WATERCOOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWATERCOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02667094
    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 WATERCOOL LIMITED?

    • (7499) /

    Where is WATERCOOL LIMITED located?

    Registered Office Address
    Culligan House The Gateway
    Centre Coronation Road
    HP12 3SU High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERCOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAIR L'EAU LIMITEDNov 29, 1991Nov 29, 1991

    What are the latest accounts for WATERCOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WATERCOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Nov 29, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2009

    Statement of capital on Dec 17, 2009

    • Capital: GBP 98,975
    SH01

    Director's details changed for Jonathon Neil Wicks on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Steve Terry Sperring on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of WATERCOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Richard David
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    Secretary
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    British125134760001
    SPERRING, Steve Terry
    3 Chartridge Hill House
    109 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    Director
    3 Chartridge Hill House
    109 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    United KingdomBritish124950200001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Director
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    EnglandBritish56518060001
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    BRYCE, Linda Margaret
    White Cottage
    Old Hill
    BR7 5LZ Chislehurst
    Kent
    Secretary
    White Cottage
    Old Hill
    BR7 5LZ Chislehurst
    Kent
    British126170360001
    CAIRNS, Anthony Joseph Alexander
    17 Tilehurst Road
    RG1 7TP Reading
    Secretary
    17 Tilehurst Road
    RG1 7TP Reading
    British114359500001
    KEMP, Gillian Mary
    Greenbrow
    Water End Lane, Ayot Green
    AL6 9BB Welwyn
    Hertfordshire
    Secretary
    Greenbrow
    Water End Lane, Ayot Green
    AL6 9BB Welwyn
    Hertfordshire
    British64160480001
    MANDELL, Ann
    11 Churchefelle Mews
    HA7 3AA Stanmore
    Middlesex
    Secretary
    11 Churchefelle Mews
    HA7 3AA Stanmore
    Middlesex
    British21948390001
    O'DONNELL, David Russell
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    Secretary
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    British90887190001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Secretary
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    British56518060001
    WINDOWS, Gordon Tennyson
    12 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    Secretary
    12 The Russets
    Chestfield
    CT5 3QG Whitstable
    Kent
    British35516870001
    COMPANY SECRETARIAL SERVICES LIMITED
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    Secretary
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    1955640003
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BOYD, Simon John
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    British59715820002
    CONNELL, Patrick Charles
    East House 80 Camlet Way
    EN4 0NX Barnet
    Hertfordshire
    Director
    East House 80 Camlet Way
    EN4 0NX Barnet
    Hertfordshire
    British1425160001
    KEMP, Barry
    Greenbrow
    Water End Lane Ayot Green
    AL6 9BB Welwyn
    Hertfordshire
    Director
    Greenbrow
    Water End Lane Ayot Green
    AL6 9BB Welwyn
    Hertfordshire
    EnglandBritish64160440001
    KEMP, Gillian Mary
    Greenbrow
    Water End Lane, Ayot Green
    AL6 9BB Welwyn
    Hertfordshire
    Director
    Greenbrow
    Water End Lane, Ayot Green
    AL6 9BB Welwyn
    Hertfordshire
    EnglandBritish64160480001
    MANDELL, Robert
    35 Elstree Hill North
    Elstree
    WD6 3EL Borehamwood
    Hertfordshire
    Director
    35 Elstree Hill North
    Elstree
    WD6 3EL Borehamwood
    Hertfordshire
    British21948400001
    WILKINSON, William Jonathan
    Springfield House
    Manor Lane Whilton
    NN11 2UH Daventry
    Northamptonshire
    Director
    Springfield House
    Manor Lane Whilton
    NN11 2UH Daventry
    Northamptonshire
    United KingdomBritish109098850001
    NOMINEE DIRECTORS LIMITED
    3 Garden Walk
    EC2A 3EQ London
    Director
    3 Garden Walk
    EC2A 3EQ London
    32142300001

    Does WATERCOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 19, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    The sum of £8,128.
    Persons Entitled
    • Slough Properties Limited
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Dec 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 17, 1995
    Delivered On May 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a spring meadow farm, whelpley hill, berkhamsted, hertfordshire t/no. BM198720. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1995Registration of a charge (395)
    • Oct 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 28, 1995
    Delivered On May 11, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1995Registration of a charge (395)
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)

    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