Dissolved 2018-03-08
Company Information for 2 RIVERS TREATMENT LIMITED
LONDON ROAD, CHELTENHAM, GL52,
|
Company Registration Number
07782028
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
2 RIVERS TREATMENT LIMITED | |
Legal Registered Office | |
LONDON ROAD CHELTENHAM | |
Company Number | 07782028 | |
---|---|---|
Date formed | 2011-09-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 31 ST JOHNS WORCESTER WR2 5AG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EADES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LINDY JEAN EADES | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-10-26 |
Notices to Creditors | 2016-10-26 |
Resolutions for Winding-up | 2016-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
Creditors Due Within One Year | 2013-03-31 | £ 41,641 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 18,134 |
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 2 RIVERS TREATMENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 82,494 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,570 |
Current Assets | 2013-03-31 | £ 105,911 |
Current Assets | 2012-03-31 | £ 36,958 |
Debtors | 2013-03-31 | £ 23,417 |
Debtors | 2012-03-31 | £ 9,388 |
Shareholder Funds | 2013-03-31 | £ 64,270 |
Shareholder Funds | 2012-03-31 | £ 18,824 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as 2 RIVERS TREATMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 2 RIVERS TREATMENT LTD | Event Date | 2016-10-19 |
David Neil Hughes of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH : Further information about this case is available from the offices of Janes on 01242 256085. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 2 RIVERS TREATMENT LTD | Event Date | 2016-10-19 |
In accordance with Rule 4.106, I David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH give notice that on 19th October 2016 I was appointed Liquidator of 2 Rivers Treatment Ltd by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11th November 2016 to send in their full given and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder Details: David Neil Hughes (IP number 8817 ) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH . Date of Appointment: 19 October 2016 . Further information about this case is available from the offices of Janes on 01242 256085. David Neil Hughes , Liquidator Dated 19 October 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2 RIVERS TREATMENT LTD | Event Date | 2016-10-19 |
Passed 19 October 2016 At an Extraordinary General Meeting of the members of the above named company, duly convened and held at 31 St Johns, Worcester WR2 5AG, the following resolutions were duly passed; No 1 as a special resolution, No's 2, 3 & 4 as ordinary resolutions:- 1. That the company be wound up voluntarily. 2. That David N Hughes of the firm of Janes be and is hereby appointed as Liquidator for the purpose of the voluntary winding-up. 3. That David Hughes of Janes be paid a fee of 1200 plus VAT and disbursements in order to deal with the voluntary winding up. Such fee to include those matters falling outside of the statutory duties undertaken at the request of members. 4. That the Liquidator be authorised under the provisions of S165(2)(a) of the Act to exercise the powers laid down in Schedule 4, Part 1 of the Act, namely to pay all creditors in full and to make compromises with creditors and debtors. Office Holder Details: David Neil Hughes (IP number 8817 ) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH . Date of Appointment: 19 October 2016 . Further information about this case is available from the offices of Janes on 01242 256085. Lindy Eades , 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. |