WATERS EDGE LONDON LIMITED
Overview
| Company Name | WATERS EDGE LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05025844 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WATERS EDGE LONDON LIMITED?
- Development of building projects (41100) / Construction
Where is WATERS EDGE LONDON LIMITED located?
| Registered Office Address | Evergreen House North Grafton Place NW1 2DX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERS EDGE LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for WATERS EDGE LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on Sep 24, 2019 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Peter William Murray on Jan 02, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Peter William Murray as a person with significant control on Jan 02, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Melanie Jayne Murray as a person with significant control on Jan 02, 2018 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Melanie Jayne Murray on Jan 02, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Melanie Jayne Murray on Jan 02, 2018 | 1 pages | CH03 | ||||||||||
Change of details for Melanie Jayne Murray as a person with significant control on Jan 02, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jan 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter William Murray on Dec 02, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jan 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2012 | 14 pages | AA | ||||||||||
Who are the officers of WATERS EDGE LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Melanie Jayne | Secretary | 11/15 William Road NW1 3ER London Acre House United Kingdom | British | 84666930001 | ||||||
| MURRAY, Peter William | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | 78642090004 | |||||
| LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900018120001 | |||||||
| ACRE (CORPORATE DIRECTOR) LIMITED | Nominee Director | Acre House 11-15 William Road NW1 3ER London | 900021510001 |
Who are the persons with significant control of WATERS EDGE LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Melanie Jayne Murray | Apr 06, 2016 | 11/15 William Road NW1 3ER London Acre House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Peter William Murray | Apr 06, 2016 | 11/15 William Road NW1 3ER London Acre House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does WATERS EDGE LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jul 14, 2008 Delivered On Jul 18, 2008 | 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 Flat 13, atlantic house A5 beaufort park hendon london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 11, 2008 Delivered On Jul 18, 2008 | 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 Flat 39, 1 tarves way greenwich london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 09, 2004 Delivered On Jun 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 26 longstone court, 22 great dover street, london,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 21, 2004 Delivered On May 26, 2004 | 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 Apartment 112 salamanca square albert embankment london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 06, 2004 Delivered On Apr 26, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as 11 courtyard apartments 59 st. Mary church street london t/g TGL230937. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over a cash deposit | Created On Apr 06, 2004 Delivered On Apr 20, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charged account of the company with the bank of scotland as defined in clause 13.1 of the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 2004 Delivered On Apr 08, 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
| ||||
Transactions
| ||||
Does WATERS EDGE LONDON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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