WATER POINT SERVICES LIMITED

WATER POINT SERVICES LIMITED

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

    Company NameWATER POINT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04380118
    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 WATER POINT SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is WATER POINT SERVICES LIMITED located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATER POINT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for WATER POINT SERVICES 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

    Satisfaction of charge 043801180002 in full

    1 pagesMR04

    Registration of charge 043801180002, created on Jul 30, 2021

    86 pagesMR01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Feb 22, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Fourth Floor Abbots House Abbey Street Reading RG1 3BD on Mar 27, 2020

    1 pagesAD01

    Notification of Ai Aqua Uk Ltd as a person with significant control on Mar 27, 2020

    1 pagesPSC02

    Appointment of Mr Simon Toby Pennington Edgar as a director on Mar 27, 2020

    2 pagesAP01

    Appointment of Mr Jamie Christian Kent as a secretary on Mar 27, 2020

    2 pagesAP03

    Appointment of Mrs Tracey Ann Bamber as a director on Mar 27, 2020

    2 pagesAP01

    Termination of appointment of Serena Margaret Parkhouse as a director on Mar 27, 2020

    1 pagesTM01

    Termination of appointment of Stephen Vincent Parkhouse as a director on Mar 27, 2020

    1 pagesTM01

    Termination of appointment of Stephen Vincent Parkhouse as a secretary on Mar 27, 2020

    1 pagesTM02

    Cessation of Serena Margaret Parkhouse as a person with significant control on Mar 27, 2020

    1 pagesPSC07

    Cessation of Stephen Vincent Parkhouse as a person with significant control on Mar 27, 2020

    1 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Who are the officers of WATER POINT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Jamie Christian
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    Secretary
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    268501830001
    BAMBER, Tracey Ann
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    United KingdomBritish202598380001
    EDGAR, Simon Toby Pennington
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    United KingdomBritish53123760003
    PARKHOUSE, Stephen Vincent
    6 Waterford Common
    Waterford
    SG14 2QD Hertford
    The Paddocks
    Herts
    England
    Secretary
    6 Waterford Common
    Waterford
    SG14 2QD Hertford
    The Paddocks
    Herts
    England
    British81046460001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    PARKHOUSE, Serena Margaret
    6 Waterford Common
    Waterford
    SG14 2QD Hertford
    The Paddocks
    Herts
    England
    Director
    6 Waterford Common
    Waterford
    SG14 2QD Hertford
    The Paddocks
    Herts
    England
    EnglandBritish81046670002
    PARKHOUSE, Stephen Vincent
    6 Waterford Common
    Waterford
    SG14 2QD Hertford
    The Paddocks
    Herts
    England
    Director
    6 Waterford Common
    Waterford
    SG14 2QD Hertford
    The Paddocks
    Herts
    England
    EnglandBritish81046460002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of WATER POINT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ai Aqua Uk Ltd
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    Mar 27, 2020
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    England
    No
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Vincent Parkhouse
    Runwell Road
    SS11 7HQ Wickford
    Construction House
    Essex
    England
    Apr 06, 2016
    Runwell Road
    SS11 7HQ Wickford
    Construction House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Serena Margaret Parkhouse
    Runwell Road
    SS11 7HQ Wickford
    Construction House
    Essex
    England
    Apr 06, 2016
    Runwell Road
    SS11 7HQ Wickford
    Construction House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WATER POINT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 30, 2021
    Delivered On Aug 05, 2021
    Satisfied
    Brief description
    Pursuant to 3.1(c) of the instrument, the company charged by way of first fixed charge all its intellectual property which includes material patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all applications and rights to use such assets. For further details, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • Aug 05, 2021Registration of a charge (MR01)
    • Sep 21, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 04, 2004
    Delivered On Aug 12, 2004
    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
    • Aug 12, 2004Registration of a charge (395)
    • Mar 20, 2020Satisfaction 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