WATLINGTON INVESTMENTS LIMITED

WATLINGTON INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWATLINGTON INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00912603
    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 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 AddressNo

    What were the previous names of WATLINGTON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRESHAM HOUSE FINANCE LIMITEDNov 18, 2010Nov 18, 2010
    GRESHAM HOUSE FINANCE PLCFeb 05, 1990Feb 05, 1990
    SECURITY CHANGE NUMBER FIFTEEN LIMITEDAug 07, 1967Aug 07, 1967

    What are the latest accounts for WATLINGTON INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WATLINGTON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Michael Charles Phillips as a director on Dec 31, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 05, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Duncan James Langlands Abbot as a secretary on Jun 24, 2016

    1 pagesTM02

    Appointment of Mr Gary Cresswell as a secretary on Jun 24, 2016

    2 pagesAP03

    Termination of appointment of Duncan James Langlands Abbot as a director on Jun 24, 2016

    1 pagesTM01

    Appointment of Mr Kevin John Acton as a director on Jun 24, 2016

    2 pagesAP01

    Certificate of change of name

    Company name changed gresham house finance LIMITED\certificate issued on 10/02/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pagesSH20

    Statement of capital on Feb 09, 2016

    • Capital: GBP 100.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 50,000
    SH01

    Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ

    1 pagesAD03

    Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Mr Anthony Lionel Dalwood as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Brian James Hallett as a director on Dec 01, 2014

    1 pagesTM01

    Appointment of Mr Michael Charles Phillips as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of John Anthony Crosbie Lorimer as a director on Dec 01, 2014

    1 pagesTM01

    Who are the officers of WATLINGTON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESSWELL, Gary
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    209436740001
    ACTON, Kevin John
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritish208796890001
    CHADWICK, Richard Andrew
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    Director
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    EnglandBritish23417870001
    DALWOOD, Anthony Lionel
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish75474370002
    ABBOT, Duncan James Langlands
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    193214550001
    CLARK, Karen Ann
    36 Elder Street
    E1 6BT London
    Secretary
    36 Elder Street
    E1 6BT London
    British32471330001
    HALLETT, Brian James
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    Other134379970001
    ABBOT, Duncan James Langlands
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish76940730002
    FEILDEN, Michael Oswald
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    Director
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    British11004750001
    HALLETT, Brian James
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish9715270002
    LORIMER, John Anthony Crosbie
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    Director
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    EnglandBritish187417570001
    LUCIE-SMITH, Derek
    Floor
    17 Grosvenor Gardens
    SW1W 0BD London
    5th
    United Kingdom
    Director
    Floor
    17 Grosvenor Gardens
    SW1W 0BD London
    5th
    United Kingdom
    United KingdomBritish60313780001
    PHILLIPS, Michael Charles
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish98899790001
    STIRLING, Alfred Patrick
    36 Elder Street
    E1 6BT London
    Director
    36 Elder Street
    E1 6BT London
    United KingdomBritish6373230001

    Who are the persons with significant control of WATLINGTON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham House Plc
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Uk
    Registration Number871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WATLINGTON INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pannell Kerr Forster Trustee Company Limited and Praxis Secretaries Limited (The "Trustee") Astrustee for the Loan Note Holders of the Secured Redeemable Loan Stock 2006
    Transactions
    • Jan 17, 2002Registration of a charge (395)
    • Apr 24, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Pannell Kerr Forster Trustee Company Limited and Praxis Secretaries Limited
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Apr 24, 2007Statement 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