WATERERS LANDSCAPE (HOLDINGS)LIMITED

WATERERS LANDSCAPE (HOLDINGS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWATERERS LANDSCAPE (HOLDINGS)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03412423
    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 WATERERS LANDSCAPE (HOLDINGS)LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WATERERS LANDSCAPE (HOLDINGS)LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd, The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERERS LANDSCAPE (HOLDINGS)LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERERS LANDSCAPE (HOLDINGS) PLCJul 31, 1997Jul 31, 1997

    What are the latest accounts for WATERERS LANDSCAPE (HOLDINGS)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WATERERS LANDSCAPE (HOLDINGS)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    43 pagesLIQ13

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on Oct 05, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2022

    LRESSP

    Cessation of Iss Uk Limited as a person with significant control on Sep 01, 2022

    1 pagesPSC07

    Notification of Iss Brightspark Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Jul 29, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Termination of appointment of Philip John Leigh as a director on Feb 28, 2021

    1 pagesTM01

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020

    1 pagesTM01

    Who are the officers of WATERERS LANDSCAPE (HOLDINGS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    EnglandBritish283639230001
    ROBERTS, Joanne
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    EnglandBritish288760280001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Danish106962600002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Danish85332130001
    SWEENEY, Frank Patrick
    8 Octavia
    RG12 7YZ Bracknell
    Berkshire
    Secretary
    8 Octavia
    RG12 7YZ Bracknell
    Berkshire
    British61753120001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AHMED, Jahangeer
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    Director
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    United KingdomBritish73162010004
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanish106962600002
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritish92458830002
    FANE, Mark William
    Fryern Court
    Fryern Court Road Burgate
    SP6 1NF Fordingbridge
    Hampshire
    Director
    Fryern Court
    Fryern Court Road Burgate
    SP6 1NF Fordingbridge
    Hampshire
    EnglandBritish67977700001
    FANE, Nicholas Francis
    Hurstbourne Park
    Whitchurch
    RG27 7RN Hampshire
    Director
    Hurstbourne Park
    Whitchurch
    RG27 7RN Hampshire
    British54174620004
    FANE, Peter John
    De La Beche Manor
    Aldworth
    RG8 9SA Reading
    Berkshire
    Director
    De La Beche Manor
    Aldworth
    RG8 9SA Reading
    Berkshire
    British9023220002
    FANE, Timothy Ivan
    Northfield Farm
    Radcot Road
    SN7 8DT Faringdon
    Oxfordshire
    Director
    Northfield Farm
    Radcot Road
    SN7 8DT Faringdon
    Oxfordshire
    EnglandBritish3899520003
    GETHIN, Corinne
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    Director
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    United KingdomBritish79809500001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Danish85332130001
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritish280463790001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish156680600002
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanish216409100001
    STILL, David
    5 Goldstone Farm View
    Groveside
    KT23 4LL Bookham
    Surrey
    Director
    5 Goldstone Farm View
    Groveside
    KT23 4LL Bookham
    Surrey
    British115849010001
    SYKES, Richard Ian
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    Director
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    United KingdomBritish93113770004
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutch195067340001
    VESTERGAARD, Jorn
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    Director
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    United KingdomDanish198906050001
    WEDDELL, David
    10a Crescent Road
    Chingford
    E4 6AT London
    Director
    10a Crescent Road
    Chingford
    E4 6AT London
    British106571410001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of WATERERS LANDSCAPE (HOLDINGS)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Sep 01, 2022
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number463951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WATERERS LANDSCAPE (HOLDINGS)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 26, 1998
    Delivered On Jan 31, 1998
    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
    • Coutts & Company
    Transactions
    • Jan 31, 1998Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)

    Does WATERERS LANDSCAPE (HOLDINGS)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2022Commencement of winding up
    Feb 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG 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