Dissolved
Dissolved 2015-03-31
Company Information for WATERSIDE 15 LIMITED
MOULTON PARK, NORTHAMPTON, NN3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | ||||
---|---|---|---|---|
WATERSIDE 15 LIMITED | ||||
Legal Registered Office | ||||
MOULTON PARK NORTHAMPTON | ||||
Previous Names | ||||
|
Company Number | 03897899 | |
---|---|---|
Date formed | 1999-12-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 20:16:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN RICHARD HIGHAM |
||
IAN O'DELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN RICHARD HIGHAM |
Company Secretary | ||
ANDREW CHARLES DUGMORE |
Director | ||
SASHA HIGHAM |
Company Secretary | ||
CHERI JAYNE O DELL |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERSIDE 18 LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2015-01-08 | |
WATERSIDE 16 LIMITED | Director | 2003-09-08 | CURRENT | 2003-09-08 | Dissolved 2014-11-05 | |
WATERSIDE 17 LIMITED | Director | 2002-07-23 | CURRENT | 2002-07-23 | Dissolved 2016-09-20 | |
COMPOSITES ENGINEERING SOLUTIONS LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
WATERSIDE 18 LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2015-01-08 | |
WATERSIDE 16 LIMITED | Director | 2003-09-08 | CURRENT | 2003-09-08 | Dissolved 2014-11-05 | |
WATERSIDE 17 LIMITED | Director | 2002-07-23 | CURRENT | 2002-07-23 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 1 MEADOW COURT 2-4 MEADOW CLOSE ISE VALLEY ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS -CONFIRMATION OF LIQ APPOINTMENT AFTER CREDITORS MEETING FORM 600 | |
RES15 | CHANGE OF NAME 22/02/2012 | |
CERTNM | COMPANY NAME CHANGED ALPHA COMPOSITES LIMITED CERTIFICATE ISSUED ON 14/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LATEST SOC | 01/12/11 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 10000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DELL / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD HIGHAM / 01/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 14 TOP ANGEL BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1TH | |
AR01 | 21/12/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN HIGHAM | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN HIGHAM / 03/02/2009 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 1 THE OLD WOODYARD SILVERSTONE TOWCESTER NORTHANTS NN12 8DH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 7 CLARK CRESCENT TOWCESTER NORTHAMPTONSHIRE NN12 7AG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 28/02/06 | |
88(2)R | AD 28/02/06--------- £ SI 1998@1=1998 £ IC 502/2500 | |
RES04 | £ NC 1000/10000 28/02/ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/06--------- £ SI 500@1=500 £ IC 2/502 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FINANCIAL AND HR SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 27/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 7 CLARK CRESCENT TOWCESTER NORTHAMPTONSHIRE NN12 7AG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/00 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
Final Meetings | 2014-10-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AVINGTRANS PLC | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
WATERSIDE 15 LIMITED owns 2 domain names.
alphacase.co.uk alphacomposites.co.uk
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as WATERSIDE 15 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WATERSIDE 15 LIMITED | Event Date | 2014-10-15 |
Notice is hereby given that a final meeting of the members of Waterside 15 Limited will be held at 10.00 am on 19 December 2014, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the JointLiquidators final report and receipts and payments account be approved; That the JointLiquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 7 February 2012. Office Holder details: Gary Steven Pettit, (IP No. 9066) and Alan R Price, (IP No. 6846) both of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP For further details contact: Fiona Golding, E-mail: fgolding@marshmanprice.co.uk, Tel: 01604 212150. Gary Steven Pettit , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |