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 Name | ||
---|---|---|
CHESTERFIELD WATER TREATMENT LIMITED | ||
Legal Registered Office | ||
BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE Other companies in TN17 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
SHIRLEY ANNE LUCKMAN |
||
ELIZABETH ANN DAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL KING |
Director | ||
SHAUN JAMES O'LEARY |
Director | ||
KATHERINE LOUISE BARNDEN |
Director | ||
JONATHON DAVID JAMES DAY |
Director | ||
KATHERINE LOUISE BARNDEN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
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 01/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BANK CHAMBERS HIGH STREET CRANBROOK KENT TN17 3EG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2015 TO 30/06/2015 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN O'LEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE BARNDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON DAY | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/02/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
AA | 30/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON DAVID JAMES DAY / 19/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JAMES O'LEARY / 19/02/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SHIRLEY ANNE LUCKMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE BARNDEN | |
AR01 | 19/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JAMES O'LEARY / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL KING / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON DAVID JAMES DAY / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DAY / 19/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON DAY / 19/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN O'LEARY / 20/02/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 09/05/06--------- £ SI 100@1=100 £ IC 200/300 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/12/04--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WATERGLANCE LIMITED CERTIFICATE ISSUED ON 09/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-11-05 |
Appointment of Liquidators | 2015-11-05 |
Resolutions for Winding-up | 2015-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
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
|
|
|
|
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
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
CHESTERFIELD WATER TREATMENT LIMITED owns 1 domain names.
chesterfieldwatertreatment.co.uk
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CHESTERFIELD WATER TREATMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHESTERFIELD WATER TREATMENT LIMITED | Event Date | 2015-11-02 |
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 Type | Appointment of Liquidators | |
Defending party | CHESTERFIELD WATER TREATMENT LIMITED | Event Date | 2015-11-02 |
Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHESTERFIELD WATER TREATMENT LIMITED | Event Date | 2015-11-02 |
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 : | |||
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. |