GRAWATER LIMITED

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

    Company NameGRAWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00856837
    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 GRAWATER LIMITED?

    • (7499) /

    Where is GRAWATER LIMITED located?

    Registered Office Address
    Schneider Electric Ltd
    Staffordpark 5
    TF3 3BL Telford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GRAWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Oct 07, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Mrs Caroline Ann Sands on Dec 19, 2009

    2 pagesCH01

    Director's details changed for Mr Trevor Lambeth on Dec 19, 2009

    2 pagesCH01

    Annual return made up to Dec 19, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Caroline Ann Sands on Dec 19, 2009

    1 pagesCH03

    Secretary's details changed for Mrs Caroline Ann Sands on Dec 19, 2009

    1 pagesCH03

    Director's details changed for Mrs Caroline Ann Sands on Dec 19, 2009

    2 pagesCH01

    Director's details changed for Mr Trevor Lambeth on Dec 19, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of GRAWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDS, Caroline Ann
    Schneider Electric Ltd
    Staffordpark 5
    TF3 3BL Telford
    Secretary
    Schneider Electric Ltd
    Staffordpark 5
    TF3 3BL Telford
    BritishAccountant77138010002
    LAMBETH, Trevor
    Schneider Electric Ltd
    Staffordpark 5
    TF3 3BL Telford
    Director
    Schneider Electric Ltd
    Staffordpark 5
    TF3 3BL Telford
    EnglandBritishFinance Director85777080001
    SANDS, Caroline Ann
    Schneider Electric Ltd
    Staffordpark 5
    TF3 3BL Telford
    Director
    Schneider Electric Ltd
    Staffordpark 5
    TF3 3BL Telford
    EnglandBritishAccountant77138010002
    ATACK, Robert Daniel
    Pen Y Waen Bryniau
    Dyserth
    LL18 6BY Rhyl
    Clwyd
    Secretary
    Pen Y Waen Bryniau
    Dyserth
    LL18 6BY Rhyl
    Clwyd
    BritishFinance Irector21886240001
    DEAMER, Charlotte Gabrielle
    Queens Beeches
    Middleton
    CO1O 7LN Sudbury
    Suffolk
    Secretary
    Queens Beeches
    Middleton
    CO1O 7LN Sudbury
    Suffolk
    British40015960001
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Secretary
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    BritishFinance Director68946170002
    PIGOTT, Bernard James
    Gadlys
    Station Road
    LL60 6DP Gaerwen
    Anglesey
    Secretary
    Gadlys
    Station Road
    LL60 6DP Gaerwen
    Anglesey
    IrishAccountant80338690002
    ATACK, Robert Daniel
    Pen Y Waen Bryniau
    Dyserth
    LL18 6BY Rhyl
    Clwyd
    Director
    Pen Y Waen Bryniau
    Dyserth
    LL18 6BY Rhyl
    Clwyd
    BritishFinance Director21886240001
    BENJELLOUN, Allal
    70 Claremont Road
    Highgate
    N6 5BY London
    Director
    70 Claremont Road
    Highgate
    N6 5BY London
    MoroccanFinance Director120829210002
    DEAMER, Barbara
    Queens Beeches
    Middleton
    CO10 7LN Sudbury
    Suffolk
    Director
    Queens Beeches
    Middleton
    CO10 7LN Sudbury
    Suffolk
    BritishCompany Director69987040001
    DEAMER, Charlotte Gabrielle
    Queens Beeches
    Middleton
    CO1O 7LN Sudbury
    Suffolk
    Director
    Queens Beeches
    Middleton
    CO1O 7LN Sudbury
    Suffolk
    BritishCompany Secretary40015960001
    DEAMER, John
    Queens Beeches Rectory Road
    Middleton
    CO10 7LN Sudbury
    Suffolk
    Director
    Queens Beeches Rectory Road
    Middleton
    CO10 7LN Sudbury
    Suffolk
    BritishManaging Director26975480001
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Director
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    EnglandBritishFinance Director68946170002
    PAYNE, Eric
    Rhuallt House
    Rhuallt
    LL17 0TG St Asaph
    Clwyd
    Director
    Rhuallt House
    Rhuallt
    LL17 0TG St Asaph
    Clwyd
    WalesBritishManaging Director18862140001
    PIGOTT, Bernard James
    Gadlys
    Station Road
    LL60 6DP Gaerwen
    Anglesey
    Director
    Gadlys
    Station Road
    LL60 6DP Gaerwen
    Anglesey
    WalesIrishAccountant80338690002

    Does GRAWATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Jun 06, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the plant machinery chattels or other equipment listed in the schedule to the form 395 including "r h windsor" SX45 45MM diameter screw extrusion machine with control cabinet and 3 die holders for multi-purpose conduit, chanelling & 2" sleeving serial no. 1524, "beta" L1800/1040 diameter gauging unit serial no. 14045 and "trumeter" inline measuring device with control unit and stand serial no. Y21078-1 together with any parts thereof and all additions alterations and accessories etc. thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Nov 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 1992
    Delivered On Aug 08, 1992
    Satisfied
    Amount secured
    £15,000 and all other monies due from the company to the chargee
    Short particulars
    Floating charge of all its undertaking and property whatsoever both present andfuture including uncalled capital.
    Persons Entitled
    • Barbara Anne Elizabeth Deamer
    • John Deamer
    Transactions
    • Aug 08, 1992Registration of a charge (395)
    • Nov 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 01, 1989
    Delivered On Feb 14, 1989
    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 chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1989Registration of a charge
    • Dec 14, 1991Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Dec 17, 1987
    Delivered On Dec 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15.12.87
    Short particulars
    Digital equipment company limited system type pdp 11/53 computer serial no ay 65000511-AY00511 the benefit of all contracts warranties & agreements and the proceeds of sale of equipment.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1987Registration of a charge
    • Dec 14, 1991Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 17, 1984
    Delivered On Oct 26, 1984
    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 chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1984Registration of a charge
    Legal charge
    Created On Jan 23, 1980
    Delivered On Feb 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 63 & 63A st. Leonards road, windsor berkshire title no:- bk 131451.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1980Registration of a charge
    Legal charge
    Created On Oct 15, 1975
    Delivered On Nov 03, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ascot house fairacres induenrial estate dedworth road windsor berks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 1975Registration of a charge
    • Mar 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 16, 1969
    Delivered On May 30, 1969
    Satisfied
    Amount secured
    For securing £20,000 together with a premium of not exceeding 5% payable in certain events
    Short particulars
    F/H factory premises as fairacre industrial estate windsor berks.
    Persons Entitled
    • Friends Provindent & Century Life Office
    Transactions
    • May 30, 1969Registration of a charge
    • Dec 14, 1991Statement 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