WATERS RETAIL LIMITED

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

    Company NameWATERS RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03716100
    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 WATERS RETAIL LIMITED?

    • (5010) /
    • (5020) /
    • (5030) /

    Where is WATERS RETAIL LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    The Zenith Building
    Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERS RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    W WATERS & SONS LTDMar 10, 1999Mar 10, 1999
    WATERS (1896) LIMITEDFeb 19, 1999Feb 19, 1999

    What are the latest accounts for WATERS RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WATERS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Administrator's progress report to Oct 04, 2012

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 04, 2012

    13 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    49 pages2.17B

    Statement of affairs with form 2.14B

    32 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Waters Retail Lyon Way St Albans Hertfordshire AL4 0LQ on Oct 12, 2011

    2 pagesAD01

    Annual return made up to Feb 19, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2011

    Statement of capital on Mar 29, 2011

    • Capital: GBP 4,800,000
    SH01

    Director's details changed for Mr John Robert Hannah on Feb 19, 2011

    2 pagesCH01

    Termination of appointment of Darren Payne as a director

    1 pagesTM01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mark Frank Jenkins as a director

    3 pagesAP01

    legacy

    5 pagesMG01

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mr John Robert Hannah on Feb 19, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages395

    legacy

    3 pages395

    Who are the officers of WATERS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAH, John Robert
    c/o Zolfo Cooper
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    c/o Zolfo Cooper
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    British138883780001
    HANNAH, John Robert
    c/o Zolfo Cooper
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Zolfo Cooper
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish138883780001
    JENKINS, Mark Frank
    c/o Zolfo Cooper
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Zolfo Cooper
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    UkBritish93204480001
    COOK, Roger Daniel
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    Secretary
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    British141282680001
    VARNEY, Peter Reginald
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    Secretary
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    British68629570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COMBER, David Cyril
    45 Mill Road
    Sharnbrook
    MK44 1NX Bedford
    Bedfordshire
    England
    Director
    45 Mill Road
    Sharnbrook
    MK44 1NX Bedford
    Bedfordshire
    England
    British60898610001
    COOK, Roger Daniel
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    Director
    Bell House
    29 Church Road Totternhoe
    LU6 1RE Dunstable
    Bedfordshire
    British141282680001
    HESLOP, David Christopher
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    Director
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    United KingdomBritish18365540002
    ISHIKAWA, Masashi
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Director
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Japanese74123760005
    KATANO, Tomio
    7 Arran Mews
    W5 3PY London
    Director
    7 Arran Mews
    W5 3PY London
    Japanese103307300002
    MURAI, Kenji
    Oakhill Road
    TN13 1AB Sevenoaks
    3 Birch Place
    Kent
    Director
    Oakhill Road
    TN13 1AB Sevenoaks
    3 Birch Place
    Kent
    Japanese117074780002
    OFSTEDAHL, Darryl Bryan
    37 High Road
    Shillington
    SG5 3LL Hitchin
    Hertfordshire
    England
    Director
    37 High Road
    Shillington
    SG5 3LL Hitchin
    Hertfordshire
    England
    Canadian60898890001
    PAYNE, Darren
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Wakehurst Lodge
    Buckinghamshire
    Director
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Wakehurst Lodge
    Buckinghamshire
    United KingdomBritish138883790002
    SHIBATA, Ichiro
    17 The Dene
    TN13 1PB Sevenoaks
    Kent
    Director
    17 The Dene
    TN13 1PB Sevenoaks
    Kent
    British103307260001
    VARNEY, Peter Reginald
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    Director
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    British68629570001
    VILTON, John Philip
    Carrigans
    16 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    Carrigans
    16 New Road
    AL6 0AG Welwyn
    Hertfordshire
    British17532180003

