WATERBLAST LIMITED
Overview
Company Name | WATERBLAST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01225977 |
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 WATERBLAST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WATERBLAST LIMITED located?
Registered Office Address | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATERBLAST LIMITED?
Company Name | From | Until |
---|---|---|
WATERBLAST (SERVICES) LIMITED | Sep 10, 1975 | Sep 10, 1975 |
What are the latest accounts for WATERBLAST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for WATERBLAST 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Raymond Wakelin as a director on Jun 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Woodward as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Woodward as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Hilary Ellson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Biffa Corporate Services Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Hales Waste Control Limited as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jul 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jul 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WATERBLAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAKELIN, Ian Raymond | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire | England | British | Chief Executive Officer | 80196120001 | ||||||||
BIFFA CORPORATE SERVICES LIMITED | Director | Coronation Road Cressex Business Park HP12 3TZ High Wycombe C/O Biffa Buckinghamshire United Kingdom |
| 161841910001 | ||||||||||
CLARK, William Alexander Frank | Secretary | 12 Willow Vale KT22 9TE Leatherhead Surrey | British | 193858850001 | ||||||||||
CROMPTON, Bruce Yardley | Secretary | Hors Farm Wissett IP19 0NF Halesworth Suffolk | British | Director | 27501010001 | |||||||||
ELLSON, Hilary Myra | Secretary | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire | Other | 132272130001 | ||||||||||
FRANKLIN, Nicholas Curtis | Secretary | Harveys Hartley Wespall RG27 0BL Basingstoke Hampshire | British | Company Secretary/Director | 16588470001 | |||||||||
PARKER, Christopher John Mckellen | Secretary | Dennes House Waltham CT4 5SD Canterbury Kent | British | 18116420006 | ||||||||||
WOODWARD, Keith | Secretary | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire | Other | 132276140001 | ||||||||||
BETTINGTON, Martin John | Director | 23 Cottesmore Court Stanford Road W8 5QN London | British | Managing Director | 15771050002 | |||||||||
BROWN, David Andrew | Director | 26 Calonne Road Wimbledon SW19 5HJ London | United Kingdom | English | Finance Director | 144666960001 | ||||||||
CLARK, James Anderson | Director | 15 Earlspark Road Bieldside AB15 9BZ Aberdeen Aberdeenshire | Scotland | British | Director | 2203720001 | ||||||||
COTTON, Robert Leslie | Director | 18 Westbury Terrace Cranham RM14 3LU Upminster Essex | British | Director | 64696160002 | |||||||||
CROMPTON, Bruce Yardley | Director | Hors Farm Wissett IP19 0NF Halesworth Suffolk | England | British | Director | 27501010001 | ||||||||
CROMPTON, Sheila Mary | Director | Well Farm Charsfield IP13 7PW Woodbridge Suffolk | England | British | Director | 19355530001 | ||||||||
CROMPTON, William Yardley | Director | Charsfield IP13 7PW Woodbridge Well Farm Suffolk | British | Director | 19355520002 | |||||||||
CURRY, Nigel John | Director | 1 Furness Lodge Close Furness Vale SK23 7QR High Peak Derbyshire | British | Director | 5784350001 | |||||||||
FRANKLIN, Nicholas Curtis | Director | Harveys Hartley Wespall RG27 0BL Basingstoke Hampshire | British | Company Secretary/Director | 16588470001 | |||||||||
LINACRE, Peter John | Director | 11 Glamorgan Road Hampton Wick KT1 4HS Kingston Upon Thames Surrey | England | British | Company Director | 34646130002 | ||||||||
LOWTH, Timothy Walter John | Director | Kidmore Road Caversham RG4 7NB Reading 100 Berkshire | England | British | Financial Director | 77656260001 | ||||||||
STEWART, Martin Richard | Director | 49 Meols Drive Hoylake CH47 4AF Wirral Merseyside | United Kingdom | British | Chartered Accountant | 102448970001 | ||||||||
TWEEDALE, Robin Edwin | Director | The Heights Bentmeadows OL12 6LF Rochdale Lancashire | United Kingdom | British | Company Director | 8741740001 | ||||||||
WAKELIN, Ian Raymond | Director | Fox Covert Farm Marsh Gibbon OX6 0AQ Bicester Oxfordshire | England | British | Director | 80196120001 | ||||||||
WHYBROW, Ian Michael | Director | Badgers Cadmore End HP14 3PL High Wycombe Buckinghamshire | British | Finance Director | 43349720001 | |||||||||
WOODWARD, Keith | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire | England | British | Lawyer | 33803420002 | ||||||||
WYNNE, Michael Patrick | Director | Lane End House Shepherds Green RG9 4QN Henley On Thames Oxfordshire | British | Director | 24328620002 | |||||||||
HALES WASTE CONTROL LIMITED | Director | Road Cressex HP12 3TZ High Wycombe Coronation Buckinghamshire |
| 129165220001 |
Who are the persons with significant control of WATERBLAST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Waste Management Holdings Limited | Apr 06, 2016 | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Accuray House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WATERBLAST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Dec 22, 1992 Delivered On Jan 12, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Ex-salian building supplies site off manor way rainham essex tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 24, 1992 Delivered On Mar 31, 1992 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jun 26, 1990 Delivered On Jun 29, 1990 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jan 18, 1983 Delivered On Jan 21, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets in scotland. Fixed & floating charge (see doc. M18). | ||||
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