Company Information for MILES WATERSCAPES LIMITED
TOWNSHEAD HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
01844904
Private Limited Company
Liquidation |
Company Name | |
---|---|
MILES WATERSCAPES LIMITED | |
Legal Registered Office | |
TOWNSHEAD HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
Company Number | 01844904 | |
---|---|---|
Company ID Number | 01844904 | |
Date formed | 1984-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 30/11/2012 | |
Return next due | 28/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 15:20:27 |
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 |
---|---|---|
ROBERT BAKER ORFORD |
||
ROBERT BAKER ORFORD |
||
ROGER MILES ORFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILES PLANT & MACHINERY LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
MOOREASY SAILING LIMITED | Director | 2007-11-01 | CURRENT | 2007-10-10 | Dissolved 2016-04-26 | |
MILES PLANT & MACHINERY LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM SCHOOL HOUSE FARM, GREAT ASHFIELD, BURY ST EDMUNDS, SUFFOLK IP31 3HJ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 18/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 NO CHANGES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 30/11/09 FULL LIST | |
225 | CURREXT FROM 30/06/2009 TO 30/09/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/12/90 | |
363 | RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/90 FROM: THE LODGE GREAT ASHFIELD BURY ST EDMUNDS SUFFOLK IP31 3HB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/10/88 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/10/89 | |
363 | RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1038629 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1038629 | Expired |
Notice of Intended Dividends | 2014-02-14 |
Resolutions for Winding-up | 2013-05-28 |
Appointment of Liquidators | 2013-05-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 MILES WATERSCAPES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Ealing | |
|
|
Thanet District Council | |
|
|
Suffolk County Council | |
|
Interest Payable |
Suffolk County Council | |
|
Receipts In Advance |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Cambridge City Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MILES WATERSCAPES LIMITED | Event Date | 2013-05-21 |
At a General Meeting of the Members of the above-named Company, duly convened and held at School House Farm, Norton Road, Great Ashfield, Bury St Edmunds, Suffolk IP31 3HJ at 10.00 am on 21 May 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily, and that Andrew McTear and Chris Williams , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP Nos 007242 and 008772) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, E-mail: info@mw-w.com, Tel: 01603 877540, fax: 01603 877549. Roger Orford , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MILES WATERSCAPES LIMITED | Event Date | 2013-05-21 |
Andrew McTear and Chris Williams , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, E-mail: info@mw-w.com, Tel: 01603 877540, fax: 01603 877549. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MILES WATERSCAPES LIMITED | Event Date | 1970-01-01 |
Principal Trading Address: School House Farm, Norton Road, Great Ashfield, Bury St Edmunds, Suffolk, IP31 3HJ Notice is hereby given that I, Andrew McTear intend to declare a first interim dividend to unsecured creditors within two months from 11 March 2014. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Andrew McTear of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE on or before 11 March 2014. A creditor who has not submitted a claim by the 5 March 2014 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 21 May 2013 Office Holder details: Andrew McTear and Chris Williams (IP Nos. 007242 and 8772) both of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com | |||
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. |