WALTHAM CROSS INVESTMENTS LIMITED

WALTHAM CROSS INVESTMENTS LIMITED

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

    Company NameWALTHAM CROSS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03659957
    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 WALTHAM CROSS INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WALTHAM CROSS INVESTMENTS LIMITED located?

    Registered Office Address
    228 Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of WALTHAM CROSS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCHEMIST INVESTMENTS LIMITEDOct 25, 2004Oct 25, 2004
    BARONSGATE INVESTMENTS LIMITEDOct 27, 1998Oct 27, 1998

    What are the latest accounts for WALTHAM CROSS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for WALTHAM CROSS INVESTMENTS 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

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2016

    RES15

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Oct 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Sean Patrick Gillies on Nov 06, 2014

    2 pagesCH01

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

    8 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Dec 30, 2012 to Jun 29, 2013

    3 pagesAA01

    Registered office address changed from * Aah Den House Maidenhead Road Windsor Berkshire SL4 5UB England* on Nov 07, 2012

    1 pagesAD01

    Annual return made up to Oct 27, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sean Patrick Gillies on Nov 07, 2012

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Secretary's details changed for Mr Brian Gillies on Jun 13, 2012

    2 pagesCH03

    Who are the officers of WALTHAM CROSS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIES, Brian
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    Hampshire
    United Kingdom
    Secretary
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    Hampshire
    United Kingdom
    Scottish60956920005
    GILLIES, Sean
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    Director
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    EnglandBritish56790600004
    GILLIES, Sean Patrick
    17 Riverway
    Barry Avenue
    SL4 5JA Windsor
    Secretary
    17 Riverway
    Barry Avenue
    SL4 5JA Windsor
    British56790600002
    GILLIES, Sian Caroline Brook
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Secretary
    6 Kirklee Terrace
    G12 0TQ Glasgow
    British60956910004
    GILLIES, Brian
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Director
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    United KingdomScottish60956920005
    GILLIES, Sian Caroline Brook
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    British60956910004

    Who are the persons with significant control of WALTHAM CROSS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Gillies
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    Oct 27, 2016
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    No
    Nationality: British
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Sean Gillies
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    Oct 27, 2016
    Bournemouth Road
    Chandler's Ford
    SO53 3AF Eastleigh
    228
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WALTHAM CROSS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Dec 21, 2007
    Delivered On Jan 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10320472 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 12, 2006
    Delivered On Jul 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    117 high street stockton on tees t/no CE165183. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 26, 2006Registration of a charge (395)
    • Dec 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Jul 04, 2006
    Delivered On Jul 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £60,000 credited to account designation number 10320472 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    Legal charge
    Created On May 03, 2006
    Delivered On May 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    125 and 125A high street waltham cross f/h t/n HD265918. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2006Registration of a charge (395)
    Legal charge
    Created On May 31, 2005
    Delivered On Jun 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 3 churchill precinct, dudley, west midlands t/no SF93480. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    A standard security which was presented for registration in scotland on 26 july 2004 and
    Created On Jun 23, 2004
    Delivered On Jul 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligant to the chargee
    Short particulars
    Shop and office premises at 34 charlott street stranraer.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    • Feb 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 23, 2004
    Delivered On Jul 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2004Registration of a charge (395)
    Legal mortgage
    Created On Oct 14, 2000
    Delivered On Oct 20, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 3 the churchill precinct dudley west midlands t/no.SF93480. And the proceeds of sale thereof 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
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2000Registration of a charge (395)
    Legal mortgage
    Created On Nov 03, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 3 churchill precinct dudley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Aug 04, 2004Statement 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