WATSON & HAIG INSTALLATIONS LIMITED
Overview
| Company Name | WATSON & HAIG INSTALLATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04629928 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WATSON & HAIG INSTALLATIONS LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is WATSON & HAIG INSTALLATIONS LIMITED located?
| Registered Office Address | Bizspace, Steel House Plot 4300, Solent Business Park Whiteley PO15 7FP Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATSON & HAIG INSTALLATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What is the status of the latest confirmation statement for WATSON & HAIG INSTALLATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 07, 2019 |
What are the latest filings for WATSON & HAIG INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2024 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 58 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2022 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on Mar 14, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2021 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on Aug 25, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2020 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on Dec 09, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from Bickerstaffe Fullerton Road Wherwell Andover Hampshire SP11 7JU England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on Oct 07, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from C/O Rawlence & Browne Ltd Unit 17 Lancaster Road, Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB to Bickerstaffe Fullerton Road Wherwell Andover Hampshire SP11 7JU on Aug 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period extended from Jan 31, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of WATSON & HAIG INSTALLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRYANT, Brenda Frances | Secretary | Bickerstaffe Wherwell SP11 7JU Andover Hampshire | British | 112262320001 | ||||||
| BRYANT, Ira Peter | Director | Bickerstaffe Fullerton Road, Wherwell SP11 7JU Andover Hampshire | England | British | 87699740001 | |||||
| SEAWARD, Colin | Director | Stibb Green Burbage SN8 3AU Marlborough Toad Cottage England | England | British | 87699830004 | |||||
| SEAWARD, Colin | Secretary | Hillside Hinton Parva SN4 0DH Swindon Wiltshire | British | 87699830003 | ||||||
| THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
| THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of WATSON & HAIG INSTALLATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ira Peter Bryant | Apr 06, 2016 | Fullerton Road Wherwell SP11 7JU Andover Bickerstaffe England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Seaward | Apr 06, 2016 | Stibb Green Burbage SN8 3AU Marlborough Toad Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WATSON & HAIG INSTALLATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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