WATERMARK (GOLF) LIMITED

WATERMARK (GOLF) LIMITED

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

    Company NameWATERMARK (GOLF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04150350
    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 WATERMARK (GOLF) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WATERMARK (GOLF) LIMITED located?

    Registered Office Address
    Summer Lake Spine Road
    South Cerney
    GL7 5LW Cirencester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERMARK (GOLF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINNELLS NUMBER THIRTY SIX LIMITEDJan 30, 2001Jan 30, 2001

    What are the latest accounts for WATERMARK (GOLF) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for WATERMARK (GOLF) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATERMARK (GOLF) 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

    4 pagesDS01

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on May 01, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    3 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    3 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Isis Lakes Spine Road, South Cerney Cirencester Gloucestershire GL7 5TL on Jun 15, 2011

    1 pagesAD01

    Director's details changed for Mr Maxwell Hugh Thomas on Mar 23, 2011

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Lynda Nutting as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    Annual return made up to Jan 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Linnells Secretarial Services Limited on Jan 20, 2010

    2 pagesCH04

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of WATERMARK (GOLF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINNELLS SECRETARIAL SERVICES LIMITED
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Secretary
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3440929
    56066410006
    THOMAS, Maxwell Hugh
    Spine Road
    South Cerney
    GL7 5LW Cirencester
    Summer Lake
    Gloucestershire
    United Kingdom
    Director
    Spine Road
    South Cerney
    GL7 5LW Cirencester
    Summer Lake
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector39138130011
    COLEMAN, Christopher John
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    Secretary
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    British91487190001
    MILLS, Janine
    Horcote 63 Albion Street
    Stratton
    GL7 2HT Cirencester
    Gloucestershire
    Secretary
    Horcote 63 Albion Street
    Stratton
    GL7 2HT Cirencester
    Gloucestershire
    British75303680001
    NUTTING, Lynda
    176 Old Bath Road
    GL53 7DR Cheltenham
    Secretary
    176 Old Bath Road
    GL53 7DR Cheltenham
    British50306770003
    LINNELLS NOMINEES LIMITED
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    Director
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Oxfordshire
    58799300003

    Does WATERMARK (GOLF) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 30, 2005
    Delivered On Jul 01, 2005
    Satisfied
    Amount secured
    £325,000 and 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
    L/H plots 76 & 77 windrush lake cotswald water park south cerney cotswald gloucestershire t/nos GR262943 & GR262942. 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
    • Hsbc Bank PLC
    Transactions
    • Jul 01, 2005Registration of a charge (395)
    • Dec 29, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 05, 2003
    Delivered On Dec 06, 2003
    Satisfied
    Amount secured
    £325,000 and all monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a marston house lodge 76-77 isis lakes spine road south cerney cirencester gloucestershire. 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
    • Hsbc Bank PLC
    Transactions
    • Dec 06, 2003Registration of a charge (395)
    • Dec 29, 2014Satisfaction 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