YORKSHIRE WATER PROJECTS LIMITED

YORKSHIRE WATER PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameYORKSHIRE WATER PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03028361
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YORKSHIRE WATER PROJECTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YORKSHIRE WATER PROJECTS LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of YORKSHIRE WATER PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELDA WATER SERVICES LIMITEDNov 11, 2004Nov 11, 2004
    CROSSCO 2000 LIMITEDDec 20, 2000Dec 20, 2000
    ALCONTROL LIMITEDOct 29, 1998Oct 29, 1998
    YORKSHIRE ENVIRONMENTAL LIMITED Apr 06, 1998Apr 06, 1998
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LIMITEDJan 30, 1998Jan 30, 1998
    YORKSHIRE WATER (SIX) FINANCE LIMITEDMar 27, 1995Mar 27, 1995
    TITLERUN LIMITEDMar 02, 1995Mar 02, 1995

    What are the latest accounts for YORKSHIRE WATER PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for YORKSHIRE WATER PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Dec 27, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

    Statement of capital following an allotment of shares on Nov 29, 2019

    • Capital: GBP 2,532,341
    3 pagesSH01

    Appointment of Mrs Elizabeth Marian Barber as a director on Nov 26, 2019

    2 pagesAP01

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Angela Wendy Miriam White as a director on Jul 05, 2019

    1 pagesTM01

    Director's details changed for Mrs Kathy Olivia Helen Smith on Jul 16, 2019

    2 pagesCH01

    Appointment of Mrs Katharine Olivia Helen Smith as a secretary on Jul 05, 2019

    2 pagesAP03

    Termination of appointment of Angela Wendy Miriam White as a secretary on Jul 05, 2019

    1 pagesTM02

    Termination of appointment of Elizabeth Marian Barber as a director on Oct 08, 2018

    1 pagesTM01

    Appointment of Kathy Smith as a director on Oct 08, 2018

    2 pagesAP01

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Appointment of Mrs Elizabeth Marian Barber as a director on Dec 15, 2017

    2 pagesAP01

    Termination of appointment of Chantal Benedicte Forrest as a director on Dec 15, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01

    Appointment of Ms Angela Wendy Miriam White as a secretary on Apr 01, 2016

    2 pagesAP03

    Who are the officers of YORKSHIRE WATER PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Katharine Olivia Helen
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Secretary
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    260546910001
    BARBER, Elizabeth Marian
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Director
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    EnglandBritish155658820001
    SMITH, Katharine Olivia Helen
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    United KingdomBritish251235870002
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    207114920001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAALHUIS, Gerardus Hendrikus Wilhelms
    Hangenier 17
    Oosterhout
    4901 Zt
    Netherlands
    Director
    Hangenier 17
    Oosterhout
    4901 Zt
    Netherlands
    Dutch75505600001
    BAINBRIDGE, Allison Margaret
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritish83693200001
    BARBER, Elizabeth Marian
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritish155658820001
    BOND, Kevin Patrick, Dr
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    EnglandBritish168780840001
    BONDSWELL, Andrew
    19 Brier Hill View
    HD2 1JQ Huddersfield
    West Yorkshire
    Director
    19 Brier Hill View
    HD2 1JQ Huddersfield
    West Yorkshire
    British62729310001
    BOYES, Christopher
    82 Lumby Hill
    Hillam
    LS25 5HS Leeds
    North Yorkshire
    Director
    82 Lumby Hill
    Hillam
    LS25 5HS Leeds
    North Yorkshire
    British66009860004
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    CRESSEY, Howard Malcolm
    88 Ainsty Road
    LS22 7FY Wetherby
    West Yorkshire
    Director
    88 Ainsty Road
    LS22 7FY Wetherby
    West Yorkshire
    United KingdomBritish30837880001
    FORREST, Chantal Benedicte
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandEnglish,French62045260002
    HILL, Robert Christopher
    Kingsley Close
    Sandal
    WF2 7EB Wakefield
    9
    United Kingdom
    Director
    Kingsley Close
    Sandal
    WF2 7EB Wakefield
    9
    United Kingdom
    United KingdomBritish72684940002
    HOPE, Mark Nicholas John
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    Director
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    British48039200002
    HUDSON, Philip John
    Upper Longbottom Barn
    Warley Wood Lane, Luddendenfoot
    HX2 6BW Halifax
    West Yorkshire
    Director
    Upper Longbottom Barn
    Warley Wood Lane, Luddendenfoot
    HX2 6BW Halifax
    West Yorkshire
    EnglandBritish47142130002
    JOHNSON, Gillian
    214 Upper Marsh Lane
    Oxenhope
    BD22 9RH Keighley
    West Yorkshire
    Director
    214 Upper Marsh Lane
    Oxenhope
    BD22 9RH Keighley
    West Yorkshire
    British71205220001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    British36849090002
    MCFARLANE, Stuart Douglas
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    United KingdomBritish72221340001
    NEWMAN, James Henry
    West Wood House
    Main Street
    YO41 4BT Sutton On Derwent
    York
    North Yorkshire
    Director
    West Wood House
    Main Street
    YO41 4BT Sutton On Derwent
    York
    North Yorkshire
    EnglandBritish146905930001
    PLIMLEY, Martin Wilfred
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    Director
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    British58693940001
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritish207106970001
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Director
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    EnglandBritish113494040001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of YORKSHIRE WATER PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityUnited Kingdom (Great Britain)
    Place RegisteredCompanies House
    Registration Number2366627
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does YORKSHIRE WATER PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2019Commencement of winding up
    Nov 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    practitioner
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0