WATERVALE LIMITED
Overview
| Company Name | WATERVALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05231066 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATERVALE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WATERVALE LIMITED located?
| Registered Office Address | 5-7 Abbey Court Eagle Way Sowton Industrial Estate EX2 7HY Exeter Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERVALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for WATERVALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Daniel Johnston as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Stephen Teague as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Callcott as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Callcott as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Stephen Teague as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Matthew Stephen Teague as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Searchflow Limited as a person with significant control on Aug 01, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Richards Gray Holdings Limited as a person with significant control on Aug 01, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Appointment of Mr Stephen John Stout as a director on Nov 05, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon James Brown as a director on Nov 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Francis Milner as a director on Nov 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WATERVALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TEAGUE, Matthew Stephen | Secretary | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | 257062240001 | |||||||
| BROWN, Simon James | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | United Kingdom | British | 138828660001 | |||||
| JOHNSTON, Mark Daniel | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | United Kingdom | British | 158185090001 | |||||
| STOUT, Stephen John | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | United Kingdom | British | 154424780001 | |||||
| CALLCOTT, David William | Secretary | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | 195005550001 | |||||||
| FERNBACK, Stephen John | Secretary | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | British | 30666840005 | ||||||
| FERNBACK, Stephen John | Secretary | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | British | 30666840005 | ||||||
| GRAY, John | Secretary | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | British | 102867000001 | ||||||
| PICHE, Terrence William | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Canadian | 87387540001 | ||||||
| PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158835020001 | |||||||
| RICHARDS, Michael Charles | Secretary | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 48512380002 | ||||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
| CALLCOTT, David William | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 85543390001 | |||||
| CARR, Catherine Mary Rose | Director | Fleet Place EC4M 7RD London 5 England | England | English | 124795390001 | |||||
| CARR, Catherine Mary Rose | Director | Tithe Barn Russells Water RG9 6EU Henley-On-Thames Oxon | England | English | 124795390001 | |||||
| CLARK, Bernard Stephen | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Canada | Canadian | 112657110001 | |||||
| FERNBACK, Stephen John | Director | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | United Kingdom | British | 30666840005 | |||||
| GRAY, Catherine Anne | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | 101282500001 | |||||
| GRAY, John | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | 102867000001 | |||||
| HEGINBOTHAM, Robert Clive | Director | Furnells Middle Assendon RG9 6AP Henley On Thames Oxfordshire | United Kingdom | British | 91797100003 | |||||
| KNIGHT, Roland | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Canada | Canadian | 128735600002 | |||||
| LLOYD, Andrew Stuart | Director | Fleet Place EC4M 7RD London 5 England | England | British | 106610300001 | |||||
| LOUIS, Peter | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Canada | Canadian | 128694940001 | |||||
| MILNER, Mark Francis | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 174048810001 | |||||
| PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | 134479250001 | |||||
| PICHE, Terrence William | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Canada | Canadian | 87387540001 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | 196075550001 | |||||
| REID, Oliver George Martin | Director | 14 Nuns Acre RG8 9BE Goring On Thames Oxfordshire | British | 48509890003 | ||||||
| REID, Oliver George Martin | Director | 14 Nuns Acre RG8 9BE Goring On Thames Oxfordshire | British | 48509890003 | ||||||
| RICHARDS, Lee Michael | Director | 1 Welwick Close RG6 3XP Lower Earley Berks | Uk | British | 96839920003 | |||||
| RICHARDS, Lee Michael | Director | 48 Sellafield Way RG6 3BT Lower Earley Berkshire | British | 96839920002 | ||||||
| RICHARDS, Michael Charles | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 48512380002 | ||||||
| RICHARDS, Patricia | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 85686890001 | ||||||
| TEAGUE, Matthew Stephen | Director | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon | England | British | 256403180001 | |||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of WATERVALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Searchflow Limited | Aug 01, 2018 | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Richards Gray Holdings Limited | Apr 06, 2016 | Eagle Way Sowton Industrial Estate EX2 7HY Exeter Unit 5-7 Abbey Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WATERVALE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Sep 16, 2005 Delivered On Sep 21, 2005 | Satisfied | Amount secured £34,500.00 due or to become due from the company to | |
Short particulars The deposit balance being the balance from time to time standing to the credit of the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 24, 2004 Delivered On Nov 27, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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