WATERFRONT DESIGNER BATHROOMS LIMITED

WATERFRONT DESIGNER BATHROOMS LIMITED

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

    Company NameWATERFRONT DESIGNER BATHROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01016138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WATERFRONT DESIGNER BATHROOMS LIMITED?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WATERFRONT DESIGNER BATHROOMS LIMITED located?

    Registered Office Address
    15 Colmore Row
    B3 2BH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERFRONT DESIGNER BATHROOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARK ABRAHAMS BATHROOMS LIMITEDFeb 11, 2004Feb 11, 2004
    ROBERT LEE(LONDON)LIMITEDJun 30, 1971Jun 30, 1971

    What are the latest accounts for WATERFRONT DESIGNER BATHROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for WATERFRONT DESIGNER BATHROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 28, 2022

    25 pagesLIQ03

    Satisfaction of charge 5 in full

    1 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Riverside Place 1-9 Lea Road Waltham Abbey Essex EN9 1AS to 15 Colmore Row Birmingham B3 2BH on Feb 02, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 29, 2021

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Timothy John Wayman as a director on Oct 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 23, 2019 with updates

    4 pagesCS01

    Termination of appointment of Timothy James Smith as a director on May 31, 2019

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2018

    17 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Nov 23, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 160,000
    SH01

    Full accounts made up to Oct 31, 2014

    14 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 160,000
    SH01

    Full accounts made up to Oct 31, 2013

    15 pagesAA

    Who are the officers of WATERFRONT DESIGNER BATHROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLE, Martin Stewart
    Carramore House
    50 Vineyards Road, Northaw
    EN6 4PD Potters Bar
    Hertfordshire
    Secretary
    Carramore House
    50 Vineyards Road, Northaw
    EN6 4PD Potters Bar
    Hertfordshire
    BritishAccountant105947910002
    EARLE, Martin Stewart
    Carramore House
    50 Vineyards Road, Northaw
    EN6 4PD Potters Bar
    Hertfordshire
    Director
    Carramore House
    50 Vineyards Road, Northaw
    EN6 4PD Potters Bar
    Hertfordshire
    EnglandBritishAccountant105947910002
    EARLE, Matthew Richard
    Broadoak End
    SG14 2JA Hertford
    The Coach House
    England
    Director
    Broadoak End
    SG14 2JA Hertford
    The Coach House
    England
    EnglandBritishDirector162745610001
    TANNER, Paul Ian
    Colmore Row
    B3 2BH Birmingham
    15
    Director
    Colmore Row
    B3 2BH Birmingham
    15
    EnglandBritishDirector163383570001
    GREENSTED, John Charles
    9 Hoblands End
    BR7 6HH Chislehurst
    Kent
    Secretary
    9 Hoblands End
    BR7 6HH Chislehurst
    Kent
    British3806580002
    GROVES, Stephen Alexander
    47 Princesfield Road
    EN9 3PJ Waltham Abbey
    Essex
    Secretary
    47 Princesfield Road
    EN9 3PJ Waltham Abbey
    Essex
    British64083240001
    HEADING, Albert Edward George
    Filey Lodge London Road
    CM12 9ES Billericay
    Essex
    Director
    Filey Lodge London Road
    CM12 9ES Billericay
    Essex
    BritishCompany Director21593400001
    PURDY, Stanley John
    Northfields High Street
    Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    Director
    Northfields High Street
    Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    BritishManager2907140001
    QUICKE, Christopher John Shand
    The Brickhouse 2 Gore Road
    Rayne
    CM77 6TX Braintree
    Essex
    Director
    The Brickhouse 2 Gore Road
    Rayne
    CM77 6TX Braintree
    Essex
    EnglandBritishCompany Director21593410002
    SMITH, Graham Paul
    The Old Curatage
    35 Birch Green
    SG14 2LR Hertford
    Hertfordshire
    Director
    The Old Curatage
    35 Birch Green
    SG14 2LR Hertford
    Hertfordshire
    EnglandBritishManager41131440001
    SMITH, Timothy James
    Riverside Place
    1-9 Lea Road
    EN9 1AS Waltham Abbey
    Essex
    Director
    Riverside Place
    1-9 Lea Road
    EN9 1AS Waltham Abbey
    Essex
    EnglandBritishDirector106911160002
    THOMAS, Aubrey John Christopher
    Stirtloe House Stirtloe
    PE18 9XW Huntingdon
    Cambridgeshire
    Director
    Stirtloe House Stirtloe
    PE18 9XW Huntingdon
    Cambridgeshire
    BritishCompany Director3747410001
    VINCENT, Robert William Alfred
    8 Orchard Drive
    CM7 7EQ Braintree
    Essex
    Director
    8 Orchard Drive
    CM7 7EQ Braintree
    Essex
    EnglandBritishComapny Director21593390002
    WAYMAN, Timothy John
    Langdon Hills
    SS16 6AU Basildon
    The Badgers
    Essex
    England
    Director
    Langdon Hills
    SS16 6AU Basildon
    The Badgers
    Essex
    England
    United KingdomBritishDirector67806410001

    Who are the persons with significant control of WATERFRONT DESIGNER BATHROOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New River Holdings Limited
    Lea Road
    EN9 1AS Waltham Abbey
    Riverside Place
    England
    Apr 06, 2016
    Lea Road
    EN9 1AS Waltham Abbey
    Riverside Place
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number00486480
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WATERFRONT DESIGNER BATHROOMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Mar 31, 2010
    Delivered On Apr 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 01, 2010Registration of a charge (MG01)
    • Jan 05, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 03, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H warehouse and land adjacent 24 kepler lichfield road industrial estate tamworth t/n SF235028. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Oct 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 03, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H arley works 26 clifford road walthamstow t/n EGL6967. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 03, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H templars way industrial estate marlborough road wooton basset swindon. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Oct 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On May 21, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Jun 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does WATERFRONT DESIGNER BATHROOMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2021Commencement of winding up
    Jun 29, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Frederick Peter Smith
    15 Colmore Row
    B3 2BH Birmingham
    practitioner
    15 Colmore Row
    B3 2BH Birmingham
    Nicola Joanne Meadows
    15 Colmore Row
    B3 2BH Birmingham
    practitioner
    15 Colmore Row
    B3 2BH Birmingham

    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