Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAL STANDARD AW LIMITED
Company Information for

IDEAL STANDARD AW LIMITED

NATIONAL AVENUE, HULL, HU5 4HS,
Company Registration Number
02972916
Private Limited Company
Dissolved

Dissolved 2017-06-07

Company Overview

About Ideal Standard Aw Ltd
IDEAL STANDARD AW LIMITED was founded on 1994-09-28 and had its registered office in National Avenue. The company was dissolved on the 2017-06-07 and is no longer trading or active.

Key Data
Company Name
IDEAL STANDARD AW LIMITED
 
Legal Registered Office
NATIONAL AVENUE
HULL
HU5 4HS
Other companies in HU5
 
Previous Names
ARMITAGE WASHROOMS LIMITED19/01/2015
ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED13/06/2007
Filing Information
Company Number 02972916
Date formed 1994-09-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL STANDARD AW LIMITED
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.

Company Officers of IDEAL STANDARD AW LIMITED

Current Directors
Officer Role Date Appointed
JOANNE CAROLINE ELWELL
Company Secretary 2009-07-21
DAVID BARBER
Director 2006-04-10
KEITH BOAD
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROGER COOPER
Director 1999-03-08 2011-08-01
PETER GILBERT CARRUTHERS
Company Secretary 1999-02-02 2009-07-21
PETER GILBERT CARRUTHERS
Director 2002-04-05 2009-07-21
GEORGE MACDONALD MCFARLANE
Director 2000-04-12 2006-04-10
ALBERTO LORETI
Director 1999-02-02 2002-04-05
IAN WILLIAMSON
Director 1999-07-30 2000-02-28
GEORGE JOHN LETHAM
Director 1996-11-29 1999-07-30
JEREMY CHRISTOPHER WATTS
Director 1996-11-29 1999-03-08
GORDON FRANCIS FRANKLIN
Company Secretary 1996-11-29 1999-02-02
GORDON FRANCIS FRANKLIN
Director 1996-11-29 1999-02-02
MICHAEL RICHARD SCHOFIELD
Director 1996-11-29 1999-02-02
MARTIN GARETH REES
Director 1994-09-28 1998-02-02
IVAN LEIGH
Company Secretary 1994-09-28 1996-11-29
MARTIN WILFRED CHRZAN
Director 1994-10-05 1996-11-29
JULIA PHYLLIS MAY REES
Director 1994-10-05 1996-11-29
MARK WILLIAM SMITH
Director 1994-10-25 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE CAROLINE ELWELL IDEAL STANDARD GLOBAL LTD Company Secretary 2009-07-21 CURRENT 2007-10-03 Dissolved 2016-05-03
JOANNE CAROLINE ELWELL ARMITAGE SHANKS INTERNATIONAL LIMITED Company Secretary 2009-07-21 CURRENT 1898-12-02 Dissolved 2016-04-05
JOANNE CAROLINE ELWELL IDEAL STANDARD PORCHER (UK) LIMITED Company Secretary 2009-07-21 CURRENT 1981-02-06 Dissolved 2017-06-07
JOANNE CAROLINE ELWELL IDEAL STANDARD WEDNESBURY LTD Company Secretary 2009-07-21 CURRENT 1919-02-26 Dissolved 2017-06-07
JOANNE CAROLINE ELWELL ARMITAGE SHANKS LTD Company Secretary 2009-07-21 CURRENT 2003-08-12 Active
JOANNE CAROLINE ELWELL IDEAL STANDARD HOLDINGS (BC) UK LTD Company Secretary 2009-07-21 CURRENT 2007-07-13 Active
JOANNE CAROLINE ELWELL IDEAL STANDARD (UK) LIMITED Company Secretary 2009-07-21 CURRENT 1907-01-31 Active
JOANNE CAROLINE ELWELL IDEAL - STANDARD LIMITED Company Secretary 2009-07-21 CURRENT 1954-05-21 Active
JOANNE CAROLINE ELWELL ARMITAGE WASHROOMS LIMITED Company Secretary 2009-07-21 CURRENT 1934-07-11 Active
JOANNE CAROLINE ELWELL AMERICAN STANDARD (U.K.) CO. Company Secretary 2009-07-21 CURRENT 1977-07-25 Active
JOANNE CAROLINE ELWELL LAIRGATE GALLERIES LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
DAVID BARBER IDEAL STANDARD HOLDINGS (BC) UK LTD Director 2015-12-31 CURRENT 2007-07-13 Active
DAVID BARBER SQS FURNITURE LIMITED Director 2012-03-15 CURRENT 2010-12-02 Dissolved 2016-04-07
DAVID BARBER IDEAL STANDARD PORCHER (UK) LIMITED Director 2009-07-21 CURRENT 1981-02-06 Dissolved 2017-06-07
DAVID BARBER IDEAL STANDARD GLOBAL LTD Director 2007-12-13 CURRENT 2007-10-03 Dissolved 2016-05-03
DAVID BARBER IDEAL STANDARD WEDNESBURY LTD Director 2007-07-31 CURRENT 1919-02-26 Dissolved 2017-06-07
DAVID BARBER AMERICAN STANDARD (U.K.) CO. Director 2007-07-31 CURRENT 1977-07-25 Active
DAVID BARBER ARMITAGE SHANKS INTERNATIONAL LIMITED Director 2006-04-10 CURRENT 1898-12-02 Dissolved 2016-04-05
DAVID BARBER IDEAL STANDARD AS LIMITED Director 2006-04-10 CURRENT 1912-02-09 Liquidation
DAVID BARBER ARMITAGE SHANKS LTD Director 2006-04-10 CURRENT 2003-08-12 Active
DAVID BARBER IDEAL STANDARD (UK) LIMITED Director 2006-04-10 CURRENT 1907-01-31 Active
DAVID BARBER IDEAL - STANDARD LIMITED Director 2006-04-10 CURRENT 1954-05-21 Active
DAVID BARBER ARMITAGE WASHROOMS LIMITED Director 2003-07-01 CURRENT 1934-07-11 Active
KEITH BOAD IDEAL STANDARD GLOBAL LTD Director 2011-08-01 CURRENT 2007-10-03 Dissolved 2016-05-03
KEITH BOAD ARMITAGE SHANKS INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 1898-12-02 Dissolved 2016-04-05
KEITH BOAD IDEAL STANDARD AS LIMITED Director 2011-08-01 CURRENT 1912-02-09 Liquidation

