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.
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 | : |
|
Registered Address | : | 2 Lace Market Square, Nottingham, NG1 1PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gatehouse Farm, Gransmore Green, Felsted, United Kingdom, CM6 3LB | Secretary | 11 May 2012 | Active |
Gate House Farm, Gransmore Green, Felsted, Uk, CM6 3LB | Director | 11 May 2012 | Active |
Gate House Farm, Gransmore Green, Felsted, England, CM6 3LB | Director | 11 May 2012 | Active |
4 Dene Walk, Lower Bourne, Farnham, GU10 3PL | Secretary | 01 February 2000 | Active |
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP | Secretary | 26 October 2007 | Active |
10 Beechwood Close, Church Crookham, Fleet, GU13 0PT | Secretary | 26 March 1999 | Active |
10 Acacia Road, Guildford, GU1 1HL | Secretary | 29 June 2001 | Active |
31 Weybrook Drive, Burpham, Guildford, GU4 7FB | Secretary | 27 January 1994 | Active |
7 Church Close, Clipston, Market Harborough, LE16 9RN | Secretary | 31 May 1995 | Active |
31 Weybrook Drive, Burpham, Guildford, GU4 7FB | Secretary | 24 August 1994 | Active |
22 Ellingham Court, Midhope Road, Woking, GU22 7UQ | Secretary | 28 September 1992 | Active |
10 Courthope Villas, Wimbledon, London, SW19 4EH | Secretary | 08 November 1991 | Active |
29 Monro Drive, Guildford, GU2 6PS | Secretary | 14 July 1997 | Active |
34 Beech Road, Reigate, RH2 9ND | Secretary | - | Active |
60 Wodeland Avenue, Guildford, GU2 5LA | Secretary | 24 May 1996 | Active |
Wey Court West, Union Road, Farnham, GU9 7PT | Corporate Secretary | 14 December 2007 | Active |
The Cottage, Withies Lane, Compton, Guildford, England, GU3 1JA | Director | 02 March 2012 | Active |
Bellerive, 17 Longdown Road, Guildford, GU4 8PP | Director | 26 April 1996 | Active |
4 Dene Walk, Lower Bourne, Farnham, GU10 3PL | Director | 01 February 2000 | Active |
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ | Director | 05 June 2001 | Active |
43 Durleston Park Drive, Great Bookham, KT23 4AJ | Director | - | Active |
10 Beechwood Close, Church Crookham, Fleet, GU13 0PT | Director | 26 March 1999 | Active |
3 The Beeches, Uppingham, Rutland, LE15 9PG | Director | 02 September 1992 | Active |
27, Longley Road, Farnham, GU9 8LZ | Director | 02 March 2012 | Active |
27, Longley Road, Farnham, GU9 8LZ | Director | - | Active |
Uttbridge House Woodhall Lane, Ombersley, Droitwich, WR9 0EQ | Director | 17 January 1995 | Active |
Dunelm, Church Road, Claygate, KT10 0JP | Director | 05 June 2001 | Active |
Hollowfield, Littleton, Guildford, GU3 1HN | Director | 05 June 2001 | Active |
7 Church Close, Clipston, Market Harborough, LE16 9RN | Director | 31 May 1995 | Active |
16 Ashbourne Drive, Desborough, Kettering, NN14 2XG | Director | 01 November 1994 | Active |
10 Courthope Villas, Wimbledon, London, SW19 4EH | Director | - | Active |
29 Monro Drive, Guildford, GU2 6PS | Director | 14 July 1997 | Active |
Newton House, Newton, Kettering, NN14 1BW | Director | 06 August 2001 | Active |
60 Wodeland Avenue, Guildford, GU2 5LA | Director | 24 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-05-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-05 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-07 | Insolvency | Liquidation in administration extension of period. | Download |
2021-05-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-06 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-04 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-11-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-11-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Change account reference date company previous extended. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Document replacement | Second filing of form with form type. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.