KRYSTAL FOUNTAIN WATER CO. LIMITED

KRYSTAL FOUNTAIN WATER CO. LIMITED

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

    Company NameKRYSTAL FOUNTAIN WATER CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02703619
    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 KRYSTAL FOUNTAIN WATER CO. LIMITED?

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

    Where is KRYSTAL FOUNTAIN WATER CO. LIMITED located?

    Registered Office Address
    Unit D Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KRYSTAL FOUNTAIN WATER CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURFFLEX LIMITEDApr 03, 1992Apr 03, 1992

    What are the latest accounts for KRYSTAL FOUNTAIN WATER CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for KRYSTAL FOUNTAIN WATER CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KRYSTAL FOUNTAIN WATER CO. 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

    3 pagesDS01

    Termination of appointment of Yariv Shapira as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016

    1 pagesTM01

    Registered office address changed from 201 Bedford Avenue Slough Berkshire SL1 4RY to Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on Feb 18, 2016

    1 pagesAD01

    Appointment of Brian Richard Macpherson as a director on Feb 05, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 7.7631
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 7.7631
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Apr 03, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 03, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 03, 2011 with full list of shareholders

    6 pagesAR01

    Statement of capital on Jan 18, 2011

    • Capital: GBP 7.76
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 03, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of KRYSTAL FOUNTAIN WATER CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACPHERSON, Brian Richard
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    Director
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    ScotlandBritish205282630001
    DIAS, Nathan Chaim
    Flat 4 Berkeley Court
    Glentworth Street
    NW1 5NA London
    Secretary
    Flat 4 Berkeley Court
    Glentworth Street
    NW1 5NA London
    British131426160001
    EDWARDS, Benjamin
    30a Eagle Road
    HA0 4SJ Wembley
    Middlesex
    Secretary
    30a Eagle Road
    HA0 4SJ Wembley
    Middlesex
    British57686240001
    HARVEY, Kristine
    2 Kinneil House
    The Furlongs
    ML3 0DX Hamilton
    South Lanarkshire
    Secretary
    2 Kinneil House
    The Furlongs
    ML3 0DX Hamilton
    South Lanarkshire
    British90110940001
    STORDY, Lawrence John
    1959 Woodlawn Terrace
    Halifax
    Nova Scotia B3h 4g5
    Canada
    Secretary
    1959 Woodlawn Terrace
    Halifax
    Nova Scotia B3h 4g5
    Canada
    Canadian55997150001
    WOOLFORD, Paul Richard Charles
    11 Bernard Mansion
    Herbrand Street
    WC1N 1LB London
    Secretary
    11 Bernard Mansion
    Herbrand Street
    WC1N 1LB London
    British56964920001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    ALLEN, Stewart Ernest
    Flat 5 1 Saint Swithins Street
    WR1 2PY Worcester
    Worcestershire
    Director
    Flat 5 1 Saint Swithins Street
    WR1 2PY Worcester
    Worcestershire
    Canadian57767250005
    BRINDLEY, Philippa Lucy
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    Director
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    British121958280001
    CUNIA, Gadi
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Director
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Israeli95798400001
    DIAS, Nathan Chaim
    Flat 4 Berkeley Court
    Glentworth Street
    NW1 5NA London
    Director
    Flat 4 Berkeley Court
    Glentworth Street
    NW1 5NA London
    EnglandBritish131426160001
    GREENFIELD, Marvin Elliot
    477 Madison Avenue
    Suite 701
    NX10022 New York
    Usa
    Director
    477 Madison Avenue
    Suite 701
    NX10022 New York
    Usa
    American29075950003
    GUTTINGER, Antoine Jean Yves
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    Director
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    French91634680002
    HECKER, Michael
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Director
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Swiss95785580001
    HOWIE, William
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    Director
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    United KingdomBritish131129520001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritish133941020001
    KITLEY, Robert Gowan
    113 Abbey Foregate
    SY2 6BA Shrewsbury
    Shropshire
    Director
    113 Abbey Foregate
    SY2 6BA Shrewsbury
    Shropshire
    British74088350003
    MITCHISON, Matthew
    30 Yerbury Road
    N19 4RJ London
    Director
    30 Yerbury Road
    N19 4RJ London
    British101417360001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    POLISKIN, Arnold Simon
    333 Rector Place
    NY 10280 New York City
    U S A
    Director
    333 Rector Place
    NY 10280 New York City
    U S A
    American43006330001
    SCHICKLI, Dillon
    8951 Bald Eagle Drive
    Blaine
    Wa 98230
    Usa
    Director
    8951 Bald Eagle Drive
    Blaine
    Wa 98230
    Usa
    American58715400004
    SHAPIRA, Yariv
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    Director
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    IsraelIsraeli136488220001
    STEPHENS, Richard Wayne
    9 Bury Farm
    HP7 0SJ Amersham
    Buckinghamshire
    Director
    9 Bury Farm
    HP7 0SJ Amersham
    Buckinghamshire
    Canadian88863720001
    WOOLFORD, Paul Richard Charles
    11 Bernard Mansion
    Herbrand Street
    WC1N 1LB London
    Director
    11 Bernard Mansion
    Herbrand Street
    WC1N 1LB London
    United KingdomBritish56964920001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does KRYSTAL FOUNTAIN WATER CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed to a composite guarantee and debenture dated 13TH may 1998
    Created On Sep 01, 1998
    Delivered On Sep 16, 1998
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the chargee (as security agent) and/or the secured parties (as defined) or any of them; under or pursuant to the credit agreement dated 30TH april 1998 and/or the charge and/or the guarantee and debenture and/or any ancillary documents contemplated by the credit agreement and all obligations due or to become due from the borrowers (as defined) to the secured parties or any of them; under or pursuant to the credit agreement and/or any ancillary documents contemplated by the credit agreement (including any treasury contracts (as defined)) and by the other companies under or pursuant to the guarantee and debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank, (London Branch) as Security Agent
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1997
    Delivered On Jan 13, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1997Registration of a charge (395)
    • Dec 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 1996
    Delivered On Mar 09, 1996
    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
    • Ballydine Investments Limited
    Transactions
    • Mar 09, 1996Registration of a charge (395)
    • Jun 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1993
    Delivered On Feb 03, 1993
    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
    • Nmc Corp.
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Jun 02, 1995Statement 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