Company NameYZMA 00434534 Ltd
DirectorColin Deshborough Brown
Company StatusLiquidation
Company Number00434534
CategoryPrivate Limited Company
Incorporation Date5 May 1947(77 years ago)
Previous NameWatford Control Instruments Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Colin Deshborough Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameMs Claudia Emma Rosencrantz
NationalityBritish
StatusCurrent
Appointed03 April 2009(61 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameAnthony Peter Bosman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleTechnical Director
Correspondence Address22 Lemonfield Drive
Garston
Watford
Hertfordshire
WD2 7NR
Director NameMikis Paschalis
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleWorks Director
Correspondence Address20 Briery Close
Great Oakley
Corby
Northants
NN18 8JG
Director NameStephen Brod
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 07 January 2014)
RoleChairman
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameRobert Reichman
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address5 Blackhills
Esher
Surrey
KT10 9JP

Contact

Websitewww.watfordcontrol.com/
Email address[email protected]
Telephone01536 401345
Telephone regionKettering

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,121,524
Cash£84,720
Current Liabilities£296,718

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due6 November 2016 (overdue)

Charges

3 May 2014Delivered on: 12 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 March 2002Delivered on: 9 March 2002
Persons entitled: Stephen Brod

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Pond cottage,uppingham rd,caldecott,rutland LE16 8RY; t/no lt 272581.
Outstanding
26 September 1989Delivered on: 9 October 1989
Persons entitled: Stephen Brud

Classification: Legal charge
Secured details: £ 100,000 and all other monies due or to become due from the company to the chargee.
Particulars: 5, godwin road, earlstrees industrial estate, corby in the county of northampton.
Outstanding
28 November 1988Delivered on: 29 November 1988
Satisfied on: 22 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Standard factory 23 (postal no.5) godwin road earlstrees industrial estate, corby, northamptonshire assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Liquidators' statement of receipts and payments to 20 May 2023 (15 pages)
19 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 April 2023 (2 pages)
25 July 2022Liquidators' statement of receipts and payments to 20 May 2022 (13 pages)
23 June 2022Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages)
29 December 2021Resignation of a liquidator (3 pages)
24 June 2021Liquidators' statement of receipts and payments to 20 May 2021 (13 pages)
10 November 2020Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
8 July 2020Liquidators' statement of receipts and payments to 20 May 2020 (14 pages)
19 August 2019Liquidators' statement of receipts and payments to 20 May 2019 (16 pages)
24 July 2018Liquidators' statement of receipts and payments to 20 May 2018 (33 pages)
19 January 2018Appointment of a voluntary liquidator (3 pages)
19 January 2018Appointment of a voluntary liquidator (3 pages)
19 January 2018Removal of liquidator by court order (6 pages)
19 January 2018Removal of liquidator by court order (6 pages)
8 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Appointment of a voluntary liquidator (1 page)
21 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
21 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
7 February 2017Result of meeting of creditors (2 pages)
7 February 2017Result of meeting of creditors (2 pages)
29 December 2016Administrator's progress report to 17 November 2016 (37 pages)
29 December 2016Administrator's progress report to 17 November 2016 (37 pages)
8 July 2016Result of meeting of creditors (68 pages)
8 July 2016Result of meeting of creditors (68 pages)
1 July 2016Statement of affairs with form 2.14B (11 pages)
1 July 2016Statement of administrator's proposal (67 pages)
1 July 2016Appointment of an administrator (1 page)
1 July 2016Statement of administrator's proposal (67 pages)
1 July 2016Statement of affairs with form 2.14B (11 pages)
1 July 2016Appointment of an administrator (1 page)
30 June 2016Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 30 June 2016 (2 pages)
7 June 2016Change of name notice (2 pages)
7 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-18
(2 pages)
7 June 2016Change of name notice (2 pages)
7 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-18
(2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 294,117
(3 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 294,117
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 294,117
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 294,117
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Termination of appointment of Stephen Brod as a director (1 page)
26 June 2014Termination of appointment of Stephen Brod as a director (1 page)
12 May 2014Registration of charge 004345340004 (5 pages)
12 May 2014Registration of charge 004345340004 (5 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 294,117
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 294,117
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Secretary's details changed for Claudia Emma Rosencrantz on 9 August 2011 (1 page)
17 August 2011Secretary's details changed for Claudia Emma Rosencrantz on 9 August 2011 (1 page)
17 August 2011Secretary's details changed for Claudia Emma Rosencrantz on 9 August 2011 (1 page)
17 May 2011Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Stephen Brod on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Stephen Brod on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages)
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Secretary appointed claudia emma rosencrantz (1 page)
18 May 2009Secretary appointed claudia emma rosencrantz (1 page)
8 May 2009Appointment terminated secretary robert reichman (1 page)
8 May 2009Appointment terminated secretary robert reichman (1 page)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
15 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Return made up to 23/10/06; full list of members (8 pages)
3 November 2006Return made up to 23/10/06; full list of members (8 pages)
15 November 2005Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(8 pages)
15 November 2005Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 December 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
9 December 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
24 November 2004Return made up to 23/10/04; full list of members (8 pages)
24 November 2004Return made up to 23/10/04; full list of members (8 pages)
17 December 2003Return made up to 23/10/03; full list of members (8 pages)
17 December 2003Return made up to 23/10/03; full list of members (8 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
29 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 31/10/00; full list of members (7 pages)
11 December 2001Return made up to 31/10/00; full list of members (7 pages)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
12 April 2000Return made up to 22/11/99; full list of members (7 pages)
12 April 2000Return made up to 22/11/99; full list of members (7 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
30 December 1998Return made up to 22/11/98; no change of members (6 pages)
30 December 1998Return made up to 22/11/98; no change of members (6 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
17 November 1997Return made up to 22/11/97; no change of members (6 pages)
17 November 1997Return made up to 22/11/97; no change of members (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
19 November 1996Return made up to 22/11/96; full list of members (6 pages)
19 November 1996Return made up to 22/11/96; full list of members (6 pages)
19 December 1995Return made up to 22/11/95; no change of members (4 pages)
19 December 1995Return made up to 22/11/95; no change of members (4 pages)
3 November 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
3 November 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 May 1961Company name changed\certificate issued on 26/05/61 (2 pages)
26 May 1961Company name changed\certificate issued on 26/05/61 (2 pages)
5 May 1947Certificate of incorporation (1 page)
5 May 1947Certificate of incorporation (1 page)