NATURE SPRINGS WATER COMPANY LIMITED
Overview
| Company Name | NATURE SPRINGS WATER COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02899075 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NATURE SPRINGS WATER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPARKLING SPRING WATER UK LIMITED | May 10, 1994 | May 10, 1994 |
| WITHTRADE LIMITED | Feb 16, 1994 | Feb 16, 1994 |
What are the latest accounts for NATURE SPRINGS WATER COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for NATURE SPRINGS WATER COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NATURE SPRINGS WATER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Yariv Shapira as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Brian Richard Macpherson as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital on Jan 17, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of NATURE SPRINGS WATER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 119967690001 | ||||||||||
| MACPHERSON, Brian Richard | Director | Fleming Centre Fleming Way RH10 9NN Crawley Unit D West Sussex England | Scotland | British | 205282630001 | |||||||||
| HARVEY, Kristine | Secretary | 2 Kinneil House The Furlongs ML3 0DX Hamilton South Lanarkshire | British | 90110940001 | ||||||||||
| HURLEY, Caroline Margaret Mary | Secretary | 1 Temple Fortune Lane NW11 7UB London | British | 35118780002 | ||||||||||
| STORDY, Lawrence John | Secretary | 1959 Woodlawn Terrace Halifax Nova Scotia B3h 4g5 Canada | Canadian | 55997150001 | ||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| ALLEN, Stewart Ernest | Director | Flat 5 1 Saint Swithins Street WR1 2PY Worcester Worcestershire | Canadian | 57767250005 | ||||||||||
| BRINDLEY, Philippa Lucy | Director | Chemin Aime Steinlen 10 FOREIGN Lausanne 1004 Switzerland | British | 121958280001 | ||||||||||
| CUNIA, Gadi | Director | Rte Des Monts-De-Lavaux 496 La Croix-Sur-Lutry Ch-1090 Switzerland | Israeli | 95798400001 | ||||||||||
| GOODICK, Arthur | Director | 29 Fieldwood Circle Dartmouth Ns FOREIGN Nova Scotia B2w 4s5 Canada | Canadian | 46409180001 | ||||||||||
| GUTTINGER, Antoine Jean Yves | Director | Rue De Zurich,42 FOREIGN Ch-1201, Geneva Switzerland | French | 91634680002 | ||||||||||
| HECKER, Michael | Director | Ch. De La Bernadez, Ch-1094 FOREIGN Paudex Switzerland | Swiss | 95785580001 | ||||||||||
| HOWIE, William | Director | 22 East Heath Road Hampstead NW3 1AH London 9 Ladywell Court | United Kingdom | British | 131129520001 | |||||||||
| HURLEY, Caroline Margaret Mary | Director | 1 Temple Fortune Lane NW11 7UB London | United Kingdom | British | 35118780002 | |||||||||
| KITLEY, Robert | Director | Old Legion Hall Hodnet TFN 3NP Market Drayton Shropshire | British | 120884570001 | ||||||||||
| KITLEY, Robert Gowan | Director | 113 Abbey Foregate SY2 6BA Shrewsbury Shropshire | British | 74088350003 | ||||||||||
| KREDIET, Gerrit Johan | Director | 14 Royal Court House 162 Sloane Street SW1X 9BS London | Dutch | 58139850001 | ||||||||||
| LARSON, Stephen Lawrence | Director | 38 Briar Brae Road Darrien Connecticut Usa 06820 | American | 53746080001 | ||||||||||
| O'HARA, Kerry Ann | Director | 16 Kingslawn Close SW15 6QJ London | British | 62584140001 | ||||||||||
| PLOUVIN, Olivier | Director | 59 Rue Du General Leclerc Audresy 78570 France | France | French | 124866330001 | |||||||||
| SCHICKLI, Dillon | Director | 8951 Bald Eagle Drive Blaine Wa 98230 Usa | American | 58715400004 | ||||||||||
| SHAPIRA, Yariv | Director | Hod-Hasharon Zamir 39 45350 Israel | Israel | Israeli | 136488220001 | |||||||||
| SHAPIRA, Yariv | Director | Hod-Hasharon Zamir 39 45350 Israel | Israel | Israeli | 136488220001 | |||||||||
| STEPHENS, Richard Wayne | Director | 9 Bury Farm HP7 0SJ Amersham Buckinghamshire | Canadian | 88863720001 | ||||||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Does NATURE SPRINGS WATER COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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