WATER HALL (ENGLAND) LIMITED

Register to unlock more data on OkredoRegister

WATER HALL (ENGLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02534209

Incorporation date

24/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1990)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-10-01
dot icon17/02/2025
Removal of liquidator by court order
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon29/11/2024
Liquidators' statement of receipts and payments to 2024-10-01
dot icon22/11/2023
Appointment of a voluntary liquidator
dot icon02/10/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/05/2023
Administrator's progress report
dot icon03/11/2022
Administrator's progress report
dot icon05/05/2022
Administrator's progress report
dot icon04/11/2021
Administrator's progress report
dot icon07/10/2021
Notice of extension of period of Administration
dot icon04/05/2021
Administrator's progress report
dot icon23/11/2020
Administrator's progress report
dot icon06/10/2020
Notice of extension of period of Administration
dot icon04/05/2020
Administrator's progress report
dot icon18/12/2019
Notice of deemed approval of proposals
dot icon28/11/2019
Statement of affairs with form AM02SOA
dot icon26/11/2019
Statement of administrator's proposal
dot icon14/10/2019
Registered office address changed from Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB to 2 Lace Market Square Nottingham NG1 1PB on 2019-10-14
dot icon10/10/2019
Appointment of an administrator
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon11/01/2018
Previous accounting period extended from 2017-04-30 to 2017-10-31
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon13/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/08/2014
Statement by directors
dot icon14/08/2014
Statement of capital on 2014-08-14
dot icon14/08/2014
Solvency statement dated 07/08/14
dot icon14/08/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/09/2013
Previous accounting period extended from 2012-12-31 to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of Michael Francis Lyons as a director on 2012-05-11
dot icon31/05/2012
Appointment of Judith Edna Lyons as a director on 2012-05-11
dot icon23/05/2012
Termination of appointment of Southern Secretarial Services Limited as a secretary on 2012-05-11
dot icon23/05/2012
Termination of appointment of Barry John Croucher as a director on 2012-05-11
dot icon23/05/2012
Termination of appointment of Osman Abdullah as a director on 2012-05-11
dot icon23/05/2012
Appointment of Judith Edna Lyons as a secretary on 2012-05-11
dot icon23/05/2012
Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB on 2012-05-23
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Roger Dixon Musson as a director on 2012-03-02
dot icon07/03/2012
Termination of appointment of Raschid Michael Abdullah as a director on 2012-03-02
dot icon07/03/2012
Appointment of Mr Barry John Croucher as a director on 2012-03-02
dot icon07/03/2012
Appointment of Osman Abdullah as a director on 2012-03-02
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon16/02/2010
Resolutions
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 07/04/09; full list of members
dot icon20/04/2009
Particulars of contract relating to shares
dot icon20/04/2009
Ad 31/12/08\gbp si 98@1=98\gbp ic 2/100\
dot icon20/01/2009
Resolutions
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon31/12/2007
New secretary appointed
dot icon31/12/2007
Secretary resigned
dot icon26/10/2007
New secretary appointed
dot icon26/10/2007
Secretary resigned
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 07/04/07; full list of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: 8-10 leapale road guildford surrey GU1 4JX
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 07/04/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon10/07/2005
Return made up to 30/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Director resigned
dot icon18/07/2003
Return made up to 30/06/03; full list of members
dot icon31/12/2002
Registered office changed on 31/12/02 from: hadleigh house 232 high street guildford surrey GU1 3JF
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon08/07/2002
Registered office changed on 08/07/02 from: norfolk house 187 high street guildford surrey GU1 3AW
dot icon20/02/2002
Particulars of mortgage/charge
dot icon25/10/2001
New director appointed
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 30/06/01; full list of members
dot icon27/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
New director appointed
dot icon30/03/2001
Particulars of mortgage/charge
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon14/07/2000
Return made up to 30/06/00; full list of members
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon16/02/2000
Secretary resigned;director resigned
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon05/05/1999
New secretary appointed;new director appointed
dot icon05/05/1999
Secretary resigned;director resigned
dot icon04/03/1999
Particulars of mortgage/charge
dot icon31/12/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon10/11/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Location of register of directors' interests
dot icon30/10/1997
Location - directors service contracts and memoranda
dot icon30/10/1997
Location of register of members
dot icon16/09/1997
Return made up to 14/08/97; no change of members
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
New secretary appointed;new director appointed
dot icon17/07/1997
Secretary resigned;director resigned
dot icon05/06/1997
Particulars of mortgage/charge
dot icon30/05/1997
Declaration of satisfaction of mortgage/charge
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 30/06/96; full list of members
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New secretary appointed;new director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon09/04/1996
Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon05/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon14/09/1995
Return made up to 14/08/95; no change of members
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Director resigned;new director appointed
dot icon30/05/1995
Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey.GU1 3DE
dot icon25/05/1995
Full accounts made up to 1993-12-31
dot icon24/01/1995
Certificate of change of name
dot icon23/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Director resigned;new director appointed
dot icon12/09/1994
Director resigned
dot icon09/09/1994
Return made up to 14/08/94; no change of members
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon19/02/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Auditor's resignation
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 14/08/93; full list of members
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon09/12/1992
Director resigned
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
New director appointed
dot icon08/09/1992
Return made up to 14/08/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon18/09/1991
Return made up to 24/08/91; full list of members
dot icon28/06/1991
Particulars of mortgage/charge
dot icon28/06/1991
Particulars of mortgage/charge
dot icon26/02/1991
Particulars of mortgage/charge
dot icon18/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Certificate of change of name
dot icon16/10/1990
Memorandum and Articles of Association
dot icon16/10/1990
Resolutions
dot icon27/09/1990
Registered office changed on 27/09/90 from: royex house aldermanbury square london EC2V 7LD
dot icon27/09/1990
Accounting reference date notified as 31/12
dot icon24/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
07/04/2020
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Judith Edna
Director
11/05/2012 - Present
6
Lyons, Michael Francis
Director
11/05/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER HALL (ENGLAND) LIMITED

WATER HALL (ENGLAND) LIMITED is an(a) Liquidation company incorporated on 24/08/1990 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER HALL (ENGLAND) LIMITED?

toggle

WATER HALL (ENGLAND) LIMITED is currently Liquidation. It was registered on 24/08/1990 .

Where is WATER HALL (ENGLAND) LIMITED located?

toggle

WATER HALL (ENGLAND) LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does WATER HALL (ENGLAND) LIMITED do?

toggle

WATER HALL (ENGLAND) LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for WATER HALL (ENGLAND) LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-10-01.