STIRLING WATER LIMITED
Overview
| Company Name | STIRLING WATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01859587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STIRLING WATER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STIRLING WATER LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STIRLING WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| STIRLING WATER SERVICES LIMITED | Nov 29, 1995 | Nov 29, 1995 |
| SOUTH BUCKS EFFLUENT (PLANT SERVICES) LIMITED | Oct 30, 1984 | Oct 30, 1984 |
What are the latest accounts for STIRLING WATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STIRLING WATER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Jan 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Wendy Irene Hay as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Andrew Gerrard as a director on Sep 26, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Wendy Irene Hay as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Mcnulty as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Garrett as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Fifth Floor Kings Place 90 York Way London N1 9AG* on Jul 15, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Nicholas Colin Mcnulty as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of STIRLING WATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Elaine Margaret | Secretary | Snow Hill EC1A 2AY London 6 England | 163829010001 | |||||||
| GERRARD, David Andrew | Director | Snow Hill EC1A 2AY London 6 England | England | British | 160321140001 | |||||
| GOUGH, Celia Rosalind | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | 168847650001 | |||||
| BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | 13672790001 | ||||||
| BEESON, Peter Geoffrey | Secretary | 20 Hollow Lane Shinfield RG2 9BT Reading Berkshire | British | 85234630001 | ||||||
| BOYEWSKA, Barbara | Secretary | Kings Place 90 York Way N1 9AG London Fifth Floor | British | 126518350001 | ||||||
| CARSLEY, Robert Clive | Secretary | Boulders Beckenham Place Park BR3 2BP Beckenham Kent | British | 32886000001 | ||||||
| GARRETT, Caroline | Secretary | Kings Place 90 York Way N1 9AG London Fifth Floor | 157701710001 | |||||||
| RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||
| ANDERSON, Craig | Director | 18 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | United Kingdom | British | 17763910002 | |||||
| BATES, Duncan John Lucas | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | England | British | 44239310001 | |||||
| BEESON, Peter Geoffrey | Director | 20 Hollow Lane Shinfield RG2 9BT Reading Berkshire | United Kingdom | British | 85234630001 | |||||
| BONNAR, Desmond Michael, Doctor | Director | 34 Douglas Gardens Uddingston G71 7HB Glasgow | Scotland | British | 855790001 | |||||
| BOYEWSKA, Barbara | Director | Kings Place 90 York Way N1 9AG London Fifth Floor | United Kingdom | British | 126518350001 | |||||
| GARRETT, Caroline | Director | Pentonville Road N1 9JY London 210 England | England | British | 164596790001 | |||||
| HARDING, Peter Richard | Director | Willowcroft, Hogmoor Lane RG10 0DH Hurst | United Kingdom | British | 127404000001 | |||||
| HAY, Wendy Irene | Director | Pentonville Road N1 9JY London 210 England | Scotland | British | 175989640001 | |||||
| HOWARD, Brian Henry Alfred | Director | 7 Aspen Copse BR1 2NZ Bromley Kent | England | British | 7637840001 | |||||
| LAWRENCE, John William | Director | 37 Wynbury Drive HP13 7QB High Wycombe Buckinghamshire | British | 79166560001 | ||||||
| MCNULTY, Nicholas Colin | Director | Pentonville Road N1 9JY London 210 England | England | English | 169618920001 | |||||
| MITCHELL, John | Director | The Old Hatchgate Cockpole Green Wargrave RG10 8NT Reading | British | 53644310001 | ||||||
| ROBERTSON, Andrew Charles Warner | Director | The Old Rectory Letcombe Bassett OX12 9LP Wantage Oxfordshire | United Kingdom | British | 4320720002 | |||||
| SKELTON, Steven Donald | Director | 95 Coombe Terrace Hambleden RG9 6SH Henley On Thames Oxfordshire | British | 7330680007 | ||||||
| WALKER, Stephen Charles Alexander, Dr | Director | 12 Wayland Close Bradfield RG7 6AG Reading Berkshire | United Kingdom | British | 41350390002 | |||||
| WILLIAMS, Leslie Ernest | Director | 29 Chazey Road Caversham Heights RG4 7DS Reading Berkshire | British | 46625000001 |
Who are the persons with significant control of STIRLING WATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Water Outsourcing Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STIRLING WATER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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