Dissolved
Dissolved 2017-10-26
Company Information for THE YORK WATERWORKS LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-26 |
Company Name | |
---|---|
THE YORK WATERWORKS LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 02511298 | |
---|---|---|
Date formed | 1990-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-10-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-28 21:20:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA WENDY MIRIAM WHITE |
||
RICHARD DAVID FLINT |
||
CHANTAL BENEDICTE FORREST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
STUART DOUGLAS MCFARLANE |
Director | ||
RICHARD KEITH ACKROYD |
Director | ||
JANE CLAIRE DOWNES |
Company Secretary | ||
STUART DOUGLAS MCFARLANE |
Company Secretary | ||
CHARLES VICTOR FIRLOTTE |
Director | ||
JOHN PETER O`KANE |
Director | ||
ANDREW PETER HINTON |
Director | ||
JANE CLAIRE DOWNES |
Company Secretary | ||
RACHEL JONES |
Company Secretary | ||
PETER JOHN NICHOLSON |
Director | ||
JONSON COX |
Director | ||
JOHN LAYFIELD |
Director | ||
CLIVE JOHN STONES |
Director | ||
GRAHAM ARTHUR WILFORD |
Director | ||
ROGER SMITH |
Director | ||
IAN CHRISTOPHER ROBINSON |
Company Secretary | ||
WILLIAM ARTHUR HEPWORTH HOLROYD |
Director | ||
ROBERT NIGEL PEEL |
Director | ||
JOHN MALCOLM RAYLOR |
Director | ||
DENNIS RYDER REASTON |
Director | ||
RICHARD MARTIN STANLEY |
Director | ||
PETER JOHN NICHOLSON |
Company Secretary | ||
COLIN STUART SHEPHERD |
Director | ||
DONALD JOHN FEARNLEY |
Director | ||
ALBERT NORTON |
Director | ||
DONALD FORBES MUNGALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE WATER SERVICES FINANCE LIMITED | Director | 2016-08-04 | CURRENT | 2003-01-14 | Active | |
LOOP CUSTOMER MANAGEMENT LIMITED | Director | 2016-05-31 | CURRENT | 1999-07-29 | Active | |
THREE SIXTY WATER LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
THREE SIXTY WATER SERVICES LIMITED | Director | 2015-01-27 | CURRENT | 2005-11-03 | Active | |
EVANS HOMES (SKELTON) NO.2 LIMITED | Director | 2013-09-24 | CURRENT | 2000-12-14 | Active | |
KELDA FINANCE (NO.3) PLC | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
KELDA FINANCE (NO.2) LIMITED | Director | 2012-06-25 | CURRENT | 2012-05-16 | Active | |
KELDA FINANCE (NO.1) LIMITED | Director | 2012-06-25 | CURRENT | 2012-05-11 | Active | |
KEYLAND DEVELOPMENTS LIMITED | Director | 2010-05-20 | CURRENT | 1987-10-19 | Active | |
KELDA BUFFER LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA HOLDCO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA JUNIOR HOLDCO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA PIK CO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-23 | Dissolved 2016-03-21 | |
KELDA EUROBOND CO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Active | |
WATER UK | Director | 2010-04-01 | CURRENT | 1998-03-27 | Active | |
SALTAIRE WATER LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Active | |
YORKSHIRE WATER SERVICES HOLDINGS LIMITED | Director | 2010-04-01 | CURRENT | 2009-02-10 | Active | |
KELDA GROUP LIMITED | Director | 2010-04-01 | CURRENT | 1989-04-01 | Active | |
KELDA NON-REG HOLDCO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Liquidation | |
KELDA WATER SERVICES LIMITED | Director | 2005-01-01 | CURRENT | 1987-10-19 | Active | |
YORK WATERWORKS ENTERPRISES LIMITED | Director | 2003-07-31 | CURRENT | 1995-04-27 | Dissolved 2015-04-07 | |
YORKSHIRE WATER SERVICES LIMITED | Director | 2003-07-31 | CURRENT | 1989-04-01 | Active | |
FEATUREPACK LIMITED | Director | 2014-12-19 | CURRENT | 1997-12-12 | Dissolved 2016-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AP03 | SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 30/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 30/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP .1 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/09/11 FULL LIST | |
RES01 | ADOPT ARTICLES 07/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FLINT / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009 | |
AR01 | 30/09/09 FULL LIST | |
RES13 | COMPANY PAY DIVIDEND OF £1 AND £16,606,614 01/06/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL 29/05/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/05/09 | |
RES13 | CANC SHARE PREM ACCNT 21/05/2009 | |
RES13 | SECTION 175 QUOTED 06/02/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED STUART DOUGLAS MCFARLANE | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ACKROYD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 05/11/03 | |
ELRES | S366A DISP HOLDING AGM 05/11/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | AUD APP DIV PAY ACTS AP 30/09/02 | |
ELRES | S386 DISP APP AUDS 30/09/02 | |
ELRES | S366A DISP HOLDING AGM 30/09/02 | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
Notices to Creditors | 2015-12-24 |
Appointment of Liquidators | 2015-12-24 |
Resolutions for Winding-up | 2015-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 THE YORK WATERWORKS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE YORK WATERWORKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE YORK WATERWORKS LIMITED | Event Date | 2015-12-21 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 January 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 21 December 2015 Office Holder details: Brian Green , (IP No. 8709) and John David Thomas Milsom , (IP No. 9241) both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH . Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: +44 (0) 151 473 5124 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE YORK WATERWORKS LIMITED | Event Date | 2015-12-21 |
Brian Green , (IP No. 8709) and John David Thomas Milsom , (IP No. 9241) both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH . : Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: +44 (0) 151 473 5124 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE YORK WATERWORKS LIMITED | Event Date | 2015-12-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 December 2015 , as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green , (IP No. 8709) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH be and are hereby appointed joint liquidators of the Company and that any power conferred on them by the company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: +44 (0) 151 473 5124 | |||
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. |