WATER WAITER LIMITED

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

    Company NameWATER WAITER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03511846
    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 WATER WAITER LIMITED?

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

    Where is WATER WAITER 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 WATER WAITER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEREIN WATER DIRECT LIMITEDFeb 26, 1998Feb 26, 1998
    HOWPER 242 LIMITEDFeb 17, 1998Feb 17, 1998

    What are the latest accounts for WATER WAITER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for WATER WAITER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATER WAITER 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

    Annual return made up to Feb 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 8.25
    SH01

    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 Jun 30, 2015

    3 pagesAA

    Annual return made up to Feb 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 8.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 8.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    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 Feb 17, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital on Jan 18, 2011

    • Capital: GBP 8.25
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Who are the officers of WATER WAITER 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
    BAKER, Paul Francis
    2 Thorpe Court
    Thorpe Waterville
    NN14 3ED Kettering
    Northamptonshire
    Secretary
    2 Thorpe Court
    Thorpe Waterville
    NN14 3ED Kettering
    Northamptonshire
    British28438740001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Secretary
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    British14395290001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Secretary
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    British14395290001
    KEENE, Mervyn Peter John
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    Secretary
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    British984450001
    LLOYD, Cheryl Ann
    15 Kington Close
    WV12 5YW Willenhall
    West Midlands
    Secretary
    15 Kington Close
    WV12 5YW Willenhall
    West Midlands
    British72610320001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    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
    BAKER, Paul Francis
    2 Thorpe Court
    Thorpe Waterville
    NN14 3ED Kettering
    Northamptonshire
    Director
    2 Thorpe Court
    Thorpe Waterville
    NN14 3ED Kettering
    Northamptonshire
    British28438740001
    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
    DONALDSON, Gerald Alfred
    1 Thorpe Court
    Thorpe Waterville
    NN14 3ED Kettering
    Northamptonshire
    Director
    1 Thorpe Court
    Thorpe Waterville
    NN14 3ED Kettering
    Northamptonshire
    British28438760001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritish14395290001
    GIBSON, Gilbert Marcus
    7 Redgrave Place
    SL7 1JZ Marlow
    Buckinghamshire
    Director
    7 Redgrave Place
    SL7 1JZ Marlow
    Buckinghamshire
    Canadian94057930001
    GRANT, Stephen James
    10 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    Director
    10 Bramshall Drive
    Dorridge
    B93 8TG Solihull
    West Midlands
    British60161650001
    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
    KEENE, Mervyn Peter John
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    Director
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    United KingdomBritish984450001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritish133941020001
    KITLEY, Robert Gowan
    113 Abbey Foregate
    SY2 6BA Shrewsbury
    Shropshire
    Director
    113 Abbey Foregate
    SY2 6BA Shrewsbury
    Shropshire
    British74088350003
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    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
    VICARY, Albert Paul
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    Director
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    British30066960002
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Does WATER WAITER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 29, 2003
    Delivered On Jun 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the mortgagors 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
    • Hsbc Bank PLC
    Transactions
    • Jun 09, 2003Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a deed of debenture
    Created On Jun 10, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    By way of first legal mortgage all the property (including but not limited to) l/h properties in furnace lane kettering northants by way of a first fixed charge all equipment all of its benefits claims and returns of premiums in respect of the insurances all of its right title and interest in and to the blocked accounts its goodwill and its uncalled capital both present and future its book debts the benefit of all rights securities and guarantees of whatsoever nature enjoyed or held by it its rights under any hedging agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Jun 05, 2003Statement 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