Company Information for DIRECT WATER MAINTENANCE LIMITED
WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
03925404
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT WATER MAINTENANCE LIMITED | |
Legal Registered Office | |
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ Other companies in TS21 | |
Company Number | 03925404 | |
---|---|---|
Company ID Number | 03925404 | |
Date formed | 2000-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 19:34:39 |
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 |
---|---|---|
JUDITH ELIZABETH HEWITT |
||
JOHN PATRICK HEWITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 8 Saint Edmunds Green Sedgefield Stockton on Tees Cleveland TS21 3HT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 30/11/15 STATEMENT OF CAPITAL GBP 150 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Patrick Hewitt on 2010-02-09 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/02/09; full list of members | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/02/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 18/02/00 | |
ELRES | S366A DISP HOLDING AGM 18/02/00 | |
88(2)R | AD 18/02/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-10-01 |
Resolutions for Winding-up | 2017-02-22 |
Appointment of Liquidators | 2017-02-22 |
Meetings of Creditors | 2017-02-07 |
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
|
|
|
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 DIRECT WATER MAINTENANCE LIMITED
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as DIRECT WATER MAINTENANCE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DIRECT WATER MAINTENANCE LIMITED | Event Date | 2018-10-01 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIRECT WATER MAINTENANCE LIMITED | Event Date | 2017-02-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mercure Wetherby Hotel, Leeds Road, Wetherby, West Yorkshire, LS22 5HE on 17 February 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Peter O'Hara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ , (IP No: 6371) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details please contact Mike Sharp, telephone number 01924 477449. John Patrick Hewitt , Director : Ag FF112358 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIRECT WATER MAINTENANCE LIMITED | Event Date | 2017-02-17 |
Liquidator's name and address: P O'Hara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ . : Further details contact: P OHara, Email: peter.ohara@ohara.co.uk Tel: 01924 477449. Alternative contact: Mike Sharp. Ag FF112358 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT WATER MAINTENANCE LIMITED | Event Date | 2017-02-02 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Mercure Wetherby Hotel, Leeds Road, Wetherby, West Yorkshire, LS22 5HE on 17 February 2017 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available from inspection, free of charge, at the offices of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ between 10.00 am and 4.00 pm on the two business days prior to the date of the meeting. For further details contact: Peter OHara, Email: peter.ohara@ohara.co.uk, Tel: 01924 477449. Alternative contact: Mike Sharp. Ag FF110419 | |||
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. |