WHITEWATER GRAPHICS LIMITED

WHITEWATER GRAPHICS LIMITED

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

    Company NameWHITEWATER GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05523829
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WHITEWATER GRAPHICS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is WHITEWATER GRAPHICS LIMITED located?

    Registered Office Address
    Gateway House Highpoint Business Village
    Henwood
    TN24 8DH Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITEWATER GRAPHICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEAR IMPACT (UK) LIMITEDOct 10, 2005Oct 10, 2005
    ULTISOFT LIMITEDAug 01, 2005Aug 01, 2005

    What are the latest accounts for WHITEWATER GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for WHITEWATER GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 03, 2016

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on Nov 18, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 04, 2015

    LRESEX

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Andrew John Connacher on Dec 13, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital following an allotment of shares on Sep 11, 2013

    SH01

    Appointment of Shalin Danny Maloney as a director

    3 pagesAP01

    Appointment of Andrew John Connacher as a director

    3 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Connacher as a director

    2 pagesTM01

    Termination of appointment of Shaun Maloney as a director

    2 pagesTM01

    Termination of appointment of Andrew Connacher as a secretary

    1 pagesTM02

    legacy

    5 pagesMG01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew John Connacher on Aug 01, 2011

    2 pagesCH01

    Secretary's details changed for Andrew John Connacher on Aug 01, 2011

    2 pagesCH03

    Who are the officers of WHITEWATER GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNACHER, Andrew John
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    Director
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    EnglandBritish177785310002
    MALONEY, Shaun Danny
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    Director
    Station Road
    PE27 5BH St Ives
    15
    Cambridgeshire
    EnglandBritish87257310001
    POLLARD, Simon Gareth
    109 Belgrave Road
    Leigh On Sea
    SS9 4SL Essex
    Director
    109 Belgrave Road
    Leigh On Sea
    SS9 4SL Essex
    United KingdomBritish123579340001
    CONNACHER, Andrew John
    Swansley Lane
    Lower Cambourne
    CB23 6EN Cambridge
    11
    United Kingdom
    Secretary
    Swansley Lane
    Lower Cambourne
    CB23 6EN Cambridge
    11
    United Kingdom
    British104581130002
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630670001
    CONNACHER, Andrew John
    Swansley Lane
    Lower Cambourne
    CB23 6EN Cambridge
    11
    United Kingdom
    Director
    Swansley Lane
    Lower Cambourne
    CB23 6EN Cambridge
    11
    United Kingdom
    United KingdomBritish104581130002
    GRIERSON, Clare Naomi Louise
    122 Wellington Road
    EN1 2RR Bush Hill Park
    Middlesex
    Director
    122 Wellington Road
    EN1 2RR Bush Hill Park
    Middlesex
    British107903860001
    MALONEY, Shaun Danny
    51 Squires Gate
    Gunthorpe
    PE4 7BT Peterborough
    Director
    51 Squires Gate
    Gunthorpe
    PE4 7BT Peterborough
    EnglandBritish87257310001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630660001

    Does WHITEWATER GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 01, 2012
    Delivered On Feb 06, 2012
    Outstanding
    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
    Interest in the account being the separate designated interest-bearing deposit account see image for full details.
    Persons Entitled
    • Transeuropean Iv (Peterborough) Limited
    Transactions
    • Feb 06, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On May 19, 2010
    Delivered On May 24, 2010
    Outstanding
    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
    With full title guarantee the interest in the account from time to time by way of fixed charge in favour of the landlord as continuing security for the payment by the tenant to the landlord of any loss, the interest credited to the account see image for full details.
    Persons Entitled
    • Transeuropean Iv (Peterborough) Limited
    Transactions
    • May 24, 2010Registration of a charge (MG01)
    Debenture
    Created On Apr 04, 2008
    Delivered On Apr 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Apr 21, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Aug 25, 2006
    Delivered On Aug 29, 2006
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 29, 2006Registration of a charge (395)
    • Jun 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Does WHITEWATER GRAPHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2015Commencement of winding up
    Mar 04, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent

    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