BOURNEMOUTH WATER INVESTMENTS LIMITED
Overview
| Company Name | BOURNEMOUTH WATER INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05321147 |
| 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 BOURNEMOUTH WATER INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BOURNEMOUTH WATER INVESTMENTS LIMITED located?
| Registered Office Address | Peninsula House Rydon Lane EX2 7HR Exeter England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOURNEMOUTH WATER INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEMBCORP BOURNEMOUTH WATER INVESTMENTS LIMITED | Feb 07, 2011 | Feb 07, 2011 |
| BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITED | Mar 09, 2005 | Mar 09, 2005 |
| ALNERY NO. 2483 LIMITED | Dec 24, 2004 | Dec 24, 2004 |
What are the latest accounts for BOURNEMOUTH WATER INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for BOURNEMOUTH WATER INVESTMENTS 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 Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Termination of appointment of Louise Frances Rowe as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Michael Boote as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr William Edward Frank Evans as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Nov 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of Karen Senior as a secretary on Apr 06, 2021 | 1 pages | TM02 | ||
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Apr 06, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Christopher Loughlin as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Termination of appointment of Stephen Charles Bird as a director on May 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||
Appointment of Mrs Louise Frances Rowe as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Appointment of Dr Stephen Charles Bird as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Colin Robert Taylor as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Who are the officers of BOURNEMOUTH WATER INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTE, Paul Michael | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | United Kingdom | British | 208791660002 | |||||
| EVANS, William Edward Frank | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 200738010001 | |||||
| FERRAR, Anthony John David | Secretary | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | British | 35946070004 | ||||||
| PUGSLEY, Simon Anthony Follett | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House England | 282051370001 | |||||||
| RAMSEY, Alison Tracy | Secretary | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | British | 67552420008 | ||||||
| SENIOR, Karen | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House England | 215707960001 | |||||||
| ZMUDA, Richard Cyril | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House England | 215707580001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BIRD, Stephen Charles, Dr | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 63115650003 | |||||
| BRIDGEWATER, Peter Jeremy | Director | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | England | British | 81522390001 | |||||
| CATCHPOLE, Elizabeth Margaret | Director | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | England | British | 154997530001 | |||||
| CONNELL, Gerard Dominic | Director | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | United Kingdom | British | 66248140001 | |||||
| COOKE, Anthony Robert Franklyn | Director | 30 Deerleap Way BH25 5EU New Milton Hampshire | England | British | 38703000001 | |||||
| FERRAR, Anthony John David | Director | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | England | British | 35946070004 | |||||
| GAVENS, Paul David, Dr | Director | Hutton Village TS14 8ER Guisborough Popplestones United Kingdom | United Kingdom | British | 77471410001 | |||||
| GOODWIN, Philippa Jane | Director | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | England | British | 193966000001 | |||||
| GUY, David Michael | Director | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | United Kingdom | British | 153335120001 | |||||
| HARRINGTON, Roger Ian | Director | Groves Malthouse Hope Square DT4 8TR Weymouth 10 Dorset England | England | British | 73350420001 | |||||
| KIRKHOPE, Timothy John Robert | Director | Regents Bridge Gardens SW8 1JP London 15 Beaufoy House England | England | British | 63878170002 | |||||
| LANE, Angela Claire | Director | Farmhouse London Lane Avon BH23 7BL Christchurch Old Manor Dorset England | United Kingdom | British | 72210150001 | |||||
| LOUGHLIN, Christopher | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 114957810004 | |||||
| MCGOWN, James Frederick | Director | Topstreet Way AL5 5TT Harpenden 42 Hertfordshire England | United Kingdom | British | 12693650002 | |||||
| MILLWARD, Peter John | Director | The Orchards Walwyn Road Colwall WR13 6JZ Malvern 10 Worcestershire England | England | British | 138907390002 | |||||
| NG, Meng Poh | Director | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | Singapore | Singaporean | 150975730001 | |||||
| RICHER, Stephane Marcel Jean | Director | 7 Rue Colbert Versailles 7800 France | France | French | 108048830001 | |||||
| ROWE, Louise Frances | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 126238470003 | |||||
| SAYERS, David George | Director | The Maples Horsell Vale GU21 4QU Woking Surrey | England | British | 14090090002 | |||||
| TAN, Cheng Guan, Mt | Director | George Jessel House, Francis Avenue, Bournemouth BH11 8NX Dorset | Singapore | Singaporean | 164954550001 | |||||
| TANG, Kin Fei | Director | 30 Hill Street #05-04 Singapore 179360 Singapore | Singapore | Singaporean | 153637280001 | |||||
| TAYLOR, Colin Robert | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 158964900002 | |||||
| ZONNEVELD, Cornelis Nicolaas Martin | Director | Molenweide 55 Castricum 1902cy Netherlands | Dutch | 113610310001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of BOURNEMOUTH WATER INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| South West Water Limited | Oct 21, 2016 | Rydon Lane EX2 7HR Exeter Peninsula House Devon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOURNEMOUTH WATER INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Borrower security trust and intercreditor deed | Created On Apr 20, 2005 Delivered On May 10, 2005 | Outstanding | Amount secured All monies due or to become due from the borrower or holdco or either of the borrower secured subsidiaries to the borrower finance parties and from the borrower to (I) any intra-group subordinated creditor and (ii) any non-group subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's right to the following sums: any payments distributions (whether by way of set-off or otherwise) of any kind or character, all money received by each subordinated creditor in respect of the subordinated liabilities, all amounts payable under the subordinated documents or borrower finance documents,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| The holdco debenture | Created On Apr 20, 2005 Delivered On Apr 29, 2005 | Outstanding | Amount secured All monies due or to become due from the company to each of the borrower beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, 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