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

CHESTERFIELD WATER TREATMENT LIMITED

BANK CHAMBERS, 1 CENTRAL AVENUE, SITTINGBOURNE, KENT, ME10 4AE,
Company Registration Number
03513547
Private Limited Company
Liquidation

Company Overview

About Chesterfield Water Treatment Ltd
CHESTERFIELD WATER TREATMENT LIMITED was founded on 1998-02-19 and has its registered office in Sittingbourne. The organisation's status is listed as "Liquidation". Chesterfield Water Treatment Limited is a Private Limited Company registered in United Kingdom 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
CHESTERFIELD WATER TREATMENT LIMITED
 
Legal Registered Office
BANK CHAMBERS
1 CENTRAL AVENUE
SITTINGBOURNE
KENT
ME10 4AE
Other companies in TN17
 
Previous Names
WATERGLANCE LIMITED09/06/1998
Filing Information
Company Number 03513547
Company ID Number 03513547
Date formed 1998-02-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 2017-03-31
Latest return 2015-02-19
Return next due 2017-03-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERFIELD WATER TREATMENT 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 CHESTERFIELD WATER TREATMENT LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ANNE LUCKMAN
Company Secretary 2011-06-01
ELIZABETH ANN DAY
Director 1998-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL KING
Director 2006-03-08 2015-07-01
SHAUN JAMES O'LEARY
Director 2004-09-20 2015-07-01
KATHERINE LOUISE BARNDEN
Director 2004-09-20 2015-05-31
JONATHON DAVID JAMES DAY
Director 2006-03-08 2015-05-31
KATHERINE LOUISE BARNDEN
Company Secretary 1998-05-11 2011-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-19 1998-05-11
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-19 1998-05-11

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
2017-10-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2016
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BANK CHAMBERS HIGH STREET CRANBROOK KENT TN17 3EG
2015-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-094.70DECLARATION OF SOLVENCY
2015-11-02AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-29AA01PREVEXT FROM 31/05/2015 TO 30/06/2015
2015-07-09TM01TERMINATE DIR APPOINTMENT
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN O'LEARY
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BARNDEN
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAY
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-24AR0119/02/15 FULL LIST
2014-09-19AA31/05/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-24AR0119/02/14 FULL LIST
2013-10-16AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-08AR0119/02/13 FULL LIST
2013-01-22AA30/05/12 TOTAL EXEMPTION SMALL
2012-02-27AR0119/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON DAVID JAMES DAY / 19/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JAMES O'LEARY / 19/02/2012
2012-01-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-24AP03SECRETARY APPOINTED MRS SHIRLEY ANNE LUCKMAN
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE BARNDEN
2011-03-05AR0119/02/11 FULL LIST
2011-02-14AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-01AR0119/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JAMES O'LEARY / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL KING / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON DAVID JAMES DAY / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DAY / 19/02/2010
2009-10-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON DAY / 19/02/2008
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN O'LEARY / 20/02/2007
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25RES12VARYING SHARE RIGHTS AND NAMES
2006-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-2588(2)RAD 09/05/06--------- £ SI 100@1=100 £ IC 200/300
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-22363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-10RES12VARYING SHARE RIGHTS AND NAMES
2005-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-1088(2)RAD 31/12/04--------- £ SI 100@1=100 £ IC 100/200
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-13363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-07363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-02-19363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-19363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-10288cDIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-19288cDIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1999-01-05225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99
1998-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-11288bSECRETARY RESIGNED
1998-06-11288bDIRECTOR RESIGNED
1998-06-08CERTNMCOMPANY NAME CHANGED WATERGLANCE LIMITED CERTIFICATE ISSUED ON 09/06/98
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
1998-06-04288aNEW SECRETARY APPOINTED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CHESTERFIELD WATER TREATMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-05
Appointment of Liquidators2015-11-05
Resolutions for Winding-up2015-11-05
Fines / Sanctions
No fines or sanctions have been issued against CHESTERFIELD WATER TREATMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTERFIELD WATER TREATMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 236,101
Creditors Due Within One Year 2012-05-31 £ 183,873
Creditors Due Within One Year 2012-05-30 £ 183,873
Creditors Due Within One Year 2011-05-31 £ 215,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-30
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-06-30

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 CHESTERFIELD WATER TREATMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 1,808,654
Cash Bank In Hand 2012-05-31 £ 1,252,729
Cash Bank In Hand 2012-05-30 £ 1,252,729
Cash Bank In Hand 2011-05-31 £ 904,810
Current Assets 2013-05-31 £ 2,329,765
Current Assets 2012-05-31 £ 1,775,490
Current Assets 2012-05-30 £ 1,775,490
Current Assets 2011-05-31 £ 1,502,929
Debtors 2013-05-31 £ 521,111
Debtors 2012-05-31 £ 522,761
Debtors 2012-05-30 £ 522,761
Debtors 2011-05-31 £ 598,119
Shareholder Funds 2013-05-31 £ 2,093,764
Shareholder Funds 2012-05-31 £ 1,591,717
Shareholder Funds 2012-05-30 £ 1,591,717
Shareholder Funds 2011-05-31 £ 1,288,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTERFIELD WATER TREATMENT LIMITED registering or being granted any patents
Domain Names

CHESTERFIELD WATER TREATMENT LIMITED owns 1 domain names.

chesterfieldwatertreatment.co.uk  

Trademarks
We have not found any records of CHESTERFIELD WATER TREATMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFIELD WATER TREATMENT 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 (86900 - Other human health activities) as CHESTERFIELD WATER TREATMENT LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFIELD WATER TREATMENT 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 TypeNotices to Creditors
Defending partyCHESTERFIELD WATER TREATMENT LIMITEDEvent Date2015-11-02
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 that a first and final dividend will be paid to the Preferential and Unsecured Creditors of the Company within a period of two months of the last date for proving being 10 December 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE by 10 December 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. It is anticipated that Creditors who submit a proof of debt by the 10 December 2015 will be paid in full. Directors of the company have made a Statutory Declaration that they have made a full inquiry into the affairs of the company and that they are of the opinion that the company will be able to pay its debts in full together with Statutory Interest at the official rate within a period of twelve months from the commencement of the winding-up. Amanda Janice Ireland and Alison Jane Collier (IP numbers 9274 and 12252 ) of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE were appointed Joint Liquidators of the Company on 2 November 2015 . Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams on 01795 479111 . Amanda Janice Ireland and Alison Jane Collier , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHESTERFIELD WATER TREATMENT LIMITEDEvent Date2015-11-02
Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHESTERFIELD WATER TREATMENT LIMITEDEvent Date2015-11-02
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 2 November 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Amanda Janice Ireland and Alison Jane Collier , of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE be and are hereby appointed joint liquidators of the Company for the purpose of the winding-up and are to act jointly and severally. Amanda Janice Ireland (IP number 9274 ) and Alison Jane Collier (IP number 12252 ) both of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE were appointed Joint Liquidators of the Company on 2 November 2015 . Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams on 01795 479111 . Elizabeth Day , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERFIELD WATER TREATMENT 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 CHESTERFIELD WATER TREATMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4