WATERLOO SOUTH LIMITED
Overview
Company Name | WATERLOO SOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00159403 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WATERLOO SOUTH LIMITED?
- (7499) /
Where is WATERLOO SOUTH LIMITED located?
Registered Office Address | c/o WEIR POWER & INDUSTRIAL - EMERGING MARKETS Britannia House Huddersfield Road HX5 9JR Elland West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATERLOO SOUTH LIMITED?
Company Name | From | Until |
---|---|---|
HARLAND ENGINEERING COMPANY LIMITED(THE) | Oct 08, 1919 | Oct 08, 1919 |
What are the latest accounts for WATERLOO SOUTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 01, 2010 |
What are the latest filings for WATERLOO SOUTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ms Frances Jean Mccaw on Sep 14, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Frances Jean Mccaw on Sep 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Wallace Fernie Mitchelson on Sep 14, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on Jun 10, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Frances Jean Mccaw on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Wallace Fernie Mitchelson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Frances Jean Mccaw on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 26, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 28, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts made up to Dec 29, 2006 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Certificate of change of name Company name changed harland engineering company limi ted(the)\certificate issued on 22/06/07 | 2 pages | CERTNM |
Who are the officers of WATERLOO SOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCAW, Frances Jean | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | British | Chartered Secretary | 72968200001 | |||||
MCCAW, Frances Jean | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | Chartered Secretary | 72968200001 | ||||
MITCHELSON, Alan Wallace Fernie | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 108295790001 | ||||
BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | 60773560001 | ||||||
MONTGOMERY, James Alexander | Secretary | 19 Knollpark Drive Clarkston G76 7SY Glasgow | British | 4800001 | ||||||
BREEWOOD, Anne-Marie Susan | Director | Grougarbank House KA3 6HP Kilmarnock | British | Finance Director | 85338980001 | |||||
BROWN, Thomas James | Director | 57 Randolph Road G11 7JJ Glasgow | Scotland | British | Company Secretary | 60773560001 | ||||
GALLACHER, Dennis | Director | 1 Whinny Grove Cambusnethan ML2 8XA Wishaw Lanarkshire | Wishaw | British | Accountant | 106301430001 | ||||
GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | Chartered Engineer | 5470005 | ||||
HOOD, John Fraser | Director | 50 Southbrae Drive Jordanhill G13 1QD Glasgow | British | Chartered Engineer | 837720001 | |||||
MONTGOMERY, James Alexander | Director | 19 Knollpark Drive Clarkston G76 7SY Glasgow | British | Chartered Accountant | 4800001 |
Does WATERLOO SOUTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Considerating deed of loan | Created On Mar 30, 1983 Delivered On Apr 06, 1983 | Satisfied | Amount secured £9765,571.45 & all other monies due or to become due from the wear goup PLC under the terms of the charge to the charge. | |
Short particulars Inc uncalled capial. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fourth supplemental trust deed | Created On Mar 29, 1983 Delivered On Apr 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees supplemental to a trust deed dated 3RD & 4TH sept. 1980 & deeds supplemental theereto. | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement | Created On Mar 31, 1981 Delivered On Apr 21, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 31.3.81 | |
Short particulars All monies standing to the credit of certain bank accounts of the company. Cash which is now or hereafter held by the agent at the banks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Sep 03, 1980 Delivered On Sep 10, 1980 | Satisfied | Amount secured For all monies due or to become due from the company and/or all or any of the companies named therein | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Apr 02, 1970 Delivered On Apr 13, 1970 | Satisfied | Amount secured Deed for further securing debenture stock of the weir group limited amounting to £4,100,000 secured by a trust deed dated 29TH, 30TH 31ST march and 7TH april 1968 and deeds supplemental thereto. | |
Short particulars Undertaking and all property and assets present and future including goodwill uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0