WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED

WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED

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

    Company NameWATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04125067
    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 WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED located?

    Registered Office Address
    7 Waterberry Drive
    Waterlooville
    PO7 7UW Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS SANDERSON LTDJul 03, 2001Jul 03, 2001
    THOMAS SANDERSONS LIMITEDMar 12, 2001Mar 12, 2001
    PINCO 1553 LIMITEDDec 13, 2000Dec 13, 2000

    What are the latest accounts for WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS 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

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1,650,002.16
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr Nigel John Campkin as a director

    2 pagesAP01

    Termination of appointment of Laurance Cooke as a director

    1 pagesTM01

    Appointment of Mr James Curley as a director

    2 pagesAP01

    Annual return made up to Dec 13, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 13, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 13, 2009 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 04, 2007

    legacy

    363(288)

    Full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    6 pages363s

    Who are the officers of WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURLEY, James
    Millstream House The Paddock
    Gussage All Saints
    BH21 5ET Wimborne
    Dorset
    Secretary
    Millstream House The Paddock
    Gussage All Saints
    BH21 5ET Wimborne
    Dorset
    British101315180002
    CAMPKIN, Nigel John
    7 Waterberry Drive
    Waterlooville
    PO7 7UW Hampshire
    Director
    7 Waterberry Drive
    Waterlooville
    PO7 7UW Hampshire
    EnglandBritish64475980002
    CURLEY, James
    7 Waterberry Drive
    Waterlooville
    PO7 7UW Hampshire
    Director
    7 Waterberry Drive
    Waterlooville
    PO7 7UW Hampshire
    EnglandBritish101315180002
    SMITH, Colin David
    15 Kingsway
    PO11 0LZ Hayling Island
    Hampshire
    Secretary
    15 Kingsway
    PO11 0LZ Hayling Island
    Hampshire
    British55092620001
    WHISTON, Teresa
    2 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    Secretary
    2 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    British74693960001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    COOKE, Laurance William James
    5 The Wardens
    CV8 2UH Kenilworth
    Warwickshire
    Director
    5 The Wardens
    CV8 2UH Kenilworth
    Warwickshire
    United KingdomBritish66775480001
    RILEY, Stephen
    28 Hornton Street
    W8 4NR London
    Director
    28 Hornton Street
    W8 4NR London
    EnglandBritish80604480001
    SMITH, Colin David
    71 Portsmouth Road
    PO8 9LH Horndean
    Hampshire
    Director
    71 Portsmouth Road
    PO8 9LH Horndean
    Hampshire
    United KingdomBritish86619730001
    TURNER, Mark Robert James
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    Director
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    United KingdomBritish101563880001
    WHISTON, Teresa
    2 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    Director
    2 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    British74693960001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Does WATERLOOVILLE CONSERVATORY BLIND AND AWNINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 06, 2001
    Delivered On Mar 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as pinco 1533 limited 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
    • Friends Ivory and Sime Private Equity PLC
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    • Jun 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as pinco 1553 limited,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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • Jun 07, 2003Statement 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