Company Information for YZMA 00434534 LTD
5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ,
|
Company Registration Number
00434534
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
YZMA 00434534 LTD | |||
Legal Registered Office | |||
5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ Other companies in BL1 | |||
| |||
Previous Names | |||
|
Company Number | 00434534 | |
---|---|---|
Company ID Number | 00434534 | |
Date formed | 1947-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 19:06:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YZMA 00434534 LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAUDIA EMMA ROSENCRANTZ |
||
COLIN DESHBOROUGH BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BROD |
Director | ||
ROBERT REICHMAN |
Company Secretary | ||
ANTHONY PETER BOSMAN |
Director | ||
MIKIS PASCHALIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAVOLT LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
STATRON (UK) LIMITED | Director | 2007-08-08 | CURRENT | 2003-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-05-20 | |
REGISTERED OFFICE CHANGED ON 19/04/23 FROM Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/04/23 FROM Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG | |
Voluntary liquidation Statement of receipts and payments to 2022-05-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/22 FROM C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP | |
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2016-11-17 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR | |
RES15 | CHANGE OF COMPANY NAME 05/01/24 | |
CERTNM | COMPANY NAME CHANGED WATFORD CONTROL INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 07/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 294117 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 294117 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004345340004 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 294117 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA EMMA ROSENCRANTZ / 09/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DESHBOROUGH BROWN / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROD / 12/05/2011 | |
AR01 | 23/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED CLAUDIA EMMA ROSENCRANTZ | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT REICHMAN | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/93 FROM: EARLSTREES INDUSTRIAL ESTATE GODWIN ROAD CORBY NORTHANTS NN17 2DS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS |
Notice of Dividends | 2018-07-11 |
Appointment of Liquidators | 2017-05-30 |
Notices to Creditors | 2017-05-30 |
Meetings of Creditors | 2016-06-14 |
Appointment of Administrators | 2016-05-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | STEPHEN BROD | |
LEGAL CHARGE | Outstanding | STEPHEN BRUD | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YZMA 00434534 LTD
YZMA 00434534 LTD owns 1 domain names.
acvoltagestabilisers.co.uk
The top companies supplying to UK government with the same SIC code (26301 - Manufacture of telegraph and telephone apparatus and equipment) as YZMA 00434534 LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85043200 | Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85043300 | Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers) | |||
85049018 | Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | YZMA 00434534 LTD | Event Date | 2018-07-11 |
In the High Court of Justice Manchester District Registry case number 2437 Any name or style under which traded or incurred credit: Watford Control Instruments Limited Date of Special Resolution: 18 May 2016 Notice is hereby given, pursuant to R14.29 of the Insolvency (England and Wales) Rules 2016 , as amended, that the office holder, Joint Liquidator, intends to make a distribution to unsecured creditors within a period of two months from the last date of proving. The proposed distribution or dividend is an interim distribution. Proofs must be delivered to the Joint Liquidator, Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR no later than 17/08/2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. The office holder will not be treating small debts as if they are proved for the purposes of paying a dividend. Therefore, if not already submitted, all creditors must prove their debts. Office Holder Details Jeremy Paul Oddie (IP No 008918 ) was appointed as Joint Liquidator on 21 May 2017 . The appointment was made by the creditors. Julie Webster (IP No 017850 ) was appointed as Joint Liquidator on 02 January 2018 . The appointment was made by virtue of a High Court Order [3215/2017] transferring the matter from the prior office holder. They can be contacted at Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, M3 3WR or on 0161 817 6100 . Alternative contact name and telephone number: Sam Fishwick 0161 817 6100 Name & address of person delivering this document: Jeremy P Oddie, Joint Liquidator, Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, M3 3WR | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YZMA 00434534 LTD | Event Date | 2017-05-21 |
In the High Court of Justice Manchester District Registry case number 2437 Any name or style under which traded or incurred credit: Watford Control Instruments Limited Date of CVL commencement following Administration: 21 May 2017 Liquidator's name and address: Jeremy Paul Oddie and Paul Anthony Palmer who were appointed as Joint Liquidators on 21 May 2017 following conversion from Administration. The office holder can be contacted at Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, M3 3WR or on 0161 817 6100. : Alternative contact name and telephone number: Kenzie Mancier 0161 817 6100 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | YZMA 00434534 LTD | Event Date | 2017-05-21 |
In the High Court of Justice Manchester District Registry case number 2437 In the matter of Any name or style under which traded or incurred credit: Watford Control Instruments Limited Date of CVL commencement following Administration: 21 May 2017 Notice is hereby given, pursuant to R14.4 of Insolvency (England and Wales) Rules 2016, as amended, that creditors in the above proceedings are required, on or before 12/07/2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidator at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR. If so required by notice from the Joint Liquidator, creditors must produce any document or other evidence which the Joint Liquidator consider is necessary to substantiate the whole or any part of a claim. Jeremy Paul Oddie ( 008918 ) and Paul Anthony Palmer ( 009657 ) who were appointed as Joint Liquidators on 21 May 2017 following conversion from Administration. They can be contacted at Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, M3 3WR or on 0161 817 6100. Alternative contact name and telephone number: Kenzie Mancier 0161 817 6100 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WATFORD CONTROL INSTRUMENTS LIMITED | Event Date | 2016-05-18 |
In the High Court of Justice Manchester District Registry case number 2437 Jeremy Paul Oddie and Paul Anthony Palmer both of Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR : Capacity in which office holders are acting: Joint Administrators Telephone number through which office holders may be contacted: 0161 817 6100 Alternative contact name and telephone number: Kenzie Mancier Tel: 0161 817 6100 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YZMA 00434534 LTD | Event Date | 2016-05-18 |
In the High Court of Justice Manchester District Registry case number 2437 Nature of business: Manufacture of voltage stabilisation apparatus Any other name(s) registered as in 12 months prior to commencement of proceedings: Watford Control Instruments Limited Notice is hereby given that an initial meeting of creditors is to be held on 30 June 2016 at 12.00 noon at Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, Manchester, M3 3WR . The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); In addition, to the above, Notice is hereby given that one of the purposes of the meeting of creditors is to approve a resolution that would consider creditor approval for the Joint Administrator to draw pre appointment costs. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office holders acting in the proceedings Names & IP Numbers of Office Holder(s): Jeremy Paul Oddie 008918 Paul Anthony Palmer 009657 Postal addresses of office holders: Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR Capacity in which office holders are acting: Joint Administrator Date of appointment: 18 May 2016 Telephone number through which office holders may be contacted: 0161 817 6100 Alternative contact name and telephone number: Kenzie Mancier Tel: 0161 817 6100 Jeremy P Oddie , Joint Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |