WATLINGTON INVESTMENTS LIMITED
Overview
| Company Name | WATLINGTON INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00912603 |
| 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 WATLINGTON INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WATLINGTON INVESTMENTS LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATLINGTON INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRESHAM HOUSE FINANCE LIMITED | Nov 18, 2010 | Nov 18, 2010 |
| GRESHAM HOUSE FINANCE PLC | Feb 05, 1990 | Feb 05, 1990 |
| SECURITY CHANGE NUMBER FIFTEEN LIMITED | Aug 07, 1967 | Aug 07, 1967 |
What are the latest accounts for WATLINGTON INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WATLINGTON INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Michael Charles Phillips as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Duncan James Langlands Abbot as a secretary on Jun 24, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gary Cresswell as a secretary on Jun 24, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Duncan James Langlands Abbot as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin John Acton as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed gresham house finance LIMITED\certificate issued on 10/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 09, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr Anthony Lionel Dalwood as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian James Hallett as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Charles Phillips as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Crosbie Lorimer as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of WATLINGTON INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRESSWELL, Gary | Secretary | New Street Square EC4A 3TW London 5 | 209436740001 | |||||||
| ACTON, Kevin John | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | 208796890001 | |||||
| CHADWICK, Richard Andrew | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire England | England | British | 23417870001 | |||||
| DALWOOD, Anthony Lionel | Director | New Street Square EC4A 3TW London 5 England | England | British | 75474370002 | |||||
| ABBOT, Duncan James Langlands | Secretary | New Street Square EC4A 3TW London 5 England | 193214550001 | |||||||
| CLARK, Karen Ann | Secretary | 36 Elder Street E1 6BT London | British | 32471330001 | ||||||
| HALLETT, Brian James | Secretary | New Street Square EC4A 3TW London 5 England | Other | 134379970001 | ||||||
| ABBOT, Duncan James Langlands | Director | New Street Square EC4A 3TW London 5 England | England | British | 76940730002 | |||||
| FEILDEN, Michael Oswald | Director | Lubborn House Baltonsborough BA6 8QP Glastonbury Somerset | British | 11004750001 | ||||||
| HALLETT, Brian James | Director | New Street Square EC4A 3TW London 5 England | England | British | 9715270002 | |||||
| LORIMER, John Anthony Crosbie | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire England | England | British | 187417570001 | |||||
| LUCIE-SMITH, Derek | Director | Floor 17 Grosvenor Gardens SW1W 0BD London 5th United Kingdom | United Kingdom | British | 60313780001 | |||||
| PHILLIPS, Michael Charles | Director | New Street Square EC4A 3TW London 5 England | England | British | 98899790001 | |||||
| STIRLING, Alfred Patrick | Director | 36 Elder Street E1 6BT London | United Kingdom | British | 6373230001 |
Who are the persons with significant control of WATLINGTON INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gresham House Plc | Apr 06, 2016 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WATLINGTON INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed constituting secured redeemable loan stock 2006 | Created On Dec 31, 2001 Delivered On Jan 17, 2002 | Satisfied | Amount secured Up to £6,062,000 due or to become due from the company to the chargee | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jun 29, 1993 Delivered On Jul 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £8,500,000 and all monies due or to become due from the company to the chargee of the 2.5 % secured redeemable loan stock 2001 pursuant to a trust deed of even date | |
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. See the mortgage charge document for full details. | ||||
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