Company Information for THE WATCH HOSPITAL LIMITED
C/O CLOUGH CORPORATE SOLUTIONS LIMITED, VICARAGE CHAMBERS, LEEDS, WEST YORKSHIRE, LS1 2LH,
|
Company Registration Number
03945574
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE WATCH HOSPITAL LIMITED | |
Legal Registered Office | |
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS LEEDS WEST YORKSHIRE LS1 2LH Other companies in WF1 | |
Company Number | 03945574 | |
---|---|---|
Company ID Number | 03945574 | |
Date formed | 2000-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/09/2021 | |
Account next due | 29/06/2023 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 06:29:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE WATCH HOSPITAL (HULL) LIMITED | 102 BEVERLEY ROAD HULL HULL EAST YORKSHIRE HU3 1YN | Dissolved | Company formed on the 2004-07-05 | |
THE WATCH HOSPITAL, INC. | 600 BYPASS DRIVE, SUITE 200 CLEARWATER FL 33516 | Inactive | Company formed on the 1976-11-02 |
Officer | Role | Date Appointed |
---|---|---|
IAN ALFRED JOHNSON |
||
DEBORAH KAY BRAY |
||
MAX AARON JACK EVERTON |
||
SAMUEL ARTHUR JAMES EVERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY EVERTON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOND STREET CATERING LIMITED | Company Secretary | 2001-02-20 | CURRENT | 2001-02-20 | Active | |
AMPLE IMPORTS LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-03-13 | Active | |
AMPLE IMPORTS LIMITED | Director | 2000-03-20 | CURRENT | 2000-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
REGISTERED OFFICE CHANGED ON 21/04/23 FROM Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
REGISTERED OFFICE CHANGED ON 15/04/23 FROM 12 Bond Street Wakefield West Yorkshire WF1 2QP | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
APPOINTMENT TERMINATED, DIRECTOR MAX AARON JACK EVERTON | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL ARTHUR JAMES EVERTON | ||
29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/21 TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAX AARON JACK EVERTON | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Samuel Arthur James Everton on 2012-02-06 | |
CH01 | Director's details changed for Deborah Kay Bray on 2011-10-21 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SAMUEL ARTHUR JAMES EVERTON | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deborah Kay Bray on 2009-10-01 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH EVERTON / 05/05/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 29/09/03--------- £ SI 99900@1=99900 £ IC 100/100000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
88(2)R | AD 13/03/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-28 |
Resolution | 2023-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
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 WATCH HOSPITAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Office Consumables |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | UNIT 60 WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LL | 40,750 | 01/04/2002 | |
Allerdale | SHOP | UNIT 43A GRAPES LANE CARLISLE CA3 8NH | 12,750 | |
SHOP AND PREMISES | ADJ MORRISONS SUPERMARKET MERRION CENTRE LEEDS LS2 8NG | 10,250 | 01/04/2002 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
91139000 | Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s. | |||
91139000 | Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s. | |||
91139000 | Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s. | |||
91139000 | Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE WATCH HOSPITAL LIMITED | Event Date | 2023-03-28 |
Name of Company: THE WATCH HOSPITAL LIMITED Company Number: 03945574 Nature of Business: Sale and repair of watches Registered office: 12 Bond Street, Wakefield, West Yorkshire, WF1 2QP Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE WATCH HOSPITAL LIMITED | Event Date | 2023-03-28 |
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. |