ADVANCED WATER & WASTE LIMITED
NEW MILTON CHEEMA CIVIL ENGINEERING LTD.

Hellopages » Hampshire » New Forest » BH25 6JX

Company number 03013436
Status Liquidation
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address 36A STATION ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6JX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Notice of completion of voluntary arrangement; Order of court to wind up; Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2016. The most likely internet sites of ADVANCED WATER & WASTE LIMITED are www.advancedwaterwaste.co.uk, and www.advanced-water-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Water Waste Limited is a Private Limited Company. The company registration number is 03013436. Advanced Water Waste Limited has been working since 24 January 1995. The present status of the company is Liquidation. The registered address of Advanced Water Waste Limited is 36a Station Road New Milton Hampshire England Bh25 6jx. . ROCHE, Martin Hugh is a Director of the company. Secretary CHEEMA, Pamilla Kaur has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CHEEMA, Pamilla Kaur has been resigned. Director CHEEMA, Surjit Singh has been resigned. Director DAVIES-ROCHE, Gillian Lorraine has been resigned. Director LALL, Parminder Singh has been resigned. Director MCCARTHY-HILL, Justin David has been resigned. Director PETERS, Richard John has been resigned. Director COMMERCIAL SOLUTIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
ROCHE, Martin Hugh
Appointed Date: 05 October 2012
63 years old

Resigned Directors

Secretary
CHEEMA, Pamilla Kaur
Resigned: 18 May 2011
Appointed Date: 24 January 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
CHEEMA, Pamilla Kaur
Resigned: 18 May 2011
Appointed Date: 21 January 2011
57 years old

Director
CHEEMA, Surjit Singh
Resigned: 05 April 2006
Appointed Date: 24 January 1995
62 years old

Director
DAVIES-ROCHE, Gillian Lorraine
Resigned: 05 October 2012
Appointed Date: 18 May 2011
55 years old

Director
LALL, Parminder Singh
Resigned: 21 January 2011
Appointed Date: 23 June 2006
56 years old

Director
MCCARTHY-HILL, Justin David
Resigned: 07 October 2014
Appointed Date: 11 September 2013
58 years old

Director
PETERS, Richard John
Resigned: 12 August 2005
Appointed Date: 22 February 2002
78 years old

Director
COMMERCIAL SOLUTIONS LIMITED
Resigned: 18 May 2011
Appointed Date: 05 April 2006

ADVANCED WATER & WASTE LIMITED Events

13 Apr 2017
Notice of completion of voluntary arrangement
13 Mar 2017
Order of court to wind up
19 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2016
27 Jul 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
03 May 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

...
... and 79 more events
31 May 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Feb 1996
Return made up to 24/01/96; full list of members
18 Oct 1995
Accounting reference date notified as 31/08
29 Jan 1995
Secretary resigned

24 Jan 1995
Incorporation

ADVANCED WATER & WASTE LIMITED Charges

18 September 2015
Charge code 0301 3436 0005
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
30 September 2014
Charge code 0301 3436 0004
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
13 November 2013
Charge code 0301 3436 0003
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 2003
Debenture
Delivered: 10 September 2003
Status: Satisfied on 25 August 2015
Persons entitled: Cheema Limited
Description: Freehold & leasehold property, fixtures & fittings, plant &…
20 September 1999
Debenture
Delivered: 21 September 1999
Status: Satisfied on 25 August 2015
Persons entitled: Cheema Holdings Limited
Description: Fixed and floating charges over the undertaking and all…