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
2017-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2015
2015-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-19RES15CHANGE OF NAME 04/12/2014
2015-01-19CERTNMCOMPANY NAME CHANGED ARMITAGE WASHROOMS LIMITED CERTIFICATE ISSUED ON 19/01/15
2015-01-094.70DECLARATION OF SOLVENCY
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 672800
2014-06-16AR0115/06/14 FULL LIST
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM ARMITAGE RUGELEY STAFFORDSHIRE WS15 4BT
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25AR0115/06/13 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AR0115/06/12 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED MR KEITH BOAD
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2011-07-14AR0115/06/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-09RES13CONFLICT OF INTEREST 25/05/2010
2010-08-09RES01ALTER ARTICLES 25/05/2010
2010-07-12AR0115/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 15/04/2010
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-29288aSECRETARY APPOINTED MRS JOANNE CAROLINE ELWELL
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY PETER CARRUTHERS
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PETER CARRUTHERS
2009-06-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOPER / 18/06/2008
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARBER / 16/03/2008
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-06-13CERTNMCOMPANY NAME CHANGED ARMITAGE VENESTA WASHROOM SYSTEM S LIMITED CERTIFICATE ISSUED ON 13/06/07
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-13363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-17363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2001-11-26288bDIRECTOR RESIGNED
2001-10-09288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-28363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-08-23288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-05-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IDEAL STANDARD AW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDEAL STANDARD AW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-10-25 Satisfied CHIME COMMUNICATIONS PLC
Intangible Assets
Patents
We have not found any records of IDEAL STANDARD AW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL STANDARD AW LIMITED
Trademarks
We have not found any records of IDEAL STANDARD AW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL STANDARD AW LIMITED. 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 (74990 - Non-trading company) as IDEAL STANDARD AW LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IDEAL STANDARD AW LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2017-01-20
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL were appointed liquidators of the above companies on 29 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 21 February 2017 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 20 February 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event TypeNotices to Creditors
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL were appointed liquidators of the above companies on 29 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 21 February 2017 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 20 February 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL were appointed liquidators of the above companies on 29 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 21 February 2017 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 20 February 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL were appointed liquidators of the above companies on 29 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 21 February 2017 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 20 February 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD AW LIMITEDEvent Date
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL were appointed liquidators of the above companies on 29 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 21 February 2017 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 20 February 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAL STANDARD AW LIMITED 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 IDEAL STANDARD AW LIMITED 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.