WATERVALE LIMITED

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

    Company NameWATERVALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05231066
    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 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 AddressNo

    What are the latest accounts for WATERVALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for WATERVALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark Daniel Johnston as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Matthew Stephen Teague as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of David William Callcott as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of David William Callcott as a secretary on Apr 01, 2019

    1 pagesTM02

    Appointment of Mr Matthew Stephen Teague as a secretary on Apr 01, 2019

    2 pagesAP03

    Appointment of Mr Matthew Stephen Teague as a director on Apr 01, 2019

    2 pagesAP01

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Notification of Searchflow Limited as a person with significant control on Aug 01, 2018

    1 pagesPSC02

    Cessation of Richards Gray Holdings Limited as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Sep 30, 2018

    11 pagesAA

    Appointment of Mr Stephen John Stout as a director on Nov 05, 2018

    2 pagesAP01

    Appointment of Mr Simon James Brown as a director on Nov 05, 2018

    2 pagesAP01

    Termination of appointment of Mark Francis Milner as a director on Nov 05, 2018

    1 pagesTM01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Full accounts made up to Sep 30, 2016

    23 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Annual return made up to Feb 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of WATERVALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEAGUE, Matthew Stephen
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    Secretary
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    257062240001
    BROWN, Simon James
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    United KingdomBritish138828660001
    JOHNSTON, Mark Daniel
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    United KingdomBritish158185090001
    STOUT, Stephen John
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    United KingdomBritish154424780001
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Secretary
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    195005550001
    FERNBACK, Stephen John
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    Secretary
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    British30666840005
    FERNBACK, Stephen John
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    Secretary
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    British30666840005
    GRAY, John
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    Secretary
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    British102867000001
    PICHE, Terrence William
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Canadian87387540001
    PIMENTA, Robin
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    158835020001
    RICHARDS, Michael Charles
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Secretary
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British48512380002
    FORMATION SECRETARIES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Secretary
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018100001
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish85543390001
    CARR, Catherine Mary Rose
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandEnglish124795390001
    CARR, Catherine Mary Rose
    Tithe Barn
    Russells Water
    RG9 6EU Henley-On-Thames
    Oxon
    Director
    Tithe Barn
    Russells Water
    RG9 6EU Henley-On-Thames
    Oxon
    EnglandEnglish124795390001
    CLARK, Bernard Stephen
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    CanadaCanadian112657110001
    FERNBACK, Stephen John
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    Director
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    United KingdomBritish30666840005
    GRAY, Catherine Anne
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    Director
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    WalesBritish101282500001
    GRAY, John
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    Director
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    WalesBritish102867000001
    HEGINBOTHAM, Robert Clive
    Furnells
    Middle Assendon
    RG9 6AP Henley On Thames
    Oxfordshire
    Director
    Furnells
    Middle Assendon
    RG9 6AP Henley On Thames
    Oxfordshire
    United KingdomBritish91797100003
    KNIGHT, Roland
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    CanadaCanadian128735600002
    LLOYD, Andrew Stuart
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish106610300001
    LOUIS, Peter
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    CanadaCanadian128694940001
    MILNER, Mark Francis
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish174048810001
    PEARCE, Stuart David
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish134479250001
    PICHE, Terrence William
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    CanadaCanadian87387540001
    PIMENTA, Robin Luke, Mr.
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish196075550001
    REID, Oliver George Martin
    14 Nuns Acre
    RG8 9BE Goring On Thames
    Oxfordshire
    Director
    14 Nuns Acre
    RG8 9BE Goring On Thames
    Oxfordshire
    British48509890003
    REID, Oliver George Martin
    14 Nuns Acre
    RG8 9BE Goring On Thames
    Oxfordshire
    Director
    14 Nuns Acre
    RG8 9BE Goring On Thames
    Oxfordshire
    British48509890003
    RICHARDS, Lee Michael
    1 Welwick Close
    RG6 3XP Lower Earley
    Berks
    Director
    1 Welwick Close
    RG6 3XP Lower Earley
    Berks
    UkBritish96839920003
    RICHARDS, Lee Michael
    48 Sellafield Way
    RG6 3BT Lower Earley
    Berkshire
    Director
    48 Sellafield Way
    RG6 3BT Lower Earley
    Berkshire
    British96839920002
    RICHARDS, Michael Charles
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British48512380002
    RICHARDS, Patricia
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British85686890001
    TEAGUE, Matthew Stephen
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    EnglandBritish256403180001
    FORMATION NOMINEES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Director
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018090001

    Who are the persons with significant control of WATERVALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Searchflow Limited
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    England
    Aug 01, 2018
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    Unit 5-7 Abbey Court
    England
    Apr 06, 2016
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    Unit 5-7 Abbey Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05778231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WATERVALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Interserve PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    • Nov 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2004Registration of a charge (395)
    • Nov 26, 2010Statement 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