BOURNEMOUTH WATER LIMITED
Overview
| Company Name | BOURNEMOUTH WATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02924312 |
| 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 BOURNEMOUTH WATER LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is BOURNEMOUTH WATER LIMITED located?
| Registered Office Address | Peninsula House Rydon Lane EX2 7HR Exeter England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOURNEMOUTH WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEMBCORP BOURNEMOUTH WATER LIMITED | Jan 21, 2011 | Jan 21, 2011 |
| SEMBCORP BOURNEMOUTH WATER PLC | Jan 21, 2011 | Jan 21, 2011 |
| BOURNEMOUTH AND WEST HAMPSHIRE WATER PLC | Apr 25, 1994 | Apr 25, 1994 |
What are the latest accounts for BOURNEMOUTH WATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for BOURNEMOUTH WATER 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 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr William Edward Frank Evans as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Michael Boote as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Louise Frances Rowe as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Nov 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Apr 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Karen Senior as a secretary on Apr 06, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of Christopher Loughlin as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Termination of appointment of Stephen Charles Bird as a director on May 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||
Appointment of Mrs Louise Frances Rowe as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Appointment of Dr Stephen Charles Bird as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Colin Robert Taylor as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Who are the officers of BOURNEMOUTH WATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTE, Paul Michael | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | United Kingdom | British | 208791660002 | |||||
| EVANS, William Edward Frank | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 200738010001 | |||||
| FERRAR, Anthony John David | Secretary | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | British | 35946070004 | ||||||
| PUGSLEY, Simon Anthony Follett | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House England | 282051450001 | |||||||
| RAMSEY, Alison Tracy | Secretary | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | British | 67552420006 | ||||||
| SENIOR, Karen | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House England | 211219470001 | |||||||
| ZMUDA, Richard Cyril | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House England | 211219220001 | |||||||
| BEALE, Nigel Beresford Eares | Director | 2 Island Reach 10 Brudenell Road Canford Cliffs BH13 7NN Poole Dorset | England | British | 15184420002 | |||||
| BIRD, Stephen Charles, Dr | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 63115650003 | |||||
| BRIDGEWATER, Peter Jeremy | Director | Francis Avenue BH11 8NX Bournemouth George Jessell House Dorset England | England | British | 81522390001 | |||||
| CATCHPOLE, Elizabeth Margaret | Director | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | England | British | 154997530001 | |||||
| CONNELL, Gerard Dominic | Director | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | United Kingdom | British | 66248140001 | |||||
| COOKE, Anthony Robert Franklyn | Director | 30 Deerleap Way BH25 5EU New Milton Hampshire | England | British | 38703000001 | |||||
| COX, John Stanley | Director | The Coach House 30 Landscape Road CR6 9JB Warlingham Surrey | British | 31286210002 | ||||||
| CURTIS, Timothy Malise | Director | Street Farmhouse Vernham Street SP11 0EL Andover Hampshire | British | 10381640015 | ||||||
| FERRAR, Anthony John David | Director | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | England | British | 35946070004 | |||||
| GARDENER, William Kenneth | Director | 15 Ennismore Mews SW7 1AP London | British | 38703010001 | ||||||
| GAVENS, Paul David, Dr | Director | Hutton Village TS14 8ER Guisborough Popplestones Cleveland United Kingdom | United Kingdom | British | 77471410001 | |||||
| GOODWIN, Philippa Jane | Director | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | England | British | 193966000001 | |||||
| GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | 60248760001 | |||||
| GUY, David Michael | Director | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | United Kingdom | British | 154705640001 | |||||
| GUY, David Michael | Director | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | United Kingdom | British | 153335120001 | |||||
| HARRINGTON, Roger Ian | Director | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | England | British | 73350420001 | |||||
| KIRKHOPE, Timothy John Robert | Director | 15 Beaufoy House Regents Bridge Garde SW8 1JP London | England | British | 63878170002 | |||||
| LANE, Angela Claire | Director | Old Manor Farmhouse London Lane, Avon BH23 7BL Christchurch Dorset | United Kingdom | British | 72210150001 | |||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| LOUGHLIN, Christopher | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 114957810004 | |||||
| MCGOWN, James Frederick | Director | 42 Topstreet Way AL5 5TT Harpenden Hertfordshire | United Kingdom | British | 12693650002 | |||||
| MILLS, John Micklethwait, Major | Director | Bisterne BH24 3BM Ringwood Hampshire | British | 11794880001 | ||||||
| MILLWARD, Peter John | Director | The Orchards Walwyn Road Colwall WR13 6JZ Malvern 10 Worcestershire United Kingdom | England | British | 138907390002 | |||||
| MORPETH, Cameron Dobson | Director | 190 Rivermead Court Ranelagh Gardens SW6 3SG London | British | 46741470001 | ||||||
| NG, Meng Poh | Director | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset | Singapore | Singaporean | 150975730001 | |||||
| RICHER, Stephane Marcel Jean | Director | 7 Rue Colbert Versailles 7800 France | France | French | 108048830001 | |||||
| ROWE, Louise Frances | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 126238470003 | |||||
| SAYERS, David George | Director | The Maples Horsell Vale GU21 4QU Woking Surrey | England | British | 14090090002 |
Who are the persons with significant control of BOURNEMOUTH WATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bournemouth Water Investments Limited | Dec 08, 2016 | Rydon Lane EX2 7HR Exeter Peninsula House Devon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOURNEMOUTH WATER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Borrower security trust and intercreditor deed | Created On Apr 20, 2005 Delivered On May 10, 2005 | Outstanding | Amount secured All monies due or to become due from the borrower or holdco or either of the borrower secured subsidiaries to the borrower finance parties and from the borrower to (I) any intra-group subordinated creditor and (ii) any non-group subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's right to the following sums: any payments distributions (whether by way of set-off or otherwise) of any kind or character, all money received by each subordinated creditor in respect of the subordinated liabilities, all amounts payable under the subordinated documents or borrower finance documents,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| The borrower debenture | Created On Apr 20, 2005 Delivered On Apr 29, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the borrower beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, plant machinery. See the mortgage charge document for full details. | ||||
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