WATERCOURSE PROPERTIES U.K. LIMITED

WATERCOURSE PROPERTIES U.K. LIMITED

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

    Company NameWATERCOURSE PROPERTIES U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04193705
    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 WATERCOURSE PROPERTIES U.K. LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is WATERCOURSE PROPERTIES U.K. LIMITED located?

    Registered Office Address
    1 Billing Road
    NN1 5AL Northampton
    Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERCOURSE PROPERTIES U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERCOURSE PROPERTIES LIMITEDJul 27, 2001Jul 27, 2001
    BPE 126 LIMITEDApr 04, 2001Apr 04, 2001

    What are the latest accounts for WATERCOURSE PROPERTIES U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WATERCOURSE PROPERTIES U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on Mar 28, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Registered office address changed from 1 Ardan Borrisokane Tipperary Ireland to Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on Jul 12, 2016

    1 pagesAD01

    Annual return made up to Apr 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Haines Watts Wales Llp 7 Neptune Court, Vanguard Way Cardiff CF24 5PJ to 1 Ardan Borrisokane Tipperary Ireland on Jun 02, 2016

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    8 pagesAA

    Registration of charge 041937050029

    14 pagesMR01

    Registration of charge 041937050030

    14 pagesMR01

    Annual return made up to Apr 04, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    7 pagesAA

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Annual return made up to Apr 04, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of WATERCOURSE PROPERTIES U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOBIN, Richard Thomas
    The Strand
    Tragumna
    IRISH Skibbereen
    County Cork
    Ireland
    Secretary
    The Strand
    Tragumna
    IRISH Skibbereen
    County Cork
    Ireland
    IrishProperty Developer76264130001
    FEHAN, Denis
    Egmont
    IRISH Mallow
    County Cork
    Ireland
    Director
    Egmont
    IRISH Mallow
    County Cork
    Ireland
    IrishBritishCompany Director76261740003
    TOBIN, Richard Thomas
    The Strand
    Tragumna
    IRISH Skibbereen
    County Cork
    Ireland
    Director
    The Strand
    Tragumna
    IRISH Skibbereen
    County Cork
    Ireland
    IrelandIrishProperty Developer76264130001
    NICHOLDS, David
    6 Abbey Meadow
    GL20 5FF Tewkesbury
    Gloucestershire
    Secretary
    6 Abbey Meadow
    GL20 5FF Tewkesbury
    Gloucestershire
    British62301120001
    GOODE, Kim Michael
    29 Saint Georges Road
    GL50 3DU Cheltenham
    Gloucestershire
    Director
    29 Saint Georges Road
    GL50 3DU Cheltenham
    Gloucestershire
    BritishTrainee Solictor73995760001

