Dissolved
Dissolved 2016-03-21
Company Information for YORKSHIRE WATER FIRST FINANCE LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
02180720
Private Limited Company
Dissolved Dissolved 2016-03-21 |
Company Name | |
---|---|
YORKSHIRE WATER FIRST FINANCE LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 02180720 | |
---|---|---|
Date formed | 1987-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-03-21 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 12:50:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHRISTOPHER HILL |
||
PETER GARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DOUGLAS MCFARLANE |
Director | ||
PETER BEAUMONT |
Director | ||
PHILIP JOHN HUDSON |
Director | ||
JANE CLAIRE DOWNES |
Company Secretary | ||
DAVID JOHN BRIMBLECOMBE |
Director | ||
JAMES HENRY NEWMAN |
Director | ||
IAN GRAHAM KNIGHT |
Director | ||
BRIAN JOSEPH WILSON |
Director | ||
DAVID JOHN BRIMBLECOMBE |
Director | ||
HOWARD MALCOLM CRESSEY |
Director | ||
MARTIN WILFRED PLIMLEY |
Director | ||
JACQUELINE WILLIAMS |
Company Secretary | ||
JANE CLAIRE DOWNES |
Company Secretary | ||
CLIVE JOHN STONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELL WOOD DEVELOPMENTS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2002-04-12 | Dissolved 2015-04-07 | |
CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2005-05-26 | Dissolved 2015-04-07 | |
YORK WATERWORKS ENTERPRISES LIMITED | Company Secretary | 2006-05-26 | CURRENT | 1995-04-27 | Dissolved 2015-04-07 | |
KEYLAND GREGORY LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2001-10-29 | Dissolved 2015-04-07 | |
KEYLANDMARK LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2000-10-11 | Dissolved 2015-05-05 | |
FRE LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2001-12-10 | Dissolved 2015-04-07 | |
KELDA GROUP QUEST TRUSTEES LIMITED | Company Secretary | 2006-05-26 | CURRENT | 1999-09-23 | Dissolved 2015-04-07 | |
AILSA HOUSE LIMITED | Company Secretary | 2006-05-26 | CURRENT | 1999-12-23 | Dissolved 2015-05-05 | |
DELTA WATER SERVICES LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2000-06-26 | Dissolved 2016-03-18 | |
HAMSARD 2600 LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2002-09-24 | Dissolved 2016-03-21 | |
HAMSARD 2604 LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2002-10-25 | Dissolved 2016-03-21 | |
HAMSARD 2605 LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2002-10-25 | Dissolved 2016-03-21 | |
KELDA FIRST INVESTMENTS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 1999-11-30 | Dissolved 2016-03-21 | |
KELDA SECOND INVESTMENTS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 1999-11-30 | Dissolved 2016-03-21 | |
FEATUREPACK LIMITED | Company Secretary | 2006-05-26 | CURRENT | 1997-12-12 | Dissolved 2016-03-21 | |
THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED | Director | 2016-11-21 | CURRENT | 2012-12-24 | Active | |
WHITE LAITH DEVELOPMENTS LIMITED | Director | 2013-07-03 | CURRENT | 1993-11-15 | Active | |
CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED | Director | 2012-03-30 | CURRENT | 2005-05-26 | Dissolved 2015-04-07 | |
KEYLANDMARK LIMITED | Director | 2012-03-30 | CURRENT | 2000-10-11 | Dissolved 2015-05-05 | |
AILSA HOUSE LIMITED | Director | 2012-03-30 | CURRENT | 1999-12-23 | Dissolved 2015-05-05 | |
WHITEHALL LANDING LIMITED | Director | 2012-03-30 | CURRENT | 2001-02-15 | Dissolved 2018-01-19 | |
KEYLAND GREGORY LIMITED | Director | 2012-03-16 | CURRENT | 2001-10-29 | Dissolved 2015-04-07 | |
KEYLAND GREGORY (RETAIL) LIMITED | Director | 2012-03-16 | CURRENT | 2002-04-25 | Dissolved 2018-01-19 | |
THE SIR ROBERT OGDEN PARTNERSHIP LIMITED | Director | 2012-02-01 | CURRENT | 1989-08-14 | Active | |
MICKLEFIELD PROPERTIES LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active | |
SPRINGSWOOD LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
TINGLEY LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active | |
WHINMOOR LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active | |
TEMPLEGATE DEVELOPMENTS LIMITED | Director | 2011-11-07 | CURRENT | 2000-12-14 | Active | |
BELL WOOD DEVELOPMENTS LIMITED | Director | 2011-05-31 | CURRENT | 2002-04-12 | Dissolved 2015-04-07 | |
HAMSARD 2600 LIMITED | Director | 2011-05-31 | CURRENT | 2002-09-24 | Dissolved 2016-03-21 | |
HAMSARD 2604 LIMITED | Director | 2011-05-31 | CURRENT | 2002-10-25 | Dissolved 2016-03-21 | |
HAMSARD 2605 LIMITED | Director | 2011-05-31 | CURRENT | 2002-10-25 | Dissolved 2016-03-21 | |
KEYLAND INVESTMENT PROPERTIES LIMITED | Director | 2011-05-31 | CURRENT | 1995-02-10 | Dissolved 2017-10-26 | |
THE COURTYARD (MIDPOINT) MANAGEMENT COMPANY LIMITED | Director | 2011-05-31 | CURRENT | 2011-01-20 | Active - Proposal to Strike off | |
KEYLAND 2595 LIMITED | Director | 2011-05-31 | CURRENT | 2002-09-24 | Liquidation | |
KEYLAND (MIDPOINT) LIMITED | Director | 2011-05-31 | CURRENT | 1999-08-27 | Liquidation | |
KEYLAND DEVELOPMENTS LIMITED | Director | 2008-07-18 | CURRENT | 1987-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/12/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 17/12/14 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 12/12/2014 | |
SH02 | CONSOLIDATION 12/12/14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 15800002 | |
AR01 | 15/09/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 15/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER GARRETT | |
RES01 | ADOPT ARTICLES 07/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAUMONT / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
RES13 | SECTION 175 QUOTED AND AUTORIATION OF CONFLICT SITUATIONS 18/05/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 21/10/03 | |
ELRES | S366A DISP HOLDING AGM 21/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BG | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 30/09/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ASSIGNMENT | Satisfied | ROYAL BANK OF SCOTLAND PLC AS SENIOR SECURITY TRUSTEE |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as YORKSHIRE WATER FIRST FINANCE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | YORKSHIRE WATER FIRST FINANCE LIMITED | Event Date | 2015-11-03 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am and 11.30 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of Appointment: 22 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132 | |||
Initiating party | Event Type | ||
Defending party | YORKSHIRE WATER FIRST FINANCE LIMITED | Event Date | 2015-01-12 |
Notice is hereby given that written resolutions were passed by the members of Delta Water Services Limited, Hamsard 2600 Limited, Hamsard 2604 Limited, Hamsard 2605 Limited, Kelda First Investments Limited, Kelda Second Investments Limited and Yorkshire Water First Finance Limited on 22 December 2014, Kelda Buffer Limited, Kelda Holdco Limited, Kelda Junior Holdco Limited and Kelda PIK Co Limited on 29 December 2014 and Featurepack Limited on 31 December 2014 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 February 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 February 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John Milsom (IP Nos 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. For further details contact: John Frankland, E-mail: john.frankland@kpmg.co.uk, Tel: 0151 473 5124. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |