WATERCARE INTERNATIONAL LTD

WATERCARE INTERNATIONAL LTD

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

    Company NameWATERCARE INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04899646
    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 WATERCARE INTERNATIONAL LTD?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is WATERCARE INTERNATIONAL LTD located?

    Registered Office Address
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATERCARE INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for WATERCARE INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    52 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Registered office address changed from 22 York Buildings London WC2N 6JU England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Feb 05, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from The Granary 4 Ashridgewood Business Park Warren House Road Wokingham RG40 5BS United Kingdom to 22 York Buildings London WC2N 6JU on Jan 21, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 048996460013, created on Dec 30, 2019

    69 pagesMR01

    Registration of charge 048996460012, created on Dec 30, 2019

    54 pagesMR01

    Registered office address changed from Hare Hatch Grange Bath Road Reading Berkshire RG10 9SA to The Granary 4 Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on Oct 21, 2019

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Registration of charge 048996460011, created on Sep 12, 2018

    57 pagesMR01

    Satisfaction of charge 048996460009 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 048996460010 in full

    1 pagesMR04

    Registration of charge 048996460010, created on Jun 21, 2017

    17 pagesMR01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Who are the officers of WATERCARE INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Steven Andrew
    6 Clifton Grove
    PR7 2PF Chorley
    Lancashire
    Director
    6 Clifton Grove
    PR7 2PF Chorley
    Lancashire
    EnglandBritish113301220001
    RUSSELL, Christopher John
    Bell Street
    RG9 2BN Henley
    102
    Oxfordshire
    England
    Director
    Bell Street
    RG9 2BN Henley
    102
    Oxfordshire
    England
    EnglandBritish101898850002
    SMITH, Neil Andrew Mackay
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd
    EnglandBritish94352030002
    WOOLLEY, Joseph
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd
    United KingdomBritish169782210001
    ALLSOP, Richard Leonard
    94 Colehill Lane
    SW6 5EH London
    Secretary
    94 Colehill Lane
    SW6 5EH London
    British2364340001
    SKYRME, Michael John
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    Secretary
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    British30756170002
    ALLSOP, Richard Leonard
    94 Colehill Lane
    SW6 5EH London
    Director
    94 Colehill Lane
    SW6 5EH London
    EnglandBritish2364340001
    BOND, Michael Alan
    Hazel Avenue
    OX9 2AW Thame
    12
    Oxfordshire
    Director
    Hazel Avenue
    OX9 2AW Thame
    12
    Oxfordshire
    British138004930001
    SHAW, Simon Henry
    Bath Road
    RG10 9SA Reading
    Hare Hatch Grange
    Berkshire
    Director
    Bath Road
    RG10 9SA Reading
    Hare Hatch Grange
    Berkshire
    EnglandBritish146088740001
    SKYRME, Michael John
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    Director
    50 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    British30756170002

    Who are the persons with significant control of WATERCARE INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Russell
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WATERCARE INTERNATIONAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 30, 2019
    Delivered On Jan 14, 2020
    Outstanding
    Brief description
    All present and future estates or interests of the company in, or over, any freehold, leasehold or commonhold property and all intellectual property owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rch 9 Limited
    Transactions
    • Jan 14, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 30, 2019
    Delivered On Dec 31, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Exworks Capital Fund I, L.P.
    Transactions
    • Dec 31, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 12, 2018
    Delivered On Sep 25, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Exworks Capital Fund I L.P
    Transactions
    • Sep 25, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 21, 2017
    Delivered On Jul 04, 2017
    Satisfied
    Brief description
    The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Alfandari Private Equities LTD
    Transactions
    • Jul 04, 2017Registration of a charge (MR01)
    • Dec 21, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 11, 2016
    Delivered On Apr 12, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catalyst Business Finance LTD
    Transactions
    • Apr 12, 2016Registration of a charge (MR01)
    • Sep 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2014
    Delivered On Jul 11, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)
    • Aug 18, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2014
    Delivered On Mar 03, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2014Registration of a charge (MR01)
    • May 20, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2014
    Delivered On Feb 28, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    • May 17, 2016All of the property or undertaking has been released from the charge (MR05)
    • May 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 27, 2014
    Delivered On Jan 31, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 2014Registration of a charge (MR01)
    • May 17, 2016All of the property or undertaking has been released from the charge (MR05)
    • May 17, 2016Satisfaction of a charge (MR04)
    Charge over cash deposit
    Created On Aug 22, 2012
    Delivered On Aug 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    With full title guarantee and as continuing security for the payment by way of fixed charge its entire right, title and interest in and to all deposits now and in the future credited to the account see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorshire Bank)
    Transactions
    • Aug 29, 2012Registration of a charge (MG01)
    • Mar 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement
    Created On Apr 16, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The principal sum comprising such deposits as are referred to in the schedule to the charge, as renewed fro mtime to time which shall. Unless the bank otherwise agrees in writing, include interest accrued in respect of the same, which interest when due shall be added to the said principal sum.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 30, 2010Registration of a charge (MG01)
    • Feb 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 2010
    Delivered On Jan 19, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 19, 2010Registration of a charge (MG01)
    • Feb 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 31, 2006
    Delivered On Sep 05, 2006
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does WATERCARE INTERNATIONAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2020Administration started
    Jan 31, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    The News Building 6th Level
    3 London Bridge Street
    SE1 9SG London
    practitioner
    The News Building 6th Level
    3 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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