USE (WATFORD) LIMITED

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

    Company NameUSE (WATFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05969853
    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 USE (WATFORD) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is USE (WATFORD) LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of USE (WATFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    USE (WOKINGHAM) LIMITEDOct 17, 2006Oct 17, 2006

    What are the latest accounts for USE (WATFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for USE (WATFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2018

    12 pagesLIQ03

    Declaration of solvency

    pages4.70

    Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to 82 st John Street London EC1M 4JN on Aug 07, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    9 pages4.70

    Annual return made up to Oct 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Director's details changed for Mr Simon Charles Mccabe on Mar 06, 2015

    2 pagesCH01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    15 pagesAA

    Annual return made up to Oct 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Simon Charles Mccabe on Sep 16, 2013

    3 pagesCH01

    Who are the officers of USE (WATFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish151895310001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    DUNCAN, David Walter
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    Secretary
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    British115440520001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BIRCH, Trevor Nigel
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    United KingdomBritish136579440001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    DUNCAN, David Walter
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    Director
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    British115440520001
    EWLES, Laura Jane
    100 Finsbury Park Road
    N4 2JT London
    Greater London
    Director
    100 Finsbury Park Road
    N4 2JT London
    Greater London
    British119694120001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David Anthony
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    EnglandBritish160187290001
    ROBINSON, Terence James
    The Long Barn
    Holly Mount Lane Tottington
    BL8 4HP Bury
    Director
    The Long Barn
    Holly Mount Lane Tottington
    BL8 4HP Bury
    EnglandBritish107314140001
    ROCKETT, Jason
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    United KingdomBritish111427410006
    TANDY, Didier Michel
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    EnglandBritish69909950001

    Does USE (WATFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 20, 2011
    Delivered On May 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each guarantor and the company to the refinancing fee beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Arliss court, 24 clarendon road, watford, t/no: HD158049 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
    • Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
    Transactions
    • May 25, 2011Registration of a charge (MG01)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Arliss court, 24 clarendon road, watford, t/no: HD158049 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
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • May 25, 2011Registration of a charge (MG01)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 2007
    Delivered On Feb 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 08, 2007
    Delivered On Feb 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Arliss court 24 clarendon road watford t/n HD158049. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Jun 16, 2015Satisfaction of a charge (MR04)

    Does USE (WATFORD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Dec 09, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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