CLEARWATER COMPLIANCE LIMITED

CLEARWATER COMPLIANCE LIMITED

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

    Company NameCLEARWATER COMPLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01344359
    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 CLEARWATER COMPLIANCE LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is CLEARWATER COMPLIANCE LIMITED located?

    Registered Office Address
    20 Grosvenor Place
    SW1X 7HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEARWATER COMPLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATER ANCILLARIES LIMITEDDec 15, 1977Dec 15, 1977

    What are the latest accounts for CLEARWATER COMPLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CLEARWATER COMPLIANCE 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

    1 pagesDS01

    Appointment of Mr Philip Edwin Greenwood as a director on Nov 11, 2019

    2 pagesAP01

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

    8 pagesAA

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Notification of Clearwater Group Limited as a person with significant control on May 23, 2019

    2 pagesPSC02

    Cessation of Clearwater Group Limited as a person with significant control on May 23, 2019

    1 pagesPSC07

    Appointment of Mr Matthew Allen as a secretary on May 23, 2019

    2 pagesAP03

    Appointment of Mr Mark Andrew Adams as a director on May 23, 2019

    2 pagesAP01

    Appointment of Mr Alexander Peter Dacre as a director on May 23, 2019

    2 pagesAP01

    Termination of appointment of Karl David Wharton as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Spencer Michael Davis as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Andrew Perry as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of David John Barrass as a director on May 23, 2019

    1 pagesTM01

    Registered office address changed from Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER United Kingdom to 20 Grosvenor Place London SW1X 7HN on May 28, 2019

    1 pagesAD01

    Satisfaction of charge 013443590002 in full

    1 pagesMR04

    Termination of appointment of Gary Nigel Howse as a director on Oct 10, 2018

    1 pagesTM01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Spencer Michael Davis as a director on Nov 18, 2018

    2 pagesAP01

    Who are the officers of CLEARWATER COMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Matthew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    258920290001
    ADAMS, Mark Andrew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish241638640001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    NEWTON, Steven George
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    Secretary
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    British39807410006
    ROWLEY, Suzanne
    Archipelago
    Lyon Way
    GU16 7ER Frimley
    Ground Floor, Building 1
    United Kingdom
    Secretary
    Archipelago
    Lyon Way
    GU16 7ER Frimley
    Ground Floor, Building 1
    United Kingdom
    196425140001
    WARR, Diane Beryl
    2 Fairfield Road
    Bournheath
    B61 9JN Bromsgrove
    Worcestershire
    Secretary
    2 Fairfield Road
    Bournheath
    B61 9JN Bromsgrove
    Worcestershire
    British13537830001
    ALLEN, Malcolm Edward
    10 Brantwood Road
    WR9 7RR Droitwich
    Worcestershire
    Director
    10 Brantwood Road
    WR9 7RR Droitwich
    Worcestershire
    British13537850001
    BARRASS, David John
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish255106780001
    BELL, Michael Hugh
    Unit 4 Minster Court
    Tuscam Way
    GU15 3YY Camberley
    Surrey
    Director
    Unit 4 Minster Court
    Tuscam Way
    GU15 3YY Camberley
    Surrey
    EnglandBritish90062470004
    BENDING, David Edward
    3 Sefton Drive
    B65 8QE Rowley Regis
    West Midlands
    Director
    3 Sefton Drive
    B65 8QE Rowley Regis
    West Midlands
    EnglandBritish50901640002
    DAVIS, Spencer Michael
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish79976250001
    HOWSE, Gary Nigel
    Archipelago
    Lyon Way
    GU16 7ER Frimley
    Ground Floor, Building 1
    United Kingdom
    Director
    Archipelago
    Lyon Way
    GU16 7ER Frimley
    Ground Floor, Building 1
    United Kingdom
    United KingdomBritish48461770001
    NEWTON, Steven George
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    Director
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    United KingdomBritish39807410006
    PERRY, Andrew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish220312730001
    ROWLEY, Guy Matthew
    Maydencroft
    Dairymede
    HP27 0TD Speen
    Bucks
    Director
    Maydencroft
    Dairymede
    HP27 0TD Speen
    Bucks
    United KingdomBritish61514680004
    WAINWRIGHT, Kevin Robert
    The Corner House Daddlebrook Road
    Alveley
    WV15 6NT Bridgnorth
    Shropshire
    Director
    The Corner House Daddlebrook Road
    Alveley
    WV15 6NT Bridgnorth
    Shropshire
    EnglandBritish38090000002
    WARR, Anthony James Rumford
    2 Fairfield Road
    Bournheath
    B61 9JN Bromsgrove
    Worcestershire
    Director
    2 Fairfield Road
    Bournheath
    B61 9JN Bromsgrove
    Worcestershire
    United KingdomBritish13537840001
    WARR, Diane Beryl
    2 Fairfield Road
    Bournheath
    B61 9JN Bromsgrove
    Worcestershire
    Director
    2 Fairfield Road
    Bournheath
    B61 9JN Bromsgrove
    Worcestershire
    British13537830001
    WHARTON, Karl David
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish192661660001

    Who are the persons with significant control of CLEARWATER COMPLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clearwater Group Limited
    Grosvenor Place
    SW1X 7HN London
    20
    England
    May 23, 2019
    Grosvenor Place
    SW1X 7HN London
    20
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Lyon Way
    GU16 7ER Frimley
    Ground Floor Building 1 Archipelago
    United Kingdom
    Apr 06, 2016
    Lyon Way
    GU16 7ER Frimley
    Ground Floor Building 1 Archipelago
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02494701
    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.

    Does CLEARWATER COMPLIANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2018
    Delivered On Feb 05, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The “Security Trustee”)
    Transactions
    • Feb 05, 2018Registration of a charge (MR01)
    • May 28, 2019Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 14, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)

    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