THE WATERPROOFING GROUP PLC

THE WATERPROOFING GROUP PLC

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

    Company NameTHE WATERPROOFING GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04278415
    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 THE WATERPROOFING GROUP PLC?

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

    Where is THE WATERPROOFING GROUP PLC located?

    Registered Office Address
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WATERPROOFING GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE WATERPROOFING GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 05, 2022

    19 pagesLIQ03

    Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Jul 27, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Brian Williamson as a director on Jul 23, 2018

    1 pagesTM01

    Appointment of Anthony Carlyle as a director on Jul 23, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 205,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 205,000
    SH01

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

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 205,000
    SH01

    Who are the officers of THE WATERPROOFING GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCSS LIMITED
    14 Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    The Old Townshend Arms
    Norfolk
    England
    Secretary
    14 Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    The Old Townshend Arms
    Norfolk
    England
    Identification TypeUK Limited Company
    Registration Number06769299
    135679920001
    CARLYLE, Anthony
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Director
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    EnglandBritishCommercial Director249236420001
    KOSCHITZY, Hartley Michael
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Director
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    United StatesCanadianDirector114592630002
    GREENWOOD, Alan David
    9 Holly Meadows
    Godinton Park
    TN23 3QR Ashford
    Kent
    Secretary
    9 Holly Meadows
    Godinton Park
    TN23 3QR Ashford
    Kent
    British68980003
    HAYWARD, James Roderick Hansell
    15 Ernle Road
    Wimbledon Common
    SW20 0HH London
    Secretary
    15 Ernle Road
    Wimbledon Common
    SW20 0HH London
    BritishFinance Director10678700001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Secretary
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    British12230900005
    ROBINSON, Jennifer Ann
    9 The Mews
    Tower Gate London Road
    BN1 6TU Brighton
    East Sussex
    Secretary
    9 The Mews
    Tower Gate London Road
    BN1 6TU Brighton
    East Sussex
    BritishFinance Director86130360001
    COWLEY, John Calcutt
    15 Chisholm Close
    Wootton
    NN4 6JN Northampton
    Director
    15 Chisholm Close
    Wootton
    NN4 6JN Northampton
    BritishDirector55034880005
    DICKINSON, Nigel
    20 Harwood Close
    AL8 7SN Welwyn Garden City
    Hertfordshire
    Director
    20 Harwood Close
    AL8 7SN Welwyn Garden City
    Hertfordshire
    BritishDirector77673030001
    DROOGAN, Christopher John
    Tarvin Road
    WA6 6XN Frodsham
    Chestnut Farmhouse
    Cheshire
    Director
    Tarvin Road
    WA6 6XN Frodsham
    Chestnut Farmhouse
    Cheshire
    EnglandBritishManaging Director130729300001
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritishDirector27743040001
    GREENWOOD, Alan David
    9 Holly Meadows
    Godinton Park
    TN23 3QR Ashford
    Kent
    Director
    9 Holly Meadows
    Godinton Park
    TN23 3QR Ashford
    Kent
    BritishFinance Director68980003
    HAYWARD, James Roderick Hansell
    15 Ernle Road
    Wimbledon Common
    SW20 0HH London
    Director
    15 Ernle Road
    Wimbledon Common
    SW20 0HH London
    EnglandBritishFinance Director10678700001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Director
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    United KingdomBritishCompany Secretary12230900005
    MACLEOD, Burton James
    6 Worcester Place
    Duxbury Park
    PR7 4AP Chorley
    Lancashire
    Director
    6 Worcester Place
    Duxbury Park
    PR7 4AP Chorley
    Lancashire
    EnglandScottishFinance Director97987130001
    MCPHERSON, Ian Gordon Sutherland
    1 Bourne Lane
    Hadlow Road
    TN9 1LG Tonbridge
    Kent
    Director
    1 Bourne Lane
    Hadlow Road
    TN9 1LG Tonbridge
    Kent
    BritishDirector77768680002
    ROBINSON, Jennifer Ann
    9 The Mews
    Tower Gate London Road
    BN1 6TU Brighton
    East Sussex
    Director
    9 The Mews
    Tower Gate London Road
    BN1 6TU Brighton
    East Sussex
    BritishFinance Director86130360001
    TURNER, Roger
    14 Fairways Close
    Norton
    DY8 2RW Stourbridge
    Worcestershire
    Director
    14 Fairways Close
    Norton
    DY8 2RW Stourbridge
    Worcestershire
    United KingdomBritishDirector12019680001
    WILLIAMSON, Andrew Brian
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Lancashire
    Director
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Lancashire
    EnglandBritishNone174885700001

    Who are the persons with significant control of THE WATERPROOFING GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iko Uk Limited
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko Plc
    England
    Apr 06, 2016
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko Plc
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3897526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE WATERPROOFING GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Mar 31, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 covert road aylesham industrial estate aylesham kent t/n's K663965, K831690, K392360 and K323701 security agreement buildings fixtures fittings and fixed plant and machinery rent licence fees see image for full details.
    Persons Entitled
    • Ruberoid Pension Trustee Limited as Trustee of the Ruberoid PLC Staff Pension Scheme (The "Trustee")
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Apr 27, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Feb 27, 2003
    Delivered On Mar 14, 2003
    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 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a unit 4 covert road/cooting road aylesham industrial estate aylesham kent t/nos K392360,K323701,K632057 and K663965. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Feb 03, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 2003
    Delivered On Mar 05, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land at aylesham industrial estate t/ns K385331, K392360, K323701, K632057, K663965.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • May 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land at north side of mead lane, hertford t/n HD257372.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Dec 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge over all assets
    Created On Sep 06, 2001
    Delivered On Sep 25, 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
    • Nmb-Heller Limited
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    • May 02, 2003Statement of satisfaction of a charge in full or part (403a)

    Does THE WATERPROOFING GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2021Commencement of winding up
    Mar 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    Martin Maloney
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Greater Manchester

    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