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-one years and one 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
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995
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
...
... 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
24 Jan 1995
Incorporation
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…