WATES CITY PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | WATES CITY PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01085036 |
| 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 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 Address | No |
What were the previous names of WATES CITY PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATES DEVELOPMENTS LIMITED | Dec 04, 1972 | Dec 04, 1972 |
What are the latest accounts for WATES CITY PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WATES CITY PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Jul 13, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 26, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Bruce Michael James on Mar 21, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Benjamin Toby Grose as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruce Michael James as a director on Mar 14, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Wates City of London Properties Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Philip John Martin as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Charles John Middleton as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of WATES CITY PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MARTIN, Philip John | Secretary | York House 45 Seymour Street W1H 7LX London | British | 35118050001 | ||||||||||
| WILSON, Michael Anthony | Secretary | 4 Alleyn Road SE21 8AL London | British | 68971270001 | ||||||||||
| BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | 40766290003 | |||||||||
| BURTON, Glenn Anthony | Director | The Old School House Garsdon SN16 9NJ Malmesbury Wiltshire | British | 6606860001 | ||||||||||
| BYRNE, Thomas Peter, Major (Ret) | Director | 48 Gipsy Lane BA12 9LR Warminster Wiltshire | British | 41892780001 | ||||||||||
| CLUTTON, Rodney | Director | Grange Farm CV23 8DJ Grandborough Warwickshire | British | 4388360001 | ||||||||||
| DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | 73961570001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 35118050001 | |||||||||
| MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | 109383240001 | ||||||||||
| NETTLETON, John Dering | Director | Newington House OX10 7AG Warborough Oxfordshire | England | English | 1866530002 | |||||||||
| PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||||||
| SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 | |||||||||
| STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | 106882210001 | |||||||||
| VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | 73972350001 | |||||||||
| WATES, Paul Christopher Ronald | Director | Bellasis House Headley Heath Approach Mickleham RH5 6DH Dorking Surrey | England | British | 2119440001 | |||||||||
| WILLIAMS, Guy Rodney | Director | 67 Sark Walk E16 3PU London | British | 44505630001 | ||||||||||
| WILLIAMS, Thomas Jeffrey | Director | 40 Etheldene Avenue N10 3QH London | United Kingdom | British | 40473660002 |
Who are the persons with significant control of WATES CITY PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wates City Of London Properties Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wates City Of London Properties Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WATES CITY PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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