WATBARR LIMITED

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

    Company NameWATBARR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04061131
    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 WATBARR LIMITED?

    • Sale, maintenance and repair of motorcycles and related parts and accessories (45400) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WATBARR LIMITED located?

    Registered Office Address
    Goodridge Court
    Goodridge Avenue
    GL2 5EN Gloucester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of WATBARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACE SPEC LIMITEDAug 29, 2000Aug 29, 2000

    What are the latest accounts for WATBARR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for WATBARR 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

    1 pagesDS01

    Confirmation statement made on Aug 29, 2017 with updates

    4 pagesCS01

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

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2017

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Aug 29, 2016 with updates

    6 pagesCS01

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

    8 pagesAA

    Annual return made up to Aug 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Stuart John Barr as a director on Dec 31, 2009

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Joanne Marguerite Watson on Jun 23, 2014

    1 pagesCH03

    Director's details changed for Mrs Joanne Marguerite Watson on Jun 23, 2014

    2 pagesCH01

    Director's details changed for Mr David Thomas Watson on Jun 23, 2014

    2 pagesCH01

    Registered office address changed from C/O Kingscott Dix Ltd 60 Kings Walk Gloucester Glos GL1 1LA England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on Aug 11, 2014

    1 pagesAD01

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

    9 pagesAA

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Aug 29, 2011 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Aug 29, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WATBARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Joanne Marguerite
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    Secretary
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    BritishBusinessperson14131030001
    WATSON, David Thomas
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    Director
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    EnglandBritishBusinessman14131020001
    WATSON, Joanne Marguerite
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    Director
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    United Kingdom
    EnglandBritishBusinessperson14131030001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BARR, Stuart John
    31 Glenfall Street
    GL52 2JB Cheltenham
    Gloucestershire
    Director
    31 Glenfall Street
    GL52 2JB Cheltenham
    Gloucestershire
    BritishMedia Designer98558170002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of WATBARR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joanne Marguerite Watson
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    Apr 06, 2016
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Thomas Watson
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    Apr 06, 2016
    Goodridge Avenue
    GL2 5EN Gloucester
    Goodridge Court
    Gloucestershire
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WATBARR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 23, 2006
    Delivered On Jul 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit e plot 6400 tewkesbury business park,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 06, 2006Registration of a charge (395)
    Debenture
    Created On Jun 19, 2006
    Delivered On Jun 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    Debenture
    Created On Jan 09, 2001
    Delivered On Jan 27, 2001
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 27, 2001Registration of a charge (395)
    • Oct 05, 2016Satisfaction of a charge (MR04)

    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