NESTLE WATERCOOLERS UK LIMITED

NESTLE WATERCOOLERS UK LIMITED

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

    Company NameNESTLE WATERCOOLERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01963471
    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 NESTLE WATERCOOLERS UK LIMITED?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is NESTLE WATERCOOLERS UK LIMITED located?

    Registered Office Address
    1 City Place
    RH6 0PA Gatwick
    Undeliverable Registered Office AddressNo

    What were the previous names of NESTLE WATERCOOLERS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRINGBAR WATERCOOLERS LIMITEDDec 24, 1999Dec 24, 1999
    PERRIER LIMITEDNov 22, 1985Nov 22, 1985

    What are the latest accounts for NESTLE WATERCOOLERS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NESTLE WATERCOOLERS UK 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

    4 pagesDS01

    Appointment of Mr Charles David Hardy Roberts as a director on Nov 17, 2017

    2 pagesAP01

    Termination of appointment of Andrew Paul Davenport as a director on Nov 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Appointment of Michel Beneventi as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Federico Sarzi Braga as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 04, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 3,000,000
    SH01

    Appointment of Mr Richard James Shaw as a director on May 18, 2016

    2 pagesAP01

    Appointment of Mr Andrew Paul Davenport as a director on May 18, 2016

    2 pagesAP01

    Termination of appointment of Andrew James Bentley as a director on May 18, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 3,000,000
    SH01

    Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary on Jul 31, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 3,000,000
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Federico Sarzi Braga as a director

    2 pagesAP01

    Termination of appointment of Paolo Sangiorgi as a director

    1 pagesTM01

    Director's details changed for Andrew James Bentley on Aug 15, 2013

    2 pagesCH01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew James Bentley on Jun 24, 2013

    2 pagesCH01

    Who are the officers of NESTLE WATERCOOLERS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENEVENTI, Michel
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    United KingdomSwiss238636470001
    ROBERTS, Charles David Hardy
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandBritish240954890001
    SHAW, Richard James
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandBritish208264520001
    DESCHAMPS, Isabelle
    CR9 1NR Croydon
    St Georges House
    Surrey
    Secretary
    CR9 1NR Croydon
    St Georges House
    Surrey
    British87994070004
    MESSUD, Elizabeth Charlotte Lucienne Marjorie
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Secretary
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    171872400001
    O'BRIEN, Philip Charles
    Mulberry Cottage
    50 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    Mulberry Cottage
    50 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    British76331100001
    ALMANZAR, Bienvenido
    Chiswick Road
    W4 5RB London
    32
    Director
    Chiswick Road
    W4 5RB London
    32
    Dominican Republic135145480001
    BARRETT, Julian Patrick
    Bridge House
    Coombe Bissett
    SP5 4LE Salisbury
    Wiltshire
    Director
    Bridge House
    Coombe Bissett
    SP5 4LE Salisbury
    Wiltshire
    United KingdomBritish114794400002
    BENTLEY, Andrew James
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Director
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    United KingdomBritish150921100002
    CALLAHAN, Joseph Daniel
    158 Trapelo Road
    Waltham Ma 02454
    United States
    Director
    158 Trapelo Road
    Waltham Ma 02454
    United States
    American96828880001
    DAVENPORT, Andrew Paul
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandBritish204338390001
    DE CACQUERAY VALMENIER, Yolanta
    188 Bis Bd Pereire
    FOREIGN Paris
    75017
    France
    Director
    188 Bis Bd Pereire
    FOREIGN Paris
    75017
    France
    French68489180001
    DOWTHWAITE, Andrew Harold William
    92 Higher Blandford Road
    Broadstone
    BH18 9AH Poole
    Dorset
    Director
    92 Higher Blandford Road
    Broadstone
    BH18 9AH Poole
    Dorset
    British98634690001
    DROIN, Nikita Cyril
    30 Upper Mall
    Chiswick
    W6 9TA London
    Director
    30 Upper Mall
    Chiswick
    W6 9TA London
    French58574720001
    DUNDON, John
    52 The Leasowe
    WS13 7HA Lichfield
    Staffordshire
    Director
    52 The Leasowe
    WS13 7HA Lichfield
    Staffordshire
    EnglandBritish51481050002
    DUVAL, Dominique Louis Meinrad
    14 Rue George Sand
    FOREIGN Paris
    75016
    France
    Director
    14 Rue George Sand
    FOREIGN Paris
    75016
    France
    French61591260002
    FINNEGAN, Robert Martin
    B43 Albion Riverside
    Hester Road Battersea
    SW11 London
    Director
    B43 Albion Riverside
    Hester Road Battersea
    SW11 London
    Irish61205860003
    GERARDO, Giulio Enrico
    200 Rue De Lourmel
    75015
    France
    Director
    200 Rue De Lourmel
    75015
    France
    Italian106356460001
    GOTTERBARM, Henrik
    116 Avenue Du Marechal Foch
    92210 St Cloud
    France
    Director
    116 Avenue Du Marechal Foch
    92210 St Cloud
    France
    German96828820001
    KIRBY, Joseph Michael
    18 Marquesa
    Dana Point
    Ca92629
    Usa
    Director
    18 Marquesa
    Dana Point
    Ca92629
    Usa
    American99753900001
    KUEHNE, Christiane Alexandra Simone Helga
    185 Avenue Victor Hugo
    FOREIGN Paris
    75116
    France
    Director
    185 Avenue Victor Hugo
    FOREIGN Paris
    75116
    France
    Swiss-German78940090001
    MARSHALL FOSTER, Wenche
    Lamington House
    Penmans Hill
    WD4 9DJ Kings Langley
    Hertfordshire
    Director
    Lamington House
    Penmans Hill
    WD4 9DJ Kings Langley
    Hertfordshire
    United KingdomNorwegian116553480001
    PHILLIPS, Steven Norman
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    Director
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    United KingdomBritish119044110002
    RALPHS, Andrew Simon
    59 North Street
    OX9 3BH Thame
    Oxfordshire
    Director
    59 North Street
    OX9 3BH Thame
    Oxfordshire
    EnglandBritish103258050001
    SANGIORGI, Paolo
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    United KingdomItalian124646450005
    SARZI BRAGA, Federico
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Director
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    ItalyItalian184305830001
    SLOAN, Scott Harmon
    The Maybury
    Maltmans Lane
    SL9 7RS Gerrards Cross
    Buckinghamshire
    Director
    The Maybury
    Maltmans Lane
    SL9 7RS Gerrards Cross
    Buckinghamshire
    American73897510002
    STILES, John Leslie
    7 Wheeler Avenue
    Tylers Green
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    7 Wheeler Avenue
    Tylers Green
    HP10 8EN High Wycombe
    Buckinghamshire
    British74027910002

    Who are the persons with significant control of NESTLE WATERCOOLERS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City Place
    RH6 0PA Gatwick
    1
    England
    Apr 06, 2016
    City Place
    RH6 0PA Gatwick
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number3626882
    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 NESTLE WATERCOOLERS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 05, 2002
    Delivered On Apr 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's interest in the interest bearing account with hsbc bank PLC in the name of the landlord (the "account") and the sum from time to time standing to the credit of the account including any interest accruing to the account which has not been paid to the company.
    Persons Entitled
    • Lionbrook Nominee (Network Park) No 1 Limited and Lionbrook Nominee (Network Park) No 2 Limited
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    • Feb 12, 2014Satisfaction 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