WHITEWATER GRAPHICS LIMITED
Overview
| Company Name | WHITEWATER GRAPHICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05523829 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHITEWATER GRAPHICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEAR IMPACT (UK) LIMITED | Oct 10, 2005 | Oct 10, 2005 |
| ULTISOFT LIMITED | Aug 01, 2005 | Aug 01, 2005 |
What are the latest accounts for WHITEWATER GRAPHICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for WHITEWATER GRAPHICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 03, 2016 | 15 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew John Connacher on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Shalin Danny Maloney as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew John Connacher as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Connacher as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Shaun Maloney as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Connacher as a secretary | 1 pages | TM02 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Andrew John Connacher on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew John Connacher on Aug 01, 2011 | 2 pages | CH03 | ||||||||||
Who are the officers of WHITEWATER GRAPHICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNACHER, Andrew John | Director | Station Road PE27 5BH St Ives 15 Cambridgeshire | England | British | 177785310002 | |||||
| MALONEY, Shaun Danny | Director | Station Road PE27 5BH St Ives 15 Cambridgeshire | England | British | 87257310001 | |||||
| POLLARD, Simon Gareth | Director | 109 Belgrave Road Leigh On Sea SS9 4SL Essex | United Kingdom | British | 123579340001 | |||||
| CONNACHER, Andrew John | Secretary | Swansley Lane Lower Cambourne CB23 6EN Cambridge 11 United Kingdom | British | 104581130002 | ||||||
| A.C. SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630670001 | |||||||
| CONNACHER, Andrew John | Director | Swansley Lane Lower Cambourne CB23 6EN Cambridge 11 United Kingdom | United Kingdom | British | 104581130002 | |||||
| GRIERSON, Clare Naomi Louise | Director | 122 Wellington Road EN1 2RR Bush Hill Park Middlesex | British | 107903860001 | ||||||
| MALONEY, Shaun Danny | Director | 51 Squires Gate Gunthorpe PE4 7BT Peterborough | England | British | 87257310001 | |||||
| A.C. DIRECTORS LIMITED | Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630660001 |
Does WHITEWATER GRAPHICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WHITEWATER GRAPHICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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