CONNECT WATER SYSTEMS CENTRAL LIMITED

CONNECT WATER SYSTEMS CENTRAL LIMITED

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

    Company NameCONNECT WATER SYSTEMS CENTRAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316319
    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 CONNECT WATER SYSTEMS CENTRAL LIMITED?

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

    Where is CONNECT WATER SYSTEMS CENTRAL LIMITED located?

    Registered Office Address
    c/o DOYLE DAVIES
    6 Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECT WATER SYSTEMS CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNECT WATER SYSTEMS LIMITEDApr 11, 2002Apr 11, 2002
    MUNDAYS (709) LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for CONNECT WATER SYSTEMS CENTRAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CONNECT WATER SYSTEMS CENTRAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jul 25, 2017

    • Capital: GBP 1
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAA

    Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on Dec 14, 2016

    1 pagesAD01

    Confirmation statement made on Nov 05, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Nov 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 166,667
    SH01

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

    5 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 166,667
    SH01

    Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on Nov 10, 2014

    1 pagesAD01

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

    6 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2013

    Statement of capital on Nov 16, 2013

    • Capital: GBP 166,667
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Termination of appointment of John Skidmore as a director

    1 pagesTM01

    Appointment of Mr Simon Alasdair Woods as a director

    2 pagesAP01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr John Fletcher Skidmore on Nov 05, 2012

    2 pagesCH01

    Termination of appointment of John Skidmore as a secretary

    1 pagesTM02

    Registered office address changed from * C/O C/O Personnel Hygiene Services Limited Western Industrial Estate Caerphilly CF83 1XH* on Nov 09, 2012

    1 pagesAD01

    Termination of appointment of Peter Cohen as a director

    1 pagesTM01

    Who are the officers of CONNECT WATER SYSTEMS CENTRAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Simon Alasdair
    c/o Doyle Davies
    Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    6
    Wales
    Director
    c/o Doyle Davies
    Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    6
    Wales
    EnglandBritish63293730002
    KNIGHT, Brian
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    Secretary
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    British4066410001
    PRICE, John Duncan
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    Secretary
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    British38774440001
    SKIDMORE, John Fletcher
    c/o C/O Personnel Hygiene Services Limited
    CF83 1XH Caerphilly
    Western Industrial Estate
    Secretary
    c/o C/O Personnel Hygiene Services Limited
    CF83 1XH Caerphilly
    Western Industrial Estate
    British162040210001
    TYRELL, Beverley Elizabeth
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    Secretary
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    British103875130002
    MUNDAYS COMPANY SECRETARIES LIMITED
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    Secretary
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    41120340001
    WMG LIMITED
    12 Fyfield Road
    OX2 6QE Oxford
    Oxfordshire
    Secretary
    12 Fyfield Road
    OX2 6QE Oxford
    Oxfordshire
    81476470001
    BROWN, Jonathan Michael
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    Director
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    United KingdomBritish70094940003
    BROWN, Nicola Joy
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    Director
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    United KingdomBritish159535940001
    COHEN, Peter James
    c/o C/O Personnel Hygiene Services Limited
    CF83 1XH Caerphilly
    Western Industrial Estate
    Director
    c/o C/O Personnel Hygiene Services Limited
    CF83 1XH Caerphilly
    Western Industrial Estate
    United KingdomBritish100789750001
    DE'ATH, Michael Robert
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    Director
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    United KingdomBritish156084770001
    HUTTON, Linda Mae
    Rose Cottage
    Lew Road Witney
    OX29 7PP Oxford
    Oxfordshire
    Director
    Rose Cottage
    Lew Road Witney
    OX29 7PP Oxford
    Oxfordshire
    BritainBritish114021510002
    ISLEY, Sarah Ann
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    Director
    Telford Road
    OX26 4LD Bicester
    D4
    Oxfordshire
    United Kingdom
    United KingdomBritish156084780001
    PALMER, Lorna Catherine
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    British118836500001
    RECORD, William Jon
    430 The Park
    Findhorn
    IV36 3TA Forres
    Moray
    Director
    430 The Park
    Findhorn
    IV36 3TA Forres
    Moray
    British108030330001
    SKIDMORE, John Fletcher
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    Director
    c/o C/O Phs Group Plc
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Mid Glamorgan
    Wales
    WalesBritish84783870002

    Who are the persons with significant control of CONNECT WATER SYSTEMS CENTRAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Personnel Hygiene Services Limited
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Wales
    Apr 06, 2016
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Wales
    No
    Legal FormCompany Limited By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number770813
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONNECT WATER SYSTEMS CENTRAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 20, 2009
    Delivered On May 28, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 2009Registration 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