)
143%
Increased by 60.41% (+73%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 12 Jan 2021
Registered Address Changed
6 Years Ago on 18 Mar 2019
Registered Address Changed
11 Years Ago on 22 Apr 2014
Voluntary Liquidator Appointed
12 Years Ago on 27 Sep 2013
Moved to Voluntary Liquidation
12 Years Ago on 19 Sep 2013
Registered Address Changed
12 Years Ago on 21 Nov 2012
Administrator Appointed
13 Years Ago on 2 Nov 2012
Full Accounts Submitted
13 Years Ago on 11 Jul 2012
Mr Gerard Anthony Ferry Details Changed
13 Years Ago on 27 Jan 2012
Mr Gerard Anthony Ferry Details Changed
16 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Flowrite Plumbing & Heating Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jan 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Oct 2020
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
Submitted on 18 Mar 2019
Liquidators' statement of receipts and payments to 18 September 2018
Submitted on 9 Jan 2019
Liquidators' statement of receipts and payments to 18 September 2017
Submitted on 29 Nov 2017
Liquidators' statement of receipts and payments to 18 September 2016
Submitted on 29 Nov 2016
Liquidators' statement of receipts and payments to 18 September 2015
Submitted on 24 Oct 2016
Liquidators' statement of receipts and payments to 18 September 2014
Submitted on 7 Nov 2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
Submitted on 22 Apr 2014
Administrator's progress report to 19 September 2013
Submitted on 1 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs