CLEARWATER COMPLIANCE LIMITED
Overview
| Company Name | CLEARWATER COMPLIANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01344359 |
| 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 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 Address | No |
What were the previous names of CLEARWATER COMPLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATER ANCILLARIES LIMITED | Dec 15, 1977 | Dec 15, 1977 |
What are the latest accounts for CLEARWATER COMPLIANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CLEARWATER COMPLIANCE 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 | 1 pages | DS01 | ||||||||||||||
Appointment of Mr Philip Edwin Greenwood as a director on Nov 11, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||||||
Notification of Clearwater Group Limited as a person with significant control on May 23, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Clearwater Group Limited as a person with significant control on May 23, 2019 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Matthew Allen as a secretary on May 23, 2019 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Mark Andrew Adams as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander Peter Dacre as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karl David Wharton as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Spencer Michael Davis as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Perry as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David John Barrass as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 013443590002 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Gary Nigel Howse as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Spencer Michael Davis as a director on Nov 18, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CLEARWATER COMPLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Matthew | Secretary | Grosvenor Place SW1X 7HN London 20 England | 258920290001 | |||||||
| ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640001 | |||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||
| GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 264747940001 | |||||
| NEWTON, Steven George | Secretary | Farringdon Place Church Road GU34 3EH Upper Farringdon Hampshire | British | 39807410006 | ||||||
| ROWLEY, Suzanne | Secretary | Archipelago Lyon Way GU16 7ER Frimley Ground Floor, Building 1 United Kingdom | 196425140001 | |||||||
| WARR, Diane Beryl | Secretary | 2 Fairfield Road Bournheath B61 9JN Bromsgrove Worcestershire | British | 13537830001 | ||||||
| ALLEN, Malcolm Edward | Director | 10 Brantwood Road WR9 7RR Droitwich Worcestershire | British | 13537850001 | ||||||
| BARRASS, David John | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 255106780001 | |||||
| BELL, Michael Hugh | Director | Unit 4 Minster Court Tuscam Way GU15 3YY Camberley Surrey | England | British | 90062470004 | |||||
| BENDING, David Edward | Director | 3 Sefton Drive B65 8QE Rowley Regis West Midlands | England | British | 50901640002 | |||||
| DAVIS, Spencer Michael | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 79976250001 | |||||
| HOWSE, Gary Nigel | Director | Archipelago Lyon Way GU16 7ER Frimley Ground Floor, Building 1 United Kingdom | United Kingdom | British | 48461770001 | |||||
| NEWTON, Steven George | Director | Farringdon Place Church Road GU34 3EH Upper Farringdon Hampshire | United Kingdom | British | 39807410006 | |||||
| PERRY, Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 220312730001 | |||||
| ROWLEY, Guy Matthew | Director | Maydencroft Dairymede HP27 0TD Speen Bucks | United Kingdom | British | 61514680004 | |||||
| WAINWRIGHT, Kevin Robert | Director | The Corner House Daddlebrook Road Alveley WV15 6NT Bridgnorth Shropshire | England | British | 38090000002 | |||||
| WARR, Anthony James Rumford | Director | 2 Fairfield Road Bournheath B61 9JN Bromsgrove Worcestershire | United Kingdom | British | 13537840001 | |||||
| WARR, Diane Beryl | Director | 2 Fairfield Road Bournheath B61 9JN Bromsgrove Worcestershire | British | 13537830001 | ||||||
| WHARTON, Karl David | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 192661660001 |
Who are the persons with significant control of CLEARWATER COMPLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clearwater Group Limited | May 23, 2019 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clearwater Group Limited | Apr 06, 2016 | Lyon Way GU16 7ER Frimley Ground Floor Building 1 Archipelago United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLEARWATER COMPLIANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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