WATES CITY PROPERTY MANAGEMENT LIMITED

WATES CITY PROPERTY MANAGEMENT LIMITED

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

    Company NameWATES CITY PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01085036
    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 WATES CITY PROPERTY MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is WATES CITY PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of WATES CITY PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATES DEVELOPMENTS LIMITEDDec 04, 1972Dec 04, 1972

    What are the latest accounts for WATES CITY PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WATES CITY PROPERTY MANAGEMENT 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

    Confirmation statement made on Jul 13, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 13, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Bruce Michael James on Mar 21, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Benjamin Toby Grose as a director on Mar 14, 2018

    1 pagesTM01

    Appointment of Mr Bruce Michael James as a director on Mar 14, 2018

    2 pagesAP01

    Confirmation statement made on Jul 13, 2017 with updates

    4 pagesCS01

    Notification of Wates City of London Properties Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Philip John Martin as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    5 pagesCS01

    Appointment of Mr Charles John Middleton as a director on Jul 13, 2016

    2 pagesAP01

    Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Who are the officers of WATES CITY PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    MARTIN, Philip John
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    British35118050001
    WILSON, Michael Anthony
    4 Alleyn Road
    SE21 8AL London
    Secretary
    4 Alleyn Road
    SE21 8AL London
    British68971270001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    BURTON, Glenn Anthony
    The Old School House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    Director
    The Old School House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    British6606860001
    BYRNE, Thomas Peter, Major (Ret)
    48 Gipsy Lane
    BA12 9LR Warminster
    Wiltshire
    Director
    48 Gipsy Lane
    BA12 9LR Warminster
    Wiltshire
    British41892780001
    CLUTTON, Rodney
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    Director
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    British4388360001
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish35118050001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    NETTLETON, John Dering
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    Director
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    EnglandEnglish1866530002
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritish73972350001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritish2119440001
    WILLIAMS, Guy Rodney
    67 Sark Walk
    E16 3PU London
    Director
    67 Sark Walk
    E16 3PU London
    British44505630001
    WILLIAMS, Thomas Jeffrey
    40 Etheldene Avenue
    N10 3QH London
    Director
    40 Etheldene Avenue
    N10 3QH London
    United KingdomBritish40473660002

    Who are the persons with significant control of WATES CITY PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wates City Of London Properties Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1788526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wates City Of London Properties Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number1788526
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WATES CITY PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 18, 2001
    Delivered On May 03, 2001
    Satisfied
    Amount secured
    All obligations and liabilities of the company to any finance party (as defined) under each finance document (as defined)
    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
    • Lloyds Tsb Bank PLC (Facility Agent)
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Jun 05, 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