WATER WAITER LIMITED
Overview
| Company Name | WATER WAITER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03511846 |
| 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 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 Address | No |
What were the previous names of WATER WAITER LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEREIN WATER DIRECT LIMITED | Feb 26, 1998 | Feb 26, 1998 |
| HOWPER 242 LIMITED | Feb 17, 1998 | Feb 17, 1998 |
What are the latest accounts for WATER WAITER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for WATER WAITER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WATER WAITER 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 | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 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 Feb 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital on Jan 18, 2011
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Who are the officers of WATER WAITER 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 | |||||||||
| BAKER, Paul Francis | Secretary | 2 Thorpe Court Thorpe Waterville NN14 3ED Kettering Northamptonshire | British | 28438740001 | ||||||||||
| DOWNS, Kevin | Secretary | 21 Gleneagles Drive Stretton DE13 0YG Burton On Trent Staffordshire | British | 14395290001 | ||||||||||
| DOWNS, Kevin | Secretary | 21 Gleneagles Drive Stretton DE13 0YG Burton On Trent Staffordshire | British | 14395290001 | ||||||||||
| KEENE, Mervyn Peter John | Secretary | 5 Broadway Crowland PE6 0BJ Peterborough | British | 984450001 | ||||||||||
| LLOYD, Cheryl Ann | Secretary | 15 Kington Close WV12 5YW Willenhall West Midlands | British | 72610320001 | ||||||||||
| HP SECRETARIAL SERVICES LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002670001 | |||||||||||
| 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 | ||||||||||
| BAKER, Paul Francis | Director | 2 Thorpe Court Thorpe Waterville NN14 3ED Kettering Northamptonshire | British | 28438740001 | ||||||||||
| 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 | ||||||||||
| DONALDSON, Gerald Alfred | Director | 1 Thorpe Court Thorpe Waterville NN14 3ED Kettering Northamptonshire | British | 28438760001 | ||||||||||
| DOWNS, Kevin | Director | 21 Gleneagles Drive Stretton DE13 0YG Burton On Trent Staffordshire | United Kingdom | British | 14395290001 | |||||||||
| GIBSON, Gilbert Marcus | Director | 7 Redgrave Place SL7 1JZ Marlow Buckinghamshire | Canadian | 94057930001 | ||||||||||
| GRANT, Stephen James | Director | 10 Bramshall Drive Dorridge B93 8TG Solihull West Midlands | British | 60161650001 | ||||||||||
| 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 | |||||||||
| KEENE, Mervyn Peter John | Director | 5 Broadway Crowland PE6 0BJ Peterborough | United Kingdom | British | 984450001 | |||||||||
| KITLEY, Robert Gowan | Director | Holywell Terrace Holywell Street SY2 5DF Shrewsbury 1 Uk | United Kingdom | British | 133941020001 | |||||||||
| KITLEY, Robert Gowan | Director | 113 Abbey Foregate SY2 6BA Shrewsbury Shropshire | British | 74088350003 | ||||||||||
| PLOUVIN, Olivier | Director | 59 Rue Du General Leclerc Audresy 78570 France | France | French | 124866330001 | |||||||||
| 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 | ||||||||||
| VICARY, Albert Paul | Director | Woodlands 88 Atlantic Way EX39 1JG Westward Ho Devon | British | 30066960002 | ||||||||||
| HP DIRECTORS LIMITED | Nominee Director | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002660001 |
Does WATER WAITER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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