A&J WATER TREATMENT LIMITED

A&J WATER TREATMENT LIMITED

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

    Company NameA&J WATER TREATMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07831777
    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 A&J WATER TREATMENT LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is A&J WATER TREATMENT LIMITED located?

    Registered Office Address
    c/o HAM BAKER ADAMS LTD
    Garner Street Business Park Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of A&J WATER TREATMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & J ACCESS METAL LIMITEDNov 02, 2011Nov 02, 2011

    What are the latest accounts for A&J WATER TREATMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for A&J WATER TREATMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Termination of appointment of Mr David Middleton as a director on Nov 02, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Satisfaction of charge 078317770002 in full

    1 pagesMR04

    Registered office address changed from Ham Baker Adams Limited Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH to C/O Ham Baker Adams Ltd Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH on Dec 17, 2015

    1 pagesAD01

    Annual return made up to Nov 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Registration of charge 078317770002, created on Aug 10, 2015

    8 pagesMR01

    Previous accounting period shortened from Apr 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2014

    8 pagesAA

    Registration of charge 078317770001, created on Feb 10, 2015

    40 pagesMR01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Andrew Williams as a director on Dec 05, 2014

    2 pagesAP01

    Appointment of Mr Robert Andrew Righton as a director on Dec 05, 2014

    2 pagesAP01

    Registered office address changed from Norec House Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Ham Baker Adams Limited Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH on Jan 06, 2015

    1 pagesAD01

    Termination of appointment of Shaun Michael Daniels as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of Amanda Falsey as a secretary on Dec 05, 2014

    1 pagesTM02

    Termination of appointment of Mark Alan Wright as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of Alan David Wright as a director on Dec 05, 2014

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Nov 02, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of A&J WATER TREATMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGHTON, Robert Andrew
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Ham Baker Adams Limited
    Staffordshire
    England
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Ham Baker Adams Limited
    Staffordshire
    England
    EnglandBritishAccountant51595850003
    WILLIAMS, Andrew
    c/o Ham Baker Adams Ltd
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    Director
    c/o Ham Baker Adams Ltd
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    EnglandBritishGroup Managing Director121597780002
    FALSEY, Amanda
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    Secretary
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    164272500001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglishCompany Director/Solicitor146104130001
    DANIELS, Shaun Michael
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    Director
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    United KingdomBritishManaging Director91620220001
    MIDDLETON, Mr David
    c/o Ham Baker Adams Ltd
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    Director
    c/o Ham Baker Adams Ltd
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    EnglandBritishEngineering Contracts Director168006740001
    WRIGHT, Alan David
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    Director
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    EnglandBritishDirector60777570002
    WRIGHT, Mark Alan
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    Director
    Bretton Way
    Bretton Park Industrial Estate
    WF12 9BS Dewsbury
    700
    West Yorkshire
    United Kingdom
    United KingdomBritishEngineering Director164284020001

    Who are the persons with significant control of A&J WATER TREATMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Baker Adams Ltd
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    Nov 02, 2016
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act
    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.

    Does A&J WATER TREATMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 10, 2015
    Delivered On Aug 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 2015Registration of a charge (MR01)
    • Jul 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2015
    Delivered On Feb 11, 2015
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl LTD
    Transactions
    • Feb 11, 2015Registration of a charge (MR01)

    Does A&J WATER TREATMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2018Conclusion of winding up
    Mar 31, 2019Dissolved on
    Jul 24, 2017Commencement of winding up
    Jun 06, 2017Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Liverpool
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    practitioner
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside

    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