TIGERWATER LIMITED

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

    Company NameTIGERWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04121696
    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 TIGERWATER LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TIGERWATER LIMITED located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIGERWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for TIGERWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to May 04, 2019

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to May 04, 2018

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to May 04, 2017

    6 pagesLIQ03

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Sub-division of shares on May 05, 2016

    5 pagesSH02

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on May 24, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 05, 2016

    LRESSP

    Appointment of Mr Michael Howard Goldstein as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr Paul George Milner as a director on Mar 14, 2016

    2 pagesAP01

    Annual return made up to Dec 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Dec 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Gary Anthony Burns on Nov 28, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Dec 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Dec 08, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Gary Anthony Burns on Mar 18, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2011

    3 pagesAA

    Who are the officers of TIGERWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORNINGTON SECRETARIES LIMITED
    43 Mornington Road
    E4 7DT Chingford
    London
    Secretary
    43 Mornington Road
    E4 7DT Chingford
    London
    87701330001
    BURNS, Gary Anthony
    Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Sterling Ford
    Hertfordshire
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Sterling Ford
    Hertfordshire
    United KingdomBritishProperty Manager153088020001
    GOLDSTEIN, Michael Howard
    Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Sterling Ford
    Hertfordshire
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Sterling Ford
    Hertfordshire
    United KingdomBritishChartered Accountant209020210001
    MILNER, Paul George
    Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Sterling Ford
    Hertfordshire
    Director
    Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Sterling Ford
    Hertfordshire
    EnglandBritishCompany Director100051650001
    THORNE, Anthony Gordon
    43 Mornington Road
    Chingford
    E4 7DJ London
    Director
    43 Mornington Road
    Chingford
    E4 7DJ London
    United KingdomBritishChartered Secretary70938870001
    SPICE, Nicholas Paul
    10 Princes Court
    SE16 1TD London
    Secretary
    10 Princes Court
    SE16 1TD London
    BritishAccountant58608260003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HEAH, Gregory Sieu Eng
    7 Vicarage Gardens
    W8 4AH London
    Director
    7 Vicarage Gardens
    W8 4AH London
    EnglandSingaporeanAccountant74769300001
    LEWIS, Simon Anthony
    Epworth Antrim Road
    NW3 4XN London
    Director
    Epworth Antrim Road
    NW3 4XN London
    United KingdomBritishAccountant18097810002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TIGERWATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 26, 2001
    Delivered On Mar 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 7 march 2001
    Short particulars
    The freehold property known as 7 lothbury london EC2 and all rental income present or future and the proceeds of any lease or other disposition of a property and all rights and claims of the borrower cabable of being satisfied by the payment of money.
    Persons Entitled
    • United Overseas Bank Limited
    Transactions
    • Mar 31, 2001Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does TIGERWATER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2016Commencement of winding up
    Nov 18, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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