    Does WATERS RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General charge
    Created On Jul 08, 2010
    Delivered On Jul 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's assets of whatsoever nature wheresoever both situated both present and future including uncalled capital see image for full details.
    Persons Entitled
    • Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
    Transactions
    • Jul 13, 2010Registration of a charge (MG01)
    Deed of charge over credit balances
    Created On Jul 21, 2009
    Delivered On Jul 29, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re waters retail limited business premium account, account number 43403173.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2009Registration of a charge (395)
    Debenture
    Created On Jul 13, 2009
    Delivered On Jul 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as agent & trustee for the secured parties 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, book debts see image for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    Charge on new and used motor vehicles
    Created On Nov 17, 2006
    Delivered On Nov 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first floating charge all such of the present and future property and assets of the borrower,all new and used mazda motor vehicles that are funded and/or supplied by fce,first fixed charge all proceeds of sale or other dispostion of any of the motor vehicles. See the mortgage charge document for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Nov 21, 2006Registration of a charge (395)
    • Feb 19, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first legal mortgage land and premises at 802-808 green lanes, winchmore hill, enfield, london N21 2SA, title numbers EGL333448 and EGL313673 and all buildings, fixed plant and machinery thereon and all rights, easements and privileges relating thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Jun 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Jul 27, 2001
    Delivered On Aug 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £12,000).
    Persons Entitled
    • Vittoria Nina Cox
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    • Nov 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 22, 1999
    Delivered On Apr 27, 1999
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC on any account whatsoever
    Short particulars
    Land and buildings at aero garage,comet way,hatfield; t/no HD347108; all buildings,fixtures,fixed plant/machinery thereon with all rights,easements/privileges thereto; the benefit of all contracts/warranties thereto and all moneys from time to time payable under any contracts/policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Jun 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC on any account whatsoever
    Short particulars
    Land/blds at west herts toyota,water end,hemel hempstead; t/no hd 246151; all buildings,fixed plant machinery and fixtures thereon with all related rights thereto; the benefit of all contracts/warranties and all moneys payable under any contracts/policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC on any account whatsoever
    Short particulars
    Land/blds at 58-60 st andrew street,hertford; t/no hd 206810; all buildings,fixtures,plant/machinery thereon together with all related rights thereto; the benefit of all contracts/warranties and all moneys payable under any contracts/policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC on any account whatsoever
    Short particulars
    Land/blds at waters garage,3/9 north rd,hertford; t/no HD207906 with all buildings,fixtures,plant/machinery thereon and all rights thereto; the benefit of all contracts and warranties and all moneys payable under any contracts or policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC on any account whatsoever
    Short particulars
    Land/blds at 29 burrowfield welwyn garden city; t/no hd 158149; all buildings,fixtures,plant,machinery thereon and all rights thereto; benefit of all contracts and all moneys payable from time to time under any contracts or policies of insurance.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC on any account whatsoever
    Short particulars
    Land/blds at coachfields,fiddle bridge lane,hatfield; t/no HD316382; all buildings,fixtures,plant/machinery thereon and all rights,easements,benefit of all contracts/warranties thereto; all moneys payable from time to time under any contracts or policies of insurance.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC on any account whatsoever
    Short particulars
    Land/blds at 12 harpsfield broadway,comet way,hatfield; t/no HD13725; all buildings,fixtures,fixed plant/machinery thereon and all rights thereto; the benefit of all contracts and all moneys payable under contracts or policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Nov 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Used vehicle charge
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to either psa wholesale limited or peugeot motor company PLC under any agreement on any account whatsoever and under this charge
    Short particulars
    All rights,title and interest of the dealer in and to the insurances and moneys anmd any return of premiums thereof; all stocks of used vehicles. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as waters (1896) limited,to the chargee or peugeot motor company PLC under any agreement or this debenture 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
    • Psa Wholesale Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)

    Does WATERS RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2011Administration started
    Oct 04, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Charles Peter Holder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Oct 04, 2012Commencement of winding up
    Oct 05, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Charles Peter Holder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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