Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YZMA 00434534 LTD
Company Information for

YZMA 00434534 LTD

5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ,
Company Registration Number
00434534
Private Limited Company
Liquidation

Company Overview

About Yzma 00434534 Ltd
YZMA 00434534 LTD was founded on 1947-05-05 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Yzma 00434534 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
YZMA 00434534 LTD
 
Legal Registered Office
5 TABLEY COURT
VICTORIA STREET
ALTRINCHAM
CHESHIRE
WA14 1EZ
Other companies in BL1
 
Telephone01536401345
 
Previous Names
WATFORD CONTROL INSTRUMENTS LIMITED07/06/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YZMA 00434534 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALISE LIMITED   DRYMERE LIMITED   IMENO LIMITED   PAS2 LIMITED   RIDGETOWN CONSULTING LTD   ZIKOMOS LTD
Is this data useful to you?
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.
Companies with same name YZMA 00434534 LTD
The following companies were found which have the same name as YZMA 00434534 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YZMA 00434534 LTD Unknown

Company Officers of YZMA 00434534 LTD

Current Directors
Officer Role Date Appointed
CLAUDIA EMMA ROSENCRANTZ
Company Secretary 2009-04-03
COLIN DESHBOROUGH BROWN
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BROD
Director 1991-11-22 2014-01-07
ROBERT REICHMAN
Company Secretary 1991-11-22 2009-04-03
ANTHONY PETER BOSMAN
Director 1991-11-22 1995-09-30
MIKIS PASCHALIS
Director 1991-11-22 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DESHBOROUGH BROWN STAVOLT LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
COLIN DESHBOROUGH BROWN STATRON (UK) LIMITED Director 2007-08-08 CURRENT 2003-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-20
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
2023-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/23 FROM Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-05-20
2022-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-20
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP
2021-12-29Voluntary liquidation. Resignation of liquidator
2021-12-29LIQ06Voluntary liquidation. Resignation of liquidator
2021-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-20
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR
2020-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-20
2019-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-20
2018-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-20
2018-01-19600Appointment of a voluntary liquidator
2018-01-19LIQ10Removal of liquidator by court order
2017-06-08600Appointment of a voluntary liquidator
2017-05-21AM22Liquidation. Administration move to voluntary liquidation
2017-02-072.23BResult of meeting of creditors
2016-12-292.24BAdministrator's progress report to 2016-11-17
2016-07-082.23BResult of meeting of creditors
2016-07-012.17BStatement of administrator's proposal
2016-07-012.16BStatement of affairs with form 2.14B
2016-07-012.12BAppointment of an administrator
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2016-06-07RES15CHANGE OF COMPANY NAME 05/01/24
2016-06-07CERTNMCOMPANY NAME CHANGED WATFORD CONTROL INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 07/06/16
2016-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 294117
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 294117
2014-10-23AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROD
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004345340004
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 294117
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0123/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA EMMA ROSENCRANTZ / 09/08/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DESHBOROUGH BROWN / 12/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROD / 12/05/2011
2010-11-25AR0123/10/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-23AR0123/10/09 FULL LIST
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18288aSECRETARY APPOINTED CLAUDIA EMMA ROSENCRANTZ
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ROBERT REICHMAN
2008-10-30363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-13363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-03363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/05
2005-11-15363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-11-24363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2001-11-23363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-12363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-11-17363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-19363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-19363sRETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-11-01288DIRECTOR RESIGNED
1995-11-01288DIRECTOR RESIGNED
1994-12-08363sRETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1993-12-09363sRETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS
1993-11-26287REGISTERED OFFICE CHANGED ON 26/11/93 FROM: EARLSTREES INDUSTRIAL ESTATE GODWIN ROAD CORBY NORTHANTS NN17 2DS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-12363sRETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS
1992-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1991-11-14363bRETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS
1991-04-26AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-02-04363aRETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment



Licences & Regulatory approval
We could not find any licences issued to YZMA 00434534 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2018-07-11
Appointment of Liquidators2017-05-30
Notices to Creditors2017-05-30
Meetings of Creditors2016-06-14
Appointment of Administrators2016-05-23
Fines / Sanctions
No fines or sanctions have been issued against YZMA 00434534 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-09 Outstanding STEPHEN BROD
LEGAL CHARGE 1989-10-09 Outstanding STEPHEN BRUD
MORTGAGE 1988-11-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of YZMA 00434534 LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

YZMA 00434534 LTD owns 1 domain names.

acvoltagestabilisers.co.uk  

Trademarks
We have not found any records of YZMA 00434534 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YZMA 00434534 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where YZMA 00434534 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by YZMA 00434534 LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2013-04-0185044090Static 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)
2013-01-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-07-0185049018Parts 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

Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyYZMA 00434534 LTDEvent Date2018-07-11
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 TypeAppointment of Liquidators
Defending partyYZMA 00434534 LTDEvent Date2017-05-21
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 TypeNotices to Creditors
Defending partyYZMA 00434534 LTDEvent Date2017-05-21
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 TypeAppointment of Administrators
Defending partyWATFORD CONTROL INSTRUMENTS LIMITEDEvent Date2016-05-18
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 TypeMeetings of Creditors
Defending partyYZMA 00434534 LTDEvent Date2016-05-18
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YZMA 00434534 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YZMA 00434534 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.