UKBizDB.co.uk

WATER HALL (ENGLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Water Hall (england) Limited. The company was founded 33 years ago and was given the registration number 02534209. The firm's registered office is in NOTTINGHAM. You can find them at 2 Lace Market Square, , Nottingham, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:WATER HALL (ENGLAND) LIMITED
Company Number:02534209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 August 1990
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:2 Lace Market Square, Nottingham, NG1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatehouse Farm, Gransmore Green, Felsted, United Kingdom, CM6 3LB

Secretary11 May 2012Active
Gate House Farm, Gransmore Green, Felsted, Uk, CM6 3LB

Director11 May 2012Active
Gate House Farm, Gransmore Green, Felsted, England, CM6 3LB

Director11 May 2012Active
4 Dene Walk, Lower Bourne, Farnham, GU10 3PL

Secretary01 February 2000Active
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP

Secretary26 October 2007Active
10 Beechwood Close, Church Crookham, Fleet, GU13 0PT

Secretary26 March 1999Active
10 Acacia Road, Guildford, GU1 1HL

Secretary29 June 2001Active
31 Weybrook Drive, Burpham, Guildford, GU4 7FB

Secretary27 January 1994Active
7 Church Close, Clipston, Market Harborough, LE16 9RN

Secretary31 May 1995Active
31 Weybrook Drive, Burpham, Guildford, GU4 7FB

Secretary24 August 1994Active
22 Ellingham Court, Midhope Road, Woking, GU22 7UQ

Secretary28 September 1992Active
10 Courthope Villas, Wimbledon, London, SW19 4EH

Secretary08 November 1991Active
29 Monro Drive, Guildford, GU2 6PS

Secretary14 July 1997Active
34 Beech Road, Reigate, RH2 9ND

Secretary-Active
60 Wodeland Avenue, Guildford, GU2 5LA

Secretary24 May 1996Active
Wey Court West, Union Road, Farnham, GU9 7PT

Corporate Secretary14 December 2007Active
The Cottage, Withies Lane, Compton, Guildford, England, GU3 1JA

Director02 March 2012Active
Bellerive, 17 Longdown Road, Guildford, GU4 8PP

Director26 April 1996Active
4 Dene Walk, Lower Bourne, Farnham, GU10 3PL

Director01 February 2000Active
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ

Director05 June 2001Active
43 Durleston Park Drive, Great Bookham, KT23 4AJ

Director-Active
10 Beechwood Close, Church Crookham, Fleet, GU13 0PT

Director26 March 1999Active
3 The Beeches, Uppingham, Rutland, LE15 9PG

Director02 September 1992Active
27, Longley Road, Farnham, GU9 8LZ

Director02 March 2012Active
27, Longley Road, Farnham, GU9 8LZ

Director-Active
Uttbridge House Woodhall Lane, Ombersley, Droitwich, WR9 0EQ

Director17 January 1995Active
Dunelm, Church Road, Claygate, KT10 0JP

Director05 June 2001Active
Hollowfield, Littleton, Guildford, GU3 1HN

Director05 June 2001Active
7 Church Close, Clipston, Market Harborough, LE16 9RN

Director31 May 1995Active
16 Ashbourne Drive, Desborough, Kettering, NN14 2XG

Director01 November 1994Active
10 Courthope Villas, Wimbledon, London, SW19 4EH

Director-Active
29 Monro Drive, Guildford, GU2 6PS

Director14 July 1997Active
Newton House, Newton, Kettering, NN14 1BW

Director06 August 2001Active
60 Wodeland Avenue, Guildford, GU2 5LA

Director24 May 1996Active

People with Significant Control

Lyons 54 Limited
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:Gatehouse Farm, Gransmore Green, Felsted, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-05-10Insolvency

Liquidation in administration progress report.

Download
2022-11-03Insolvency

Liquidation in administration progress report.

Download
2022-05-05Insolvency

Liquidation in administration progress report.

Download
2021-11-04Insolvency

Liquidation in administration progress report.

Download
2021-10-07Insolvency

Liquidation in administration extension of period.

Download
2021-05-04Insolvency

Liquidation in administration progress report.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-10-06Insolvency

Liquidation in administration extension of period.

Download
2020-05-04Insolvency

Liquidation in administration progress report.

Download
2019-12-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-26Insolvency

Liquidation in administration proposals.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Change account reference date company previous extended.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Document replacement

Second filing of form with form type.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.