    Who are the persons with significant control of WATERCOURSE PROPERTIES U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watercourse Properties Ltd
    Charleville
    70 Main Street
    Co. Cork
    United Kingdom
    Apr 06, 2016
    Charleville
    70 Main Street
    Co. Cork
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredIreland (Republic Of)
    Legal AuthorityIrish Companies Act 2014
    Place RegisteredIreland
    Registration Number155160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WATERCOURSE PROPERTIES U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 25, 2013
    Delivered On Aug 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Aug 08, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 25, 2013
    Delivered On Aug 08, 2013
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Aug 08, 2013Registration of a charge (MR01)
    Legal charge
    Created On Jan 16, 2008
    Delivered On Jan 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1,2,3 and 4 windrushes caterham surrey.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    Deed of charge
    Created On Dec 14, 2006
    Delivered On Dec 22, 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
    3 celestion drive (no 2 foxgrove gdns) ipswich. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    Deed of charge
    Created On Dec 14, 2006
    Delivered On Dec 21, 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
    1 celestion drive (no 1 foxgrove gdns) ipswich. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    Deed of charge
    Created On Nov 29, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 42 kinsey house kays close kesgrave ipswich suffolk,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    Deed of charge
    Created On Nov 29, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 44 kinsey house kays close kesgrave ispwich suffolk,. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Deed of charge
    Created On Nov 29, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 45 kinsey house kays close kesgrave ispwich suffolk,. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 16, 2006
    Delivered On Oct 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 4, oaktree walk, essendene road, caterham t/no SY728964. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 19, 2006Registration of a charge (395)
    Deed of rental assignment
    Created On Jul 05, 2006
    Delivered On Jul 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rents, mesne profits and other monies which or will become due to the company under or by virtue of any lease, tenancy agreement or other document relating to all that property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 21, 2006Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2006
    Delivered On Jul 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H properties k/a 1, 2, 3 and 4 windrushes, caterham, surrey, together with all buildings and erections thereon and all fixtures and fittings therein with all rents and other income derived from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 21, 2006Registration of a charge (395)
    Legal charge
    Created On May 03, 2006
    Delivered On May 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a plot 45, kinsey house, kays close, kesgrave, suffolk, together with all buildings and erections thereon and all fixtures and fittings therein with all rents and other income derived from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 10, 2006Registration of a charge (395)
    Legal charge
    Created On May 03, 2006
    Delivered On May 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a plot 44, kinsey house, kays close, kesgrave, suffolk, together with all buildings and erections thereon and all fixtures and fittings therein with all rents and other income derived from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 10, 2006Registration of a charge (395)
    Legal charge
    Created On May 03, 2006
    Delivered On May 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a plot 42, kinsey house, kays close, kesgrave, suffolk, together with all buildings and erections thereon and all fixtures and fittings therein with all rents and other income derived from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 10, 2006Registration of a charge (395)
    Deed of rental assignment
    Created On Apr 25, 2006
    Delivered On Apr 27, 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
    All the rents profits and other monies which have or will become due under any lease tenancy agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    Deed of rental assignment
    Created On Apr 25, 2006
    Delivered On Apr 27, 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
    All the rents profits and other monies which have or will become due under any lease tenancy agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 25, 2006
    Delivered On Apr 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 3 celestion drive ipswich (formerly k/a plot 2 foxgrove gardens foxhall road ipswich together with all buildings and erections thereon and all fixtures and fittings therein with all rents and other income derived from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 25, 2006
    Delivered On Apr 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 1 celeston drive ipswich (fomerly k/a plot 1 foxgrove gardens foxhall road ipswich) together with all buildings and erections thereon and all fixtures and fittings therein with all rents and other income derived from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    Deed of charge
    Created On Jun 09, 2005
    Delivered On Jun 22, 2005
    Outstanding
    Amount secured
    £136,425.00 due or to become due from the company to the chargee
    Short particulars
    Plot 91 adam square the gallery rustat road cambridge cambridgeshire.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 07, 2005
    Delivered On Jan 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that l/h property k/a 2 brandt house (formerly plot 51, the gallery) rustat road cambridge.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Jun 08, 2004
    Delivered On Jun 24, 2004
    Outstanding
    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
    • Aib Group (UK) PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    Legal charge
    Created On May 19, 2004
    Delivered On Jun 09, 2004
    Outstanding
    Amount secured
    £90,396.00 and all other 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
    9 the sidings (formerly plot 11, the close), station road, chinley, high peak.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    Mortgage
    Created On Apr 14, 2004
    Delivered On May 11, 2011
    Outstanding
    Amount secured
    £234,000.00 and all other 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
    Unit 205 38 high street manchester now known as flat 8 23 church street manchester see image for full details.
    Persons Entitled
    • Iib Homeloans Limited, Now Known as Kbc Bank Ireland PLC
    Transactions
    • May 11, 2011Registration of a charge (MG01)
    Mortgage
    Created On Apr 14, 2004
    Delivered On May 11, 2011
    Outstanding
    Amount secured
    £234,000.00 and all other 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
    Unit 404 38 high street manchester see image for full details.
    Persons Entitled
    • Iib Homeloans Limited, Now Known as Kbc Bank Ireland PLC
    Transactions
    • May 11, 2011Registration of a charge (MG01)
    Legal charge
    Created On Apr 02, 2004
    Delivered On Apr 10, 2004
    Outstanding
    Amount secured
    £70,396.00 and all other 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
    12 county end terrace (formerly plot 22) springhead, oldham.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Apr 10, 2004Registration of a charge (395)

    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