RUMWATER LIMITED

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

    Company NameRUMWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07813053
    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 RUMWATER LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is RUMWATER LIMITED located?

    Registered Office Address
    C/O Foresight Group Llp The Share
    London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RUMWATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL ENGINEERING PLASTICS GROUP LIMITEDJul 11, 2012Jul 11, 2012
    CORIMAX LIMITEDOct 17, 2011Oct 17, 2011

    What are the latest accounts for RUMWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for RUMWATER 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

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O Industrial Engineering Plastics Ltd Passfield Mill Business Park Mill Lane Passfield Liphook Hampshire GU30 7QU to C/O Foresight Group Llp the Share London Bridge Street London SE1 9SG on Jul 19, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2017

    RES15

    Group of companies' accounts made up to May 31, 2016

    15 pagesAA

    Termination of appointment of Larry Terence Sargent as a director on Feb 02, 2017

    1 pagesTM01

    Confirmation statement made on Oct 17, 2016 with updates

    7 pagesCS01

    Termination of appointment of Margaret Mc Donagh as a director on Jan 20, 2016

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2015

    14 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 325.3
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to May 31, 2014

    15 pagesAA

    Termination of appointment of Gary Morton as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Mr Geoffrey Woods as a director on Nov 03, 2014

    2 pagesAP01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 300
    SH01

    Appointment of Mr Mike Thomas as a director on Aug 18, 2014

    2 pagesAP01

    Appointment of Mr Tom Thorp as a director

    2 pagesAP01

    Current accounting period extended from Nov 30, 2013 to May 31, 2014

    1 pagesAA01

    Termination of appointment of Darrel Connell as a director

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 300
    SH01

    Director's details changed for Larry Terence Sergent on Oct 09, 2013

    2 pagesCH01

    Appointment of Mr Gary Morton as a director

    2 pagesAP01

    Full accounts made up to Nov 30, 2012

    14 pagesAA

    Who are the officers of RUMWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Mike
    Bangors Road South
    SL0 0AA Iver
    Milton Lodge
    Buckinghamshire
    England
    Director
    Bangors Road South
    SL0 0AA Iver
    Milton Lodge
    Buckinghamshire
    England
    Great BritainBritish79296630001
    THORP, Tom
    The Share
    London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Director
    The Share
    London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    EnglandBritish187231600001
    WOODS, Geoffrey David
    Moult Hill
    TQ8 8LF Salcombe
    The Coach House
    Devon
    England
    Director
    Moult Hill
    TQ8 8LF Salcombe
    The Coach House
    Devon
    England
    EnglandBritish192462630001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705740
    163843030001
    BROWN, Richard Andrew
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    Director
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    United KingdomBritish135251440001
    CONNELL, Darrel John
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    Director
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    EnglandBritish156740080001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    United KingdomBritish55368820001
    MC DONAGH, Margaret
    Chetton
    WV16 6UF Bridgnorth
    Lower House Farm
    Shropshire
    Director
    Chetton
    WV16 6UF Bridgnorth
    Lower House Farm
    Shropshire
    UkBritish169717770001
    MORTON, Gary
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    Director
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    EnglandBritish196967230001
    SARGENT, Larry Terence
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    Director
    Mill Lane
    Passfield
    GU30 7QU Liphook
    Passfield Mill Business Park
    Hampshire
    EnglandBritish14750950002

    Who are the persons with significant control of RUMWATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Foresight Vct
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Apr 06, 2016
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    No
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration NumberOc300878
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    R W Blears Charitable Trust
    Old Broad Street
    EC2N 1AR London
    125 Old Broad Street
    England
    Apr 06, 2016
    Old Broad Street
    EC2N 1AR London
    125 Old Broad Street
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number05494157
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RUMWATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 22, 2011
    Delivered On Jan 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other investors 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.
    Persons Entitled
    • Foresight 2 Vct PLC
    Transactions
    • Jan 07, 2012Registration of a charge (MG01)

    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