NATURE SPRINGS WATER COMPANY LIMITED

NATURE SPRINGS WATER COMPANY LIMITED

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

    Company NameNATURE SPRINGS WATER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02899075
    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 NATURE SPRINGS WATER COMPANY LIMITED?

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

    Where is NATURE SPRINGS WATER COMPANY 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 NATURE SPRINGS WATER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARKLING SPRING WATER UK LIMITEDMay 10, 1994May 10, 1994
    WITHTRADE LIMITEDFeb 16, 1994Feb 16, 1994

    What are the latest accounts for NATURE SPRINGS WATER COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NATURE SPRINGS WATER COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATURE SPRINGS WATER COMPANY 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 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 14.73
    SH01

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

    3 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 14.73
    SH01

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

    3 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 15, 2013 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to Apr 15, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital on Jan 17, 2011

    • Capital: GBP 1.47
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c reduced to nil 23/12/2010
    RES13

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

    4 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of NATURE SPRINGS WATER COMPANY 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
    HARVEY, Kristine
    2 Kinneil House
    The Furlongs
    ML3 0DX Hamilton
    South Lanarkshire
    Secretary
    2 Kinneil House
    The Furlongs
    ML3 0DX Hamilton
    South Lanarkshire
    British90110940001
    HURLEY, Caroline Margaret Mary
    1 Temple Fortune Lane
    NW11 7UB London
    Secretary
    1 Temple Fortune Lane
    NW11 7UB London
    British35118780002
    STORDY, Lawrence John
    1959 Woodlawn Terrace
    Halifax
    Nova Scotia B3h 4g5
    Canada
    Secretary
    1959 Woodlawn Terrace
    Halifax
    Nova Scotia B3h 4g5
    Canada
    Canadian55997150001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    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
    GOODICK, Arthur
    29 Fieldwood Circle
    Dartmouth Ns
    FOREIGN Nova Scotia B2w 4s5
    Canada
    Director
    29 Fieldwood Circle
    Dartmouth Ns
    FOREIGN Nova Scotia B2w 4s5
    Canada
    Canadian46409180001
    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
    HURLEY, Caroline Margaret Mary
    1 Temple Fortune Lane
    NW11 7UB London
    Director
    1 Temple Fortune Lane
    NW11 7UB London
    United KingdomBritish35118780002
    KITLEY, Robert
    Old Legion Hall
    Hodnet
    TFN 3NP Market Drayton
    Shropshire
    Director
    Old Legion Hall
    Hodnet
    TFN 3NP Market Drayton
    Shropshire
    British120884570001
    KITLEY, Robert Gowan
    113 Abbey Foregate
    SY2 6BA Shrewsbury
    Shropshire
    Director
    113 Abbey Foregate
    SY2 6BA Shrewsbury
    Shropshire
    British74088350003
    KREDIET, Gerrit Johan
    14 Royal Court House
    162 Sloane Street
    SW1X 9BS London
    Director
    14 Royal Court House
    162 Sloane Street
    SW1X 9BS London
    Dutch58139850001
    LARSON, Stephen Lawrence
    38 Briar Brae Road
    Darrien
    Connecticut
    Usa 06820
    Director
    38 Briar Brae Road
    Darrien
    Connecticut
    Usa 06820
    American53746080001
    O'HARA, Kerry Ann
    16 Kingslawn Close
    SW15 6QJ London
    Director
    16 Kingslawn Close
    SW15 6QJ London
    British62584140001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    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
    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
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Does NATURE SPRINGS WATER COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 13, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and all or any of the other companies named therein to the chargee and the banks (as defined) or any of them under or pursuant to the credit agreement and or the guarantee and debenture and/or any ancillary documents contemplated by the credit agreement
    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(As Security Agent for the Banks)
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 19, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under or in connection with any of the financing documents (as defined)
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Apr 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Jun 28, 1996
    Delivered On Jul 11, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease dated 28TH june 1996
    Short particulars
    All monies deposited from time to time in the deposit account.
    Persons Entitled
    • Moatstar Limited
    Transactions
    • Jul 11, 1996Registration of a charge (395)
    Mortgage debenture
    Created On Dec 16, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank of Canada
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Jan 16, 1997Statement of satisfaction of a charge in full or part (403a)
    An assignment of life policy
    Created On Oct 19, 1994
    Delivered On Oct 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in connection with any of the financing documents (as defined)
    Short particulars
    All moneys thereby assured which may become payable thereunder and the full benefit thereof as a continuing security to the bank for the discharge on demand of the secured obligations. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1994Registration of a charge (395)
    • Jan 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of rental deposit
    Created On Jul 06, 1994
    Delivered On Jul 19, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease
    Short particulars
    The deposit account (and all monies therein and from time to time withdrawn therefrom) maintained in the nam of russell-cooke potter & chapman at national westminster bank PLC 153 putney high street london SW15.
    Persons Entitled
    • Moatstar Limited
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Jun 08, 1994
    Delivered On Jun 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 1994Registration of a charge (395)
    • Jan 16, 1997Statement 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