WATERBRIDGE GROUP LIMITED

WATERBRIDGE GROUP LIMITED

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

    Company NameWATERBRIDGE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02793153
    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 WATERBRIDGE GROUP LIMITED?

    • (7414) /

    Where is WATERBRIDGE GROUP LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERBRIDGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERBRIDGE PROPERTIES LIMITEDMay 03, 1995May 03, 1995
    CHESTER ASSET MANAGEMENT LIMITEDApr 28, 1993Apr 28, 1993
    GOALMARKET LIMITEDFeb 24, 1993Feb 24, 1993

    What are the latest accounts for WATERBRIDGE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What is the status of the latest annual return for WATERBRIDGE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATERBRIDGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Order of court to wind up

    COCOMP

    Insolvency court order

    Court order insolvency:court order replacement of liquidator
    21 pagesLIQ MISC OC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    COCOMP

    Insolvency court order

    Court order insolvency:court order replacement liquidators 30/04/2013
    43 pagesLIQ MISC OC

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    legacy

    1 pages287

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    1 pagesCOCOMP

    legacy

    3 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    1 pages288a

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2006

    26 pagesAA

    legacy

    5 pages395

    Who are the officers of WATERBRIDGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Charles Toby
    Hungerford Park
    RG17 0UU Hungerford
    Shepherds Cottage
    Berks
    Director
    Hungerford Park
    RG17 0UU Hungerford
    Shepherds Cottage
    Berks
    United KingdomBritish138217460001
    FAULKNER, Linda
    85 Bath Road
    RG18 3BD Thatcham
    Berkshire
    Secretary
    85 Bath Road
    RG18 3BD Thatcham
    Berkshire
    Other119397430001
    HERBERT, Carole Ruth
    19 Sheridan Court
    London Road
    RG13 2BH Newbury
    Berkshire
    Secretary
    19 Sheridan Court
    London Road
    RG13 2BH Newbury
    Berkshire
    British50429220001
    HUNTER, Charles Toby
    Hungerford Park
    RG17 0UU Hungerford
    Shepherds Cottage
    Berks
    Secretary
    Hungerford Park
    RG17 0UU Hungerford
    Shepherds Cottage
    Berks
    British138217460001
    PAUL, Patrick Robin David
    2 Barrington Road
    SG6 3JY Letchworth
    Hertfordshire
    Secretary
    2 Barrington Road
    SG6 3JY Letchworth
    Hertfordshire
    British34164790001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    LINDOP, David John
    Victoria House
    Victoria Road, Aldershot
    GU11 1EJ Surrey
    Director
    Victoria House
    Victoria Road, Aldershot
    GU11 1EJ Surrey
    British56666280005
    NGUI, Leeken Connie
    13 Harrow Fields Gardens
    Harrow On The Hill
    HA1 3SN Harrow
    Middlesex
    Director
    13 Harrow Fields Gardens
    Harrow On The Hill
    HA1 3SN Harrow
    Middlesex
    EnglandBritish43143590001
    PAUL, Patrick Robin David
    Floor 4
    No 12 Park Place
    SW1A 1LP London
    Director
    Floor 4
    No 12 Park Place
    SW1A 1LP London
    United KingdomBritish34164790006
    PAUL, Patrick Robin David
    2 Barrington Road
    SG6 3JY Letchworth
    Hertfordshire
    Director
    2 Barrington Road
    SG6 3JY Letchworth
    Hertfordshire
    British34164790001
    VOKINS, Christopher
    17 Kelham Gardens
    London Road
    SN8 1PW Marlborough
    Wiltshire
    Director
    17 Kelham Gardens
    London Road
    SN8 1PW Marlborough
    Wiltshire
    United KingdomBritish74842460001
    PACIFIC SECURITIES LIMITED
    30 St James's Street
    SW1A 1HB London
    C/O Freeman And Partners
    Director
    30 St James's Street
    SW1A 1HB London
    C/O Freeman And Partners
    132863750001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does WATERBRIDGE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 03, 2009
    Delivered On Feb 14, 2009
    Outstanding
    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
    By way of specific charge all stocks, shares and/or other securities in alfa self-storage (hersham) limited see image for full details.
    Persons Entitled
    • Dms 3 Limited
    Transactions
    • Feb 14, 2009Registration of a charge (395)
    • Feb 18, 2009
    Debenture
    Created On Nov 01, 2007
    Delivered On Nov 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    Deed of subordination
    Created On Apr 06, 2005
    Delivered On Apr 26, 2005
    Outstanding
    Amount secured
    (1) all monies due or to become due from the borrower to the senior creditor on any account whatsoever (2) all monies due or to become due from the borrower to the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    So long as the senior debt is or may be or become outstanding the junior credit will: (a) (subject to clause 5 of the deed (subordination on insolvency)) not demand or receive payment of or any distribution in respect of or on account of, the junior debt from the borrower or any other source or apple any money or assets in discharged of the junior debts. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited (The Senior Creditor)
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    Debenture
    Created On Oct 22, 2003
    Delivered On Oct 28, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2003Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1997
    Delivered On Dec 19, 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
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Dec 20, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    £25,000 due from the company to the chargee
    Short particulars
    £25,000 deposit.
    Persons Entitled
    • Shell U.K.Limited
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)

    Does WATERBRIDGE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2015Conclusion of winding up
    Feb 03, 2009Petition date
    Mar 18, 2009Commencement of winding up
    Mar 17, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    Mark John Wilson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    David Griffin
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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