Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILES WATERSCAPES LIMITED
Company Information for

MILES WATERSCAPES LIMITED

TOWNSHEAD HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
01844904
Private Limited Company
Liquidation

Company Overview

About Miles Waterscapes Ltd
MILES WATERSCAPES LIMITED was founded on 1984-08-31 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Miles Waterscapes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MILES WATERSCAPES LIMITED
 
Legal Registered Office
TOWNSHEAD HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in NR1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILES WATERSCAPES LIMITED
Is this data useful to you?
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.

Company Officers of MILES WATERSCAPES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BAKER ORFORD
Company Secretary 1991-12-08
ROBERT BAKER ORFORD
Director 1991-12-08
ROGER MILES ORFORD
Director 1991-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BAKER ORFORD MILES PLANT & MACHINERY LTD Director 2012-09-26 CURRENT 2012-09-26 Active
ROBERT BAKER ORFORD MOOREASY SAILING LIMITED Director 2007-11-01 CURRENT 2007-10-10 Dissolved 2016-04-26
ROGER MILES ORFORD MILES PLANT & MACHINERY LTD Director 2012-09-26 CURRENT 2012-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1
2016-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016
2015-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE
2014-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014
2013-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-104.20STATEMENT OF AFFAIRS/4.19
2013-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM SCHOOL HOUSE FARM, GREAT ASHFIELD, BURY ST EDMUNDS, SUFFOLK IP31 3HJ
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-12-18LATEST SOC18/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-18AR0130/11/12 FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-23AR0130/11/11 NO CHANGES
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-14AR0130/11/10 FULL LIST
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-28AR0130/11/09 FULL LIST
2009-06-22225CURREXT FROM 30/06/2009 TO 30/09/2009
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-16363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-16363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-18363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-29363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-19363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-19363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-07363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-14363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1994-02-17363sRETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS
1994-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1993-01-15363sRETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS
1992-03-04363aRETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS
1991-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-07-22SRES03EXEMPTION FROM APPOINTING AUDITORS 17/12/90
1991-03-04363RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS
1990-09-10287REGISTERED OFFICE CHANGED ON 10/09/90 FROM: THE LODGE GREAT ASHFIELD BURY ST EDMUNDS SUFFOLK IP31 3HB
1990-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88
1990-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89
1990-04-25SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/88
1990-04-25SRES03EXEMPTION FROM APPOINTING AUDITORS 18/10/89
1990-01-29363RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-02-14
Resolutions for Winding-up2013-05-28
Appointment of Liquidators2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against MILES WATERSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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

Intangible Assets
Patents
We have not found any records of MILES WATERSCAPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILES WATERSCAPES LIMITED
Trademarks
We have not found any records of MILES WATERSCAPES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILES WATERSCAPES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-07-30 GBP £4,704
London Borough of Haringey 2014-07-30 GBP £3,910
London Borough of Ealing 2013-09-25 GBP £2,821
Thanet District Council 2013-03-12 GBP £3,727
Suffolk County Council 2013-01-11 GBP £584 Interest Payable
Suffolk County Council 2013-01-11 GBP £584 Receipts In Advance
London Borough of Ealing 2011-10-05 GBP £3,354
London Borough of Ealing 2011-10-05 GBP £671
London Borough of Ealing 2011-07-07 GBP £1,588
Cambridge City Council 2011-01-17 GBP £2,132
London Borough of Ealing 2010-08-27 GBP £4,000
London Borough of Ealing 2010-03-25 GBP £4,932
London Borough of Ealing 2010-03-25 GBP £6,996
London Borough of Ealing 2010-03-25 GBP £12,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where MILES WATERSCAPES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMILES WATERSCAPES LIMITEDEvent Date2013-05-21
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 TypeAppointment of Liquidators
Defending partyMILES WATERSCAPES LIMITEDEvent Date2013-05-21
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 TypeNotice of Intended Dividends
Defending partyMILES WATERSCAPES LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILES WATERSCAPES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILES WATERSCAPES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.