Liquidation
Company Information for WATERSIDE (WAKEFIELD) LIMITED
WESLEY HOUSE HUDDERESFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
03818347
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WATERSIDE (WAKEFIELD) LIMITED | ||
Legal Registered Office | ||
WESLEY HOUSE HUDDERESFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | ||
Previous Names | ||
|
Company Number | 03818347 | |
---|---|---|
Company ID Number | 03818347 | |
Date formed | 1999-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 03/08/2008 | |
Return next due | 31/08/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:16:55 |
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 |
---|---|---|
DAVID RICHARDSON |
||
DIANE MASKILL |
||
DAVID RICHARDSON |
||
JOHN EDWARD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DEREK PEARMAN |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYANBUILD LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
AZUREBUILD LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-03-22 | Active | |
JER PROPERTY (HOLDINGS) LIMITED | Director | 2011-12-01 | CURRENT | 2009-05-18 | Dissolved 2014-08-12 | |
ALPHABROWN LIMITED | Director | 2011-12-01 | CURRENT | 2009-05-18 | Dissolved 2014-08-12 | |
AZUREBUILD LIMITED | Director | 2011-08-02 | CURRENT | 2007-03-22 | Active | |
CYANBUILD LIMITED | Director | 2011-08-02 | CURRENT | 2008-03-25 | Active | |
MONARCH INTERIOR DESIGNS LTD | Director | 1991-10-15 | CURRENT | 1991-10-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 03/03/2012: DEFER TO 03/03/2012 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROGERSON / 11/10/2008 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 22 WALTON STATION LANE SANDAL WAKEFIELD WF2 6HP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/02 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FAIRPAGE LIMITED CERTIFICATE ISSUED ON 15/10/02 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 13/01/00 | |
ELRES | S366A DISP HOLDING AGM 13/01/00 | |
SRES01 | ALTER MEM AND ARTS 03/08/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-17 |
Petitions to Wind Up (Companies) | 2009-08-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 WATERSIDE (WAKEFIELD) LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as WATERSIDE (WAKEFIELD) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WATERSIDE (WAKEFIELD) LIMITED | Event Date | 2015-07-08 |
In the Leeds District Registry case number 1788 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Peter OHara of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ (IP No. 6371), was appointed as Liquidator of the Company by the Secretary of State on 8 July 2015 NOTICE IS ALSO HEREBY GIVEN that the creditors of the above-named Company, which is being wound-up, are required on or before 21 August 2015 to prove their debts by sending to the undersigned Dominic Riordan of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WATERSIDE (WAKEFIELD) LIMITED | Event Date | 2009-06-25 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1788 A Petition to wind up the above-named Company, registered No 03818347, having its registered address at Sanderson House, Station Road, Leeds, West Yorkshire LS18 5NT , presented on 25 June 2009 by WAKEFIELD METROPOLITAN BOROUGH COUNCIL of Town Hall, Wood Street, Wakefield, West Yorkshire WF1 2HQ , claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Chancery Division, Leeds District Registry, at The Court House, 1 Oxford Row, Leeds LS1 3BG , on 8 September 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose the Petition) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600hours on 7 September 2009. The Sollicitors for the Petitioner are Cobbetts LLP , No 1 Whitehall Riverside, Leeds LS1 4BN . (Ref PJC/WA01250-4.) : | |||
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. |