WATCHBOARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWATCHBOARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03307101
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WATCHBOARD LIMITED?

    • (5552) /

    Where is WATCHBOARD LIMITED located?

    Registered Office Address
    Unit 8b Marina Court
    Castle Street
    HU1 1TJ Hull
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATCHBOARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What is the status of the latest annual return for WATCHBOARD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATCHBOARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/11/2013
    18 pagesLIQ MISC

    Registered office address changed from * 41 Alexandra Road Cleethorpes North East Lincolnshire DN35 8LE* on Sep 30, 2013

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Notice of completion of voluntary arrangement

    16 pages1.4

    Previous accounting period shortened from Oct 29, 2011 to Oct 28, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Termination of appointment of Stewart Hamilton as a director

    2 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    5 pages1.1

    Previous accounting period shortened from Oct 30, 2010 to Oct 29, 2010

    1 pagesAA01

    Previous accounting period shortened from Oct 31, 2010 to Oct 30, 2010

    3 pagesAA01

    Annual return made up to Jan 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2009

    7 pagesAA

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stewart Hamilton on Jan 24, 2010

    2 pagesCH01

    Director's details changed for Anne Hamilton on Jan 24, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Oct 31, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption small company accounts made up to Oct 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages395

    Who are the officers of WATCHBOARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Anne
    Marlborough Way
    DN35 0TR Cleethorpes
    29
    North East Lincolnshire
    Secretary
    Marlborough Way
    DN35 0TR Cleethorpes
    29
    North East Lincolnshire
    British53351200003
    HAMILTON, Anne
    Marlborough Way
    DN35 0TR Cleethorpes
    29
    North East Lincolnshire
    Director
    Marlborough Way
    DN35 0TR Cleethorpes
    29
    North East Lincolnshire
    United KingdomBritish53351200003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    HAMILTON, Andrew
    1 Coral Drive
    Waltham
    DN37 0YD Grimsby
    North East Lincolnshire
    Director
    1 Coral Drive
    Waltham
    DN37 0YD Grimsby
    North East Lincolnshire
    British5436890001
    HAMILTON, Stewart
    53 Barnoldby Road
    Waltham
    DN37 0DB Grimsby
    North East Lincolnshire
    Director
    53 Barnoldby Road
    Waltham
    DN37 0DB Grimsby
    North East Lincolnshire
    United KingdomBritish53351300002
    HAMILTON, Stewart
    53 Barnoldby Road
    Waltham
    DN37 0DB Grimsby
    North East Lincolnshire
    Director
    53 Barnoldby Road
    Waltham
    DN37 0DB Grimsby
    North East Lincolnshire
    United KingdomBritish53351300002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    Director
    12 York Place
    LS1 2DS Leeds
    51066670001

    Does WATCHBOARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 11, 1997
    Delivered On Aug 21, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 21, 1997Registration of a charge (395)

    Does WATCHBOARD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2012Date of meeting to approve CVA
    Sep 13, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Andrew Graham Mackenzie
    The Stables The Maltings
    Silvester Street
    HU1 3HA Hull
    practitioner
    The Stables The Maltings
    Silvester Street
    HU1 3HA Hull
    Julian Pitts
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    2
    DateType
    Jul 09, 2014Conclusion of winding up
    Oct 01, 2012Petition date
    Nov 19, 2012Commencement of winding up
    Oct 23, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Graham Mackenzie
    The Stables The Maltings
    Silvester Street
    HU1 3HA Hull
    practitioner
    The Stables The Maltings
    Silvester Street
    HU1 3HA Hull
    Julian Pitts
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    practitioner
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    The Official Receiver Or Hull
    Suite J, Anchor House
    The Maltings
    HU1 3HA Silvester Street
    Hull
    practitioner
    Suite J, Anchor House
    The Maltings
    HU1 3HA Silvester Street
    Hull

    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