WATERS EDGE LONDON LIMITED

WATERS EDGE LONDON LIMITED

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

    Company NameWATERS EDGE LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05025844
    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 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 AddressNo

    What are the latest accounts for WATERS EDGE LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for WATERS EDGE LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 17, 2018

    LRESSP

    Total exemption full accounts made up to Nov 30, 2017

    13 pagesAA

    Confirmation statement made on Jan 26, 2018 with updates

    4 pagesCS01

    Director's details changed for Peter William Murray on Jan 02, 2018

    2 pagesCH01

    Change of details for Peter William Murray as a person with significant control on Jan 02, 2018

    2 pagesPSC04

    Change of details for Melanie Jayne Murray as a person with significant control on Jan 02, 2018

    2 pagesPSC04

    Secretary's details changed for Melanie Jayne Murray on Jan 02, 2018

    1 pagesCH03

    Secretary's details changed for Melanie Jayne Murray on Jan 02, 2018

    1 pagesCH03

    Change of details for Melanie Jayne Murray as a person with significant control on Jan 02, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Nov 30, 2016

    16 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Nov 30, 2015

    14 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Nov 30, 2014

    14 pagesAA

    Annual return made up to Jan 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Peter William Murray on Dec 02, 2014

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2013

    14 pagesAA

    Annual return made up to Jan 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Nov 30, 2012

    14 pagesAA

    Who are the officers of WATERS EDGE LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Melanie Jayne
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Secretary
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    British84666930001
    MURRAY, Peter William
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish78642090004
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    900018120001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Director
    Acre House
    11-15 William Road
    NW1 3ER London
    900021510001

    Who are the persons with significant control of WATERS EDGE LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melanie Jayne Murray
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    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
    • 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.
    Peter William Murray
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    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
    • 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 WATERS EDGE LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mortgage Express
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    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
    • Mortgage Express
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    • Sep 06, 2007Statement of satisfaction of a charge in full or part (403a)

    Does WATERS EDGE LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2018Commencement of winding up
    Aug 29, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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