BOURNEMOUTH WATER INVESTMENTS LIMITED

BOURNEMOUTH WATER INVESTMENTS LIMITED

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

    Company NameBOURNEMOUTH WATER INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05321147
    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 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 AddressNo

    What were the previous names of BOURNEMOUTH WATER INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMBCORP BOURNEMOUTH WATER INVESTMENTS LIMITEDFeb 07, 2011Feb 07, 2011
    BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITEDMar 09, 2005Mar 09, 2005
    ALNERY NO. 2483 LIMITEDDec 24, 2004Dec 24, 2004

    What are the latest accounts for BOURNEMOUTH WATER INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BOURNEMOUTH WATER INVESTMENTS 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 Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of Louise Frances Rowe as a director on Dec 15, 2022

    1 pagesTM01

    Appointment of Mr Paul Michael Boote as a director on Dec 15, 2022

    2 pagesAP01

    Appointment of Mr William Edward Frank Evans as a director on Dec 15, 2022

    2 pagesAP01

    Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Nov 22, 2022

    1 pagesTM02

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Karen Senior as a secretary on Apr 06, 2021

    1 pagesTM02

    Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Apr 06, 2021

    2 pagesAP03

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Christopher Loughlin as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Stephen Charles Bird as a director on May 10, 2019

    1 pagesTM01

    Confirmation statement made on Jan 11, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Appointment of Mrs Louise Frances Rowe as a director on Sep 01, 2018

    2 pagesAP01

    Appointment of Dr Stephen Charles Bird as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Colin Robert Taylor as a director on Sep 01, 2018

    1 pagesTM01

    Who are the officers of BOURNEMOUTH WATER INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTE, Paul Michael
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    United KingdomBritish208791660002
    EVANS, William Edward Frank
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish200738010001
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Secretary
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    British35946070004
    PUGSLEY, Simon Anthony Follett
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    282051370001
    RAMSEY, Alison Tracy
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Secretary
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    British67552420008
    SENIOR, Karen
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    215707960001
    ZMUDA, Richard Cyril
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    215707580001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BIRD, Stephen Charles, Dr
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish63115650003
    BRIDGEWATER, Peter Jeremy
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Director
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    EnglandBritish81522390001
    CATCHPOLE, Elizabeth Margaret
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Director
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    EnglandBritish154997530001
    CONNELL, Gerard Dominic
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Director
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    United KingdomBritish66248140001
    COOKE, Anthony Robert Franklyn
    30 Deerleap Way
    BH25 5EU New Milton
    Hampshire
    Director
    30 Deerleap Way
    BH25 5EU New Milton
    Hampshire
    EnglandBritish38703000001
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Director
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    EnglandBritish35946070004
    GAVENS, Paul David, Dr
    Hutton Village
    TS14 8ER Guisborough
    Popplestones
    United Kingdom
    Director
    Hutton Village
    TS14 8ER Guisborough
    Popplestones
    United Kingdom
    United KingdomBritish77471410001
    GOODWIN, Philippa Jane
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Director
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    EnglandBritish193966000001
    GUY, David Michael
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Director
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    United KingdomBritish153335120001
    HARRINGTON, Roger Ian
    Groves Malthouse
    Hope Square
    DT4 8TR Weymouth
    10
    Dorset
    England
    Director
    Groves Malthouse
    Hope Square
    DT4 8TR Weymouth
    10
    Dorset
    England
    EnglandBritish73350420001
    KIRKHOPE, Timothy John Robert
    Regents Bridge Gardens
    SW8 1JP London
    15 Beaufoy House
    England
    Director
    Regents Bridge Gardens
    SW8 1JP London
    15 Beaufoy House
    England
    EnglandBritish63878170002
    LANE, Angela Claire
    Farmhouse
    London Lane Avon
    BH23 7BL Christchurch
    Old Manor
    Dorset
    England
    Director
    Farmhouse
    London Lane Avon
    BH23 7BL Christchurch
    Old Manor
    Dorset
    England
    United KingdomBritish72210150001
    LOUGHLIN, Christopher
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish114957810004
    MCGOWN, James Frederick
    Topstreet Way
    AL5 5TT Harpenden
    42
    Hertfordshire
    England
    Director
    Topstreet Way
    AL5 5TT Harpenden
    42
    Hertfordshire
    England
    United KingdomBritish12693650002
    MILLWARD, Peter John
    The Orchards
    Walwyn Road Colwall
    WR13 6JZ Malvern
    10
    Worcestershire
    England
    Director
    The Orchards
    Walwyn Road Colwall
    WR13 6JZ Malvern
    10
    Worcestershire
    England
    EnglandBritish138907390002
    NG, Meng Poh
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Director
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    SingaporeSingaporean150975730001
    RICHER, Stephane Marcel Jean
    7 Rue Colbert
    Versailles
    7800
    France
    Director
    7 Rue Colbert
    Versailles
    7800
    France
    FranceFrench108048830001
    ROWE, Louise Frances
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish126238470003
    SAYERS, David George
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    Director
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    EnglandBritish14090090002
    TAN, Cheng Guan, Mt
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    Director
    George Jessel House, Francis
    Avenue, Bournemouth
    BH11 8NX Dorset
    SingaporeSingaporean164954550001
    TANG, Kin Fei
    30 Hill Street #05-04
    Singapore
    179360
    Singapore
    Director
    30 Hill Street #05-04
    Singapore
    179360
    Singapore
    SingaporeSingaporean153637280001
    TAYLOR, Colin Robert
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    EnglandBritish158964900002
    ZONNEVELD, Cornelis Nicolaas Martin
    Molenweide 55
    Castricum
    1902cy
    Netherlands
    Director
    Molenweide 55
    Castricum
    1902cy
    Netherlands
    Dutch113610310001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of BOURNEMOUTH WATER INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Oct 21, 2016
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2366665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOURNEMOUTH WATER INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capita Irg Trustees Limited (In Its Capacity as Borrower Security Trustee)
    Transactions
    • May 10, 2005Registration of a charge (395)
    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
    • Capita Irg Trustees Limited (In Its Capacity as Borrower Security Trustee)
    Transactions
    • Apr 29, 2005Registration of a charge (395)

    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