THAMES WATER PRODUCTS COATINGS LTD.

THAMES WATER PRODUCTS COATINGS LTD.

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

    Company NameTHAMES WATER PRODUCTS COATINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02293482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THAMES WATER PRODUCTS COATINGS LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THAMES WATER PRODUCTS COATINGS LTD. located?

    Registered Office Address
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES WATER PRODUCTS COATINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    STOKES COATINGS LIMITEDSep 06, 1988Sep 06, 1988

    What are the latest accounts for THAMES WATER PRODUCTS COATINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THAMES WATER PRODUCTS COATINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2018

    LRESSP

    Statement of capital on Oct 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

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

    14 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016

    1 pagesTM01

    Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016

    2 pagesAP01

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

    8 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 100,000
    SH01

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

    8 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 100,000
    SH01

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

    6 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of THAMES WATER PRODUCTS COATINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Secretary
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    HUGHES, David Jonathan
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritish182796580001
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    BEESON, Peter Geoffrey
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Secretary
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    British85234630001
    MAGUIRE, Alan
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    Secretary
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    British33153060001
    RICKHUSS, Kenneth William
    Crossways Caunton
    Near Newark
    NG23 6BB Nottingham
    Nottinghamshire
    Secretary
    Crossways Caunton
    Near Newark
    NG23 6BB Nottingham
    Nottinghamshire
    British15106510001
    SKELTON, Steven Donald
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    Secretary
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    British7330680007
    BEESON, Peter Geoffrey
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    United KingdomBritish85234630001
    BLACKBURN, William Nathan
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritish136713810001
    BRADBURY, John Albert
    309 Berry Hill Lane
    Mansfield
    NG18 4NB Nottingham
    Nottinghamshire
    Director
    309 Berry Hill Lane
    Mansfield
    NG18 4NB Nottingham
    Nottinghamshire
    British15698770002
    CATLING, John Robert
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    Director
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    EnglandBritish85390620001
    CHANT, Guy Arthur
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    Director
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    EnglandBritish29205270001
    EDWARDS, Graham Winston
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    Director
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    United KingdomBritish97297540001
    GODFREY, Geoffrey Charles
    21 St Johns Place
    NG18 5NS Mansfield
    Nottinghamshire
    Director
    21 St Johns Place
    NG18 5NS Mansfield
    Nottinghamshire
    British5117940001
    GRIFFITHS, Kenneth Paul
    56 Goldthorne Avenue
    Sheldon
    B26 3LE Birmingham
    Director
    56 Goldthorne Avenue
    Sheldon
    B26 3LE Birmingham
    EnglandBritish40582870001
    HAMILTON, Iain Alexander
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    Director
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    United KingdomBritish125026830003
    HARDING, Peter Richard
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    Director
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    United KingdomBritish127404000001
    MAGUIRE, Alan
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    Director
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    British33153060001
    MOORE, John Edward
    Mylncroft
    1 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    Director
    Mylncroft
    1 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    EnglandBritish1879540001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Director
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    RICKHUSS, Kenneth William
    Crossways Caunton
    Near Newark
    NG23 6BB Nottingham
    Nottinghamshire
    Director
    Crossways Caunton
    Near Newark
    NG23 6BB Nottingham
    Nottinghamshire
    British15106510001
    SKELTON, Steven Donald
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    Director
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    British7330680007

    Who are the persons with significant control of THAMES WATER PRODUCTS COATINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Water Products Upe Limited
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    Apr 06, 2016
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number02056382
    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 THAMES WATER PRODUCTS COATINGS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 18, 1988
    Delivered On Oct 27, 1988
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1988Registration of a charge
    • Sep 24, 2004Statement of satisfaction of a charge in full or part (403a)

    Does THAMES WATER PRODUCTS COATINGS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2018Commencement of winding up
    Sep 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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