WATES LINDEN BR1 LIMITED

WATES LINDEN BR1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWATES LINDEN BR1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05217068
    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 WATES LINDEN BR1 LIMITED?

    • (7011) /

    Where is WATES LINDEN BR1 LIMITED located?

    Registered Office Address
    Linden House
    Guards Avenue
    CR3 5XL Caterham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WATES LINDEN BR1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATES HOMES (DOWNHAM) LIMITEDAug 27, 2004Aug 27, 2004

    What are the latest accounts for WATES LINDEN BR1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WATES LINDEN BR1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Aug 27, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2011

    Statement of capital on Aug 30, 2011

    • Capital: GBP 1,000
    SH01

    Annual return made up to Aug 27, 2010 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Mr David Michael Brocklebank on Oct 14, 2010

    2 pagesCH01

    Amended full accounts made up to Dec 31, 2009

    12 pagesAAMD

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Mr Colin John Rogers as a director

    2 pagesAP01

    Termination of appointment of Colin Rogers as a secretary

    1 pagesTM02

    Appointment of Mrs Alison Scillitoe White as a secretary

    1 pagesAP03

    Appointment of Mr Colin John Rogers as a secretary

    1 pagesAP03

    Termination of appointment of David Tilman as a director

    1 pagesTM01

    Termination of appointment of Paul Money as a secretary

    1 pagesTM02

    legacy

    5 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Who are the officers of WATES LINDEN BR1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Alison Scillitoe
    Cowley
    UB8 1PL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Secretary
    Cowley
    UB8 1PL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    150922760001
    BROCKLEBANK, David Michael
    Tarn Road
    GU26 6TP Hindhead
    Latchetts
    Surrey
    United Kingdom
    Director
    Tarn Road
    GU26 6TP Hindhead
    Latchetts
    Surrey
    United Kingdom
    United KingdomBritish139636850002
    COOPER, Paul David
    2 Dairy Cottage Home Farm
    Ridge Lane
    RG27 9AX Rotherwick
    Hampshire
    Director
    2 Dairy Cottage Home Farm
    Ridge Lane
    RG27 9AX Rotherwick
    Hampshire
    United KingdomBritish72568660003
    DAVIES, David Huw
    Little Croft
    Blackmoor
    BS40 5HJ Lower Langford
    North Somerset
    Director
    Little Croft
    Blackmoor
    BS40 5HJ Lower Langford
    North Somerset
    United KingdomBritish147566800001
    JARRETT, John Michael
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    Director
    43 Deane Way
    Eastecote
    HA4 8SX Ruislip
    Middlesex
    United KingdomBritish96128710001
    MAY, Dylan
    Whieldon Grange
    CM17 9WG Church Langley
    82
    Essex
    Director
    Whieldon Grange
    CM17 9WG Church Langley
    82
    Essex
    EnglandBritish140361960001
    ROGERS, Colin John
    Linden House
    Guards Avenue
    CR3 5XL Caterham
    Surrey
    Director
    Linden House
    Guards Avenue
    CR3 5XL Caterham
    Surrey
    EnglandBritish33491280001
    DAVIES, David Huw
    Little Croft
    Blackmoor
    BS40 5HJ Lower Langford
    North Somerset
    Secretary
    Little Croft
    Blackmoor
    BS40 5HJ Lower Langford
    North Somerset
    British147566800001
    HOULTON, Jonathan Charles Bennett
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    Secretary
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    British70905760002
    MONEY, Paul David
    10 Belsize Avenue
    Ealing
    W13 9TF London
    Secretary
    10 Belsize Avenue
    Ealing
    W13 9TF London
    British123128360001
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Secretary
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    ROGERS, Colin John
    Linden House
    Guards Avenue
    CR3 5XL Caterham
    Surrey
    Secretary
    Linden House
    Guards Avenue
    CR3 5XL Caterham
    Surrey
    150912020001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    STYANT, Terry Ann
    Heath View
    KT24 5EA East Horsley
    Rossett Ghyll
    Surrey
    England
    Secretary
    Heath View
    KT24 5EA East Horsley
    Rossett Ghyll
    Surrey
    England
    British131686260001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDREWS, Timothy William
    103a Saint Georges Square
    Pimlico
    SW1V 3QP London
    Director
    103a Saint Georges Square
    Pimlico
    SW1V 3QP London
    British88487050001
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritish115123570001
    HEWITT, Cara Louise
    Cloverlay
    Rockfield Road
    RH8 0HA Oxted
    Surrey
    Director
    Cloverlay
    Rockfield Road
    RH8 0HA Oxted
    Surrey
    United KingdomBritish55228070003
    PHIPPS, Paul David
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    Director
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    EnglandBritish5676320001
    RANDALL, Ian Martin
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    Director
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    EnglandBritish43944730001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    WATES, Timothy Andrew De Burgh
    Lyons Road
    Slinford
    RH13 7RX Horsham
    The Limes House
    West Sussex
    Director
    Lyons Road
    Slinford
    RH13 7RX Horsham
    The Limes House
    West Sussex
    United KingdomBritish137642400001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WATES LINDEN BR1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 15, 2005
    Delivered On Dec 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at downham depot, downham lane t/no TGL262301, and all the fixtures and fittings, plant and machinery, furniture, furnishings, equipment, tools and other chattels and fixed charge the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2005Registration of a charge (395)
    • Dec 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 15, 2005
    Delivered On Dec 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at downham depot, downham lane t/no TGL262301. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2005Registration of a charge (395)
    • Dec 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 12, 2005
    Delivered On Dec 23, 2005
    Satisfied
    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
    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
    • Linden Homes South-East Limited
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Dec 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 12, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    £833,000 and all other monies due or to become due
    Short particulars
    F/H downham depot downham lane downham t/no TGL262301. 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
    • Wates Group Properties Limited
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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