WATERSTON SERVICES LIMITED

WATERSTON SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWATERSTON SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05204651
    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 WATERSTON SERVICES LIMITED?

    • (7487) /

    Where is WATERSTON SERVICES LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATERSTON SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WATERSTON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    34 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 24, 2017

    35 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2016

    25 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2015

    30 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2014

    25 pages4.68

    Registered office address changed from Adelaide House London Bridge London EC4R 9HA to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jul 31, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2013

    24 pages4.68

    Administrator's progress report to Sep 24, 2012

    58 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 25, 2012

    36 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    89 pages2.17B

    Appointment of an administrator

    2.12B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 12, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2011

    Statement of capital on Sep 07, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Joost Droge as a director

    1 pagesTM01

    Termination of appointment of Martialis Van Poecke as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Aug 12, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Dunley as a director

    1 pagesTM01

    Termination of appointment of Paulus Van Poecke as a director

    1 pagesTM01

    Termination of appointment of Haroun Van Hovell Tot Westerflier as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Who are the officers of WATERSTON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Murdoch William
    Adelaide House
    London Bridge
    EC4R 9HA London
    Secretary
    Adelaide House
    London Bridge
    EC4R 9HA London
    British73608430005
    VAN RIETSCHOTEN, Harry Frederik Constantijn
    Schiedamsesingel 161-A
    FOREIGN Rotterdam
    3012 Bb
    Netherlands
    Director
    Schiedamsesingel 161-A
    FOREIGN Rotterdam
    3012 Bb
    Netherlands
    NetherlandsDutch73868900001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BAAS, Dick
    Charlotte Van Pallandtlaan 19
    Nl 2104 Sn Heemstede
    Netherlands
    Director
    Charlotte Van Pallandtlaan 19
    Nl 2104 Sn Heemstede
    Netherlands
    Dutch60803390001
    BONINI, Simon Mark
    Frederikstraat 60
    Den Haag
    2514 Ll
    The Netherlands
    Director
    Frederikstraat 60
    Den Haag
    2514 Ll
    The Netherlands
    British120391870001
    DROGE, Joost Bart Maria
    6340 Baar
    Himmelrich Strasse 24
    Switzerland
    Director
    6340 Baar
    Himmelrich Strasse 24
    Switzerland
    SwitzerlandDutch132681600001
    DUNLEY, Christopher John Stewart
    Church Road
    RH16 3NY Haywards Heath
    7
    West Sussex
    Director
    Church Road
    RH16 3NY Haywards Heath
    7
    West Sussex
    United KingdomBritish132445670001
    VAN HOVELL TOT WESTERFLIER, Haroun Cyrus Tancredisamson
    47e Harrington Gardens
    SW7 4JU London
    Director
    47e Harrington Gardens
    SW7 4JU London
    Dutch120392210001
    VAN POECKE, Martialis Quirinus Henricus
    Belgielei
    Antwerp B-2018
    193
    Belgium
    Director
    Belgielei
    Antwerp B-2018
    193
    Belgium
    BelgiumDutch132693630001
    VAN POECKE, Paulus Quirinus Jacobus
    Vosholdal 4
    Brasschaat
    B -2930
    Belgium
    Director
    Vosholdal 4
    Brasschaat
    B -2930
    Belgium
    BelgiumDutch89333320001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does WATERSTON SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 18, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and/or any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties (The "Security Agent")
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Nov 01, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and/or any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property book debts uncalled capital and goodwill plant and machinery floating charge its undertaking and all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Nov 07, 2005Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Apr 19, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security agent and/or any other secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Shared services-licence and shares call option
    Created On Nov 30, 2004
    Delivered On Dec 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from petroplus milford haven holdings limited or the company to the operator
    Short particulars
    By way of security (subject to the right of reassignment on the release date) all of its rights title and interest in respect of the services licence. See the mortgage charge document for full details.
    Persons Entitled
    • Dragon Lng Limited
    Transactions
    • Dec 09, 2004Registration of a charge (395)

    Does WATERSTON SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2011Administration started
    Sep 25, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    2
    DateType
    Sep 25, 2012Commencement of winding up
    Nov 22, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH 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