Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary Name | Mrs Tracey Lynn Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 15 December 2020) |
Role | Company Director |
Correspondence Address | Moor House Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Mr Leon Stefan Wdowczyk |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 December 2020) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Henry Walter Waterhouse |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 May 2003) |
Role | Retired Builder |
Correspondence Address | 52 Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Director Name | Kathleen Waterhouse |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 52 Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Director Name | Mr Paul Morrish |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2013) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 17 Royds Lane Rothwell Leeds West Yorkshire LS26 0BE |
Director Name | Paul Andrew Kirby Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 August 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 75 Otley Old Road Leeds West Yorkshire LS16 6HG |
Director Name | John Howard Lomax |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2015) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 98 Bradford Road East Ardsley Nr Wakefield WF3 2JL |
Website | waterhouse-ideas.co.uk |
---|---|
Telephone | 01924 822274 |
Telephone region | Wakefield |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
11k at £1 | William J. Waterhouse 99.99% Ordinary |
---|---|
1 at £1 | Tracey L. Waterhouse 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400,249 |
Cash | £217,238 |
Current Liabilities | £1,358,327 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 February 2015 | Delivered on: 20 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 May 1994 | Delivered on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development at woodlands, west avenue, roundhay, leeds, west yorkshire. Outstanding |
8 February 1994 | Delivered on: 15 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 February 1992 | Delivered on: 10 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 bradford road,east ardsley,wakefield,west yorkshire t/n WYK64206. Outstanding |
1 March 1976 | Delivered on: 22 March 1976 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two plots of land at east ardsley, wakefild west yorkshire. Outstanding |
17 October 1989 | Delivered on: 3 November 1989 Satisfied on: 7 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated at stubbs walden norton doncaster south yorkshire. Fully Satisfied |
15 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2020 | Notice of move from Administration to Dissolution (29 pages) |
15 September 2020 | Administrator's progress report (29 pages) |
18 May 2020 | Administrator's progress report (26 pages) |
6 November 2019 | Administrator's progress report (24 pages) |
18 June 2019 | Notice of extension of period of Administration (3 pages) |
21 May 2019 | Administrator's progress report (26 pages) |
4 April 2019 | Statement of affairs with form AM02SOA (13 pages) |
2 January 2019 | Notice of deemed approval of proposals (3 pages) |
5 December 2018 | Statement of administrator's proposal (47 pages) |
23 October 2018 | Registered office address changed from 98 Bradford Road East Ardsley Nr Wakefield WF3 2JL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 23 October 2018 (2 pages) |
19 October 2018 | Appointment of an administrator (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Termination of appointment of Paul Andrew Kirby Thompson as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Paul Andrew Kirby Thompson as a director on 21 August 2015 (1 page) |
2 April 2015 | Termination of appointment of John Howard Lomax as a director on 27 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Howard Lomax as a director on 27 March 2015 (1 page) |
20 February 2015 | Registration of charge 011993430006, created on 20 February 2015 (22 pages) |
20 February 2015 | Registration of charge 011993430006, created on 20 February 2015 (22 pages) |
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 June 2013 | Termination of appointment of Paul Morrish as a director (1 page) |
10 June 2013 | Termination of appointment of Paul Morrish as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Appointment of John Howard Lomax as a director (2 pages) |
18 January 2012 | Appointment of Leon Stefan Wdowczyk as a director (2 pages) |
18 January 2012 | Appointment of John Howard Lomax as a director (2 pages) |
18 January 2012 | Appointment of Leon Stefan Wdowczyk as a director (2 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Paul Morrish on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for William John Waterhouse on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Andrew Kirby Thompson on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for William John Waterhouse on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for William John Waterhouse on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Andrew Kirby Thompson on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Morrish on 3 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Andrew Kirby Thompson on 3 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Paul Morrish on 3 November 2009 (2 pages) |
12 November 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 02/11/07; no change of members (7 pages) |
17 December 2007 | Return made up to 02/11/07; no change of members (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
9 January 2004 | Return made up to 02/11/03; full list of members
|
9 January 2004 | Return made up to 02/11/03; full list of members
|
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
23 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
1 December 1999 | Return made up to 02/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 02/11/99; full list of members (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
29 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 October 1995 | Return made up to 02/11/95; no change of members (4 pages) |
25 October 1995 | Return made up to 02/11/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 September 1991 | Memorandum and Articles of Association (6 pages) |