WATERLOO SOUTH LIMITED

WATERLOO SOUTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWATERLOO SOUTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00159403
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WATERLOO SOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARLAND ENGINEERING COMPANY LIMITED(THE)Oct 08, 1919Oct 08, 1919

    What are the latest accounts for WATERLOO SOUTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2010

    What are the latest filings for WATERLOO SOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 14, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2010

    Statement of capital on Sep 17, 2010

    • Capital: GBP 800,000
    SH01

    Secretary's details changed for Ms Frances Jean Mccaw on Sep 14, 2010

    1 pagesCH03

    Director's details changed for Ms Frances Jean Mccaw on Sep 14, 2010

    2 pagesCH01

    Director's details changed for Mr Alan Wallace Fernie Mitchelson on Sep 14, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 01, 2010

    5 pagesAA

    Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on Jun 10, 2010

    1 pagesAD01

    Director's details changed for Ms Frances Jean Mccaw on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Alan Wallace Fernie Mitchelson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms Frances Jean Mccaw on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Dec 26, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts made up to Dec 28, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 29, 2006

    5 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Certificate of change of name

    Company name changed harland engineering company limi ted(the)\certificate issued on 22/06/07
    2 pagesCERTNM

    Who are the officers of WATERLOO SOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAW, Frances Jean
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    BritishChartered Secretary72968200001
    MCCAW, Frances Jean
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Secretary72968200001
    MITCHELSON, Alan Wallace Fernie
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    United KingdomBritishSolicitor108295790001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Secretary
    57 Randolph Road
    G11 7JJ Glasgow
    British60773560001
    MONTGOMERY, James Alexander
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Secretary
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    British4800001
    BREEWOOD, Anne-Marie Susan
    Grougarbank House
    KA3 6HP Kilmarnock
    Director
    Grougarbank House
    KA3 6HP Kilmarnock
    BritishFinance Director85338980001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Director
    57 Randolph Road
    G11 7JJ Glasgow
    ScotlandBritishCompany Secretary60773560001
    GALLACHER, Dennis
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    Director
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    WishawBritishAccountant106301430001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishChartered Engineer5470005
    HOOD, John Fraser
    50 Southbrae Drive
    Jordanhill
    G13 1QD Glasgow
    Director
    50 Southbrae Drive
    Jordanhill
    G13 1QD Glasgow
    BritishChartered Engineer837720001
    MONTGOMERY, James Alexander
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Director
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    BritishChartered Accountant4800001

    Does WATERLOO SOUTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ffi (UK Finance) PLC
    Transactions
    • Apr 06, 1983Registration of a charge
    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
    • The Royal Bank of Scotland Plcas Trustee
    Transactions
    • Apr 15, 1983Registration of a charge
    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
    • The Royal Bank of Scotlandas Agents.
    Transactions
    • Apr 21, 1981Registration of a charge
    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
    • The Royal Bank of Scotland
    Transactions
    • Sep 10, 1980Registration of a charge
    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
    • Governor & Company of the Bank of Scotland.
    Transactions
    • Apr 13, 1970Registration of a charge
    • Sep 01, 1995Statement of satisfaction of a charge in full or part (403a)

    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