WATTS REGENERATION LIMITED

WATTS REGENERATION LIMITED

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

    Company NameWATTS REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05809669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATTS REGENERATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WATTS REGENERATION LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WATTS REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    IKON CONSULTANCY LIMITEDMay 08, 2006May 08, 2006

    What are the latest accounts for WATTS REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WATTS REGENERATION 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

    Notification of Ikon Consultancy Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 24, 2017

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to May 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Shirley Gaik Heah Law as a secretary on Dec 16, 2015

    1 pagesTM02

    Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 17, 2015

    1 pagesAD01

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

    1 pagesAA

    Appointment of Shirley Gaik Heah Law as a secretary on Oct 02, 2015

    2 pagesAP03

    Termination of appointment of Nicholas David Cook as a director on Oct 02, 2015

    1 pagesTM01

    Termination of appointment of Alyn Rhys North as a director on Aug 18, 2015

    1 pagesTM01

    Appointment of Mr. Gareth Rhys Williams as a director on Oct 02, 2015

    2 pagesAP01

    Termination of appointment of Paul Lewis Creffield as a director on Oct 02, 2015

    1 pagesTM01

    Termination of appointment of Gareth Rhys Williams as a secretary on Oct 02, 2015

    1 pagesTM02

    Secretary's details changed for Gareth Rhys Williams on Jun 01, 2015

    1 pagesCH03

    Annual return made up to May 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Gareth Rhys Williams as a secretary on Feb 27, 2015

    2 pagesAP03

    Appointment of Mr Paul Lewis Creffield as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Alyn Rhys North as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 27, 2015

    2 pagesAP04

    Previous accounting period shortened from Apr 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Who are the officers of WATTS REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish73177720002
    BONNEY, Lisa Marie
    Lacey Drive
    RM8 2RG Dagenham
    12
    Essex
    United Kingdom
    Secretary
    Lacey Drive
    RM8 2RG Dagenham
    12
    Essex
    United Kingdom
    British135177520001
    HAYNES, Neil Stuart
    87 Woodhall
    Robert Street Regent's Park
    NW1 3JT London
    Secretary
    87 Woodhall
    Robert Street Regent's Park
    NW1 3JT London
    British107036130001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    201655960001
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    196444290001
    FISHER SECRETARIES LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    98626600001
    COOK, Nicholas David
    Great Tower Street
    EC3R 5AA London
    1
    United Kingdom
    Director
    Great Tower Street
    EC3R 5AA London
    1
    United Kingdom
    United KingdomBritish90649510001
    CREFFIELD, Paul Lewis
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish130655630002
    FORD, Ian Timothy
    Wood Bank
    BB4 4NA Rossendale
    5
    Lancashire
    United Kingdom
    Director
    Wood Bank
    BB4 4NA Rossendale
    5
    Lancashire
    United Kingdom
    EnglandBritish118400950001
    NORTH, Alyn Rhys, Mr.
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish151747190001
    STOCKS, Jonathon Edward Rendel
    Dacre Park
    SE13 5BZ London
    119
    Director
    Dacre Park
    SE13 5BZ London
    119
    United KingdomBritish47740940002
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Director
    Acre House
    11-15 William Road
    NW1 3ER London
    72059050005

    Who are the persons with significant control of WATTS REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Apr 06, 2016
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5176285
    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.

    What are the latest statements on persons with significant control for WATTS REGENERATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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