ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterdale Developments 2 Limited

Waterdale Developments 2 Limited is a dissolved company incorporated on 29 March 2019 with the registered office located in Cleckheaton, West Yorkshire. Waterdale Developments 2 Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 14 February 2024 (1 year 9 months ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
11913949
Private limited company
Age
6 years
Incorporated 29 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Moorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Address changed on 17 May 2022 (3 years ago)
Previous address was 2a Queensgate Waterdale Centre Doncaster DN1 3JN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1969
Director • British • Lives in England • Born in Oct 1962
Mr John Edgar Lloyd Nicholson
PSC • British • Lives in UK • Born in Oct 1962
Mr Michael Patrick Murray
PSC • British • Lives in UK • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Milebond Limited
John Edgar Lloyd Nicholson and Michael Patrick Murray are mutual people.
Active
Lazarus Properties Limited
John Edgar Lloyd Nicholson is a mutual person.
Active
Bar 24 Limited
John Edgar Lloyd Nicholson is a mutual person.
Active
Owston Park Golf Course Limited
John Edgar Lloyd Nicholson is a mutual person.
Active
Stonewell Properties Limited
John Edgar Lloyd Nicholson is a mutual person.
Active
MXN Enterprises Limited
John Edgar Lloyd Nicholson is a mutual person.
Active
Wheatley Hall Properties Limited
John Edgar Lloyd Nicholson is a mutual person.
Active
St. Leger Properties Limited
John Edgar Lloyd Nicholson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
23 Jun 2019
For period 23 Mar23 Jun 2019
Traded for 3 months
Cash in Bank
£10.96K
Turnover
Unreported
Employees
Unreported
Total Assets
£12.96K
Total Liabilities
-£12.72K
Net Assets
£239
Debt Ratio (%)
98%
Latest Activity
Dissolved After Liquidation
1 Year 9 Months Ago on 14 Feb 2024
Registered Address Changed
3 Years Ago on 17 May 2022
Voluntary Liquidator Appointed
3 Years Ago on 17 May 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 8 Apr 2022
Confirmation Submitted
3 Years Ago on 7 Apr 2022
Compulsory Strike-Off Suspended
3 Years Ago on 17 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Confirmation Submitted
4 Years Ago on 1 Apr 2021
New Charge Registered
4 Years Ago on 22 Feb 2021
Accounting Period Extended
4 Years Ago on 20 Jan 2021
Get Credit Report
Discover Waterdale Developments 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Feb 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Nov 2023
Liquidators' statement of receipts and payments to 8 May 2023
Submitted on 20 Jun 2023
Resolutions
Submitted on 19 May 2022
Statement of affairs
Submitted on 17 May 2022
Appointment of a voluntary liquidator
Submitted on 17 May 2022
Registered office address changed from 2a Queensgate Waterdale Centre Doncaster DN1 3JN England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 17 May 2022
Submitted on 17 May 2022
Compulsory strike-off action has been discontinued
Submitted on 8 Apr 2022
Confirmation statement made on 28 March 2022 with no updates
Submitted on 7 Apr 2022
Compulsory strike-off action has been suspended
Submitted on 17 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year