THE WHITE HOUSE (WATERGATE BAY) LIMITED

THE WHITE HOUSE (WATERGATE BAY) LIMITED

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

    Company NameTHE WHITE HOUSE (WATERGATE BAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06357776
    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 THE WHITE HOUSE (WATERGATE BAY) LIMITED?

    • Development of building projects (41100) / Construction

    Where is THE WHITE HOUSE (WATERGATE BAY) LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WHITE HOUSE (WATERGATE BAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWILATE LIMITEDAug 31, 2007Aug 31, 2007

    What are the latest accounts for THE WHITE HOUSE (WATERGATE BAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for THE WHITE HOUSE (WATERGATE BAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019

    1 pagesAD01

    Termination of appointment of Christina Anna Massos as a secretary on Jan 10, 2019

    1 pagesTM02

    Termination of appointment of Mette Blackmore as a secretary on Jan 10, 2019

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Rickard Kelly Eriksson as a director on May 15, 2018

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Appointment of Mrs Christina Anna Massos as a secretary on Jun 08, 2017

    2 pagesAP03

    Appointment of Mrs Mette Blackmore as a secretary on Jun 08, 2017

    2 pagesAP03

    Director's details changed for Mr Rickard Kelly Eriksson on May 30, 2017

    2 pagesCH01

    Termination of appointment of Rickard Kelly Eriksson as a secretary on Jun 08, 2017

    1 pagesTM02

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF

    1 pagesAD02

    Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF

    1 pagesAD03

    Director's details changed for Mrs Melanie Jayne Omirou on Oct 05, 2015

    2 pagesCH01

    Director's details changed for Mr Rickard Kelly Eriksson on Oct 05, 2015

    2 pagesCH01

    Secretary's details changed for Mr Rickard Kelly Eriksson on Oct 05, 2015

    1 pagesCH03

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of THE WHITE HOUSE (WATERGATE BAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OMIROU, Melanie Jayne
    Frederick Place
    N8 8AF London
    1
    England
    Director
    Frederick Place
    N8 8AF London
    1
    England
    United KingdomBritishDirector187327150001
    BLACKMORE, Mette
    Frederick Place
    N8 8AF London
    1
    England
    Secretary
    Frederick Place
    N8 8AF London
    1
    England
    234052740001
    BROOK, Stephen Oliver
    29 York Street
    W1H 1EZ London
    Secretary
    29 York Street
    W1H 1EZ London
    British85501660001
    ERIKSSON, Rickard Kelly
    Frederick Place
    N8 8AF London
    1
    England
    Secretary
    Frederick Place
    N8 8AF London
    1
    England
    British133016240001
    MASSOS, Christina Anna
    Frederick Place
    N8 8AF London
    1
    England
    Secretary
    Frederick Place
    N8 8AF London
    1
    England
    234052800001
    MULLARKEY, Bridget
    41 Court Way
    Colindale
    NW9 6JG London
    Secretary
    41 Court Way
    Colindale
    NW9 6JG London
    British110738000001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ERIKSSON, Rickard Kelly
    Frederick Place
    N8 8AF London
    1
    England
    Director
    Frederick Place
    N8 8AF London
    1
    England
    EnglandSwedishDirector133949550003
    SUMMERSKILL, Romy Elizabeth
    16 Hampstead Lane
    N6 4SB London
    Director
    16 Hampstead Lane
    N6 4SB London
    United KingdomBritishDirector119026740001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of THE WHITE HOUSE (WATERGATE BAY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rst1 South West Group Limited
    4 Borough High Street
    SE1 9QR London
    Bridge House
    England
    Apr 06, 2016
    4 Borough High Street
    SE1 9QR London
    Bridge House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number6442493
    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 THE WHITE HOUSE (WATERGATE BAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over construction contract
    Created On May 11, 2009
    Delivered On May 15, 2009
    Satisfied
    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
    All present and future rights title and interest in and to the contract see image for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 15, 2009Registration of a charge (395)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 20, 2008
    Delivered On Nov 21, 2008
    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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings see image for full details.
    Persons Entitled
    • RST1 South West Group Limited
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 2008
    Delivered On Nov 06, 2008
    Satisfied
    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
    • Romy Summerskill Family Accumulation & Mainenance Settlement No 2
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 21, 2008
    Delivered On May 28, 2008
    Satisfied
    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
    • Acorn (Cornwall) Limited
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Nov 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 19, 2008
    Delivered On Apr 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 01, 2008Registration of a charge (395)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 19, 2008
    Delivered On Apr 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the white house watergate bay newquay cornwall t/nos CL4284 and CL138970 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 01, 2008Registration of a charge (395)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 18, 2008
    Delivered On Feb 21, 2008
    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
    A fixed and floating charge over all undertaking and all property assets and rights including all stocks shares or other securities goodwill and book debts.
    Persons Entitled
    • Acorn (Cornwall) Limited
    Transactions
    • Feb 21, 2008Registration of a charge (395)
    • Apr 01, 2008Statement of satisfaction of a charge in full or part (403a)

    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