Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERSIDE 15 LIMITED
Company Information for

WATERSIDE 15 LIMITED

MOULTON PARK, NORTHAMPTON, NN3,
Company Registration Number
03897899
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Waterside 15 Ltd
WATERSIDE 15 LIMITED was founded on 1999-12-21 and had its registered office in Moulton Park. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
WATERSIDE 15 LIMITED
 
Legal Registered Office
MOULTON PARK
NORTHAMPTON
 
Previous Names
ALPHA COMPOSITES LIMITED14/04/2012
FINANCIAL AND HR SOLUTIONS LIMITED27/02/2006
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WATERSIDE 15 LIMITED

Current Directors
Officer Role Date Appointed
KEVIN RICHARD HIGHAM
Director 1999-12-21
IAN O'DELL
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RICHARD HIGHAM
Company Secretary 2006-02-28 2009-08-20
ANDREW CHARLES DUGMORE
Director 2006-04-06 2007-02-06
SASHA HIGHAM
Company Secretary 2003-08-10 2006-02-28
CHERI JAYNE O DELL
Company Secretary 1999-12-21 2003-08-10
RM REGISTRARS LIMITED
Nominated Secretary 1999-12-21 1999-12-21
RM NOMINEES LIMITED
Nominated Director 1999-12-21 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RICHARD HIGHAM WATERSIDE 18 LIMITED Director 2003-10-14 CURRENT 2003-10-14 Dissolved 2015-01-08
KEVIN RICHARD HIGHAM WATERSIDE 16 LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2014-11-05
KEVIN RICHARD HIGHAM WATERSIDE 17 LIMITED Director 2002-07-23 CURRENT 2002-07-23 Dissolved 2016-09-20
IAN O'DELL COMPOSITES ENGINEERING SOLUTIONS LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
IAN O'DELL WATERSIDE 18 LIMITED Director 2003-10-14 CURRENT 2003-10-14 Dissolved 2015-01-08
IAN O'DELL WATERSIDE 16 LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2014-11-05
IAN O'DELL WATERSIDE 17 LIMITED Director 2002-07-23 CURRENT 2002-07-23 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-12-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 1 MEADOW COURT 2-4 MEADOW CLOSE ISE VALLEY ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BH
2014-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014
2013-07-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013
2012-09-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-31LIQ MISCINSOLVENCY:MISCELLANEOUS -CONFIRMATION OF LIQ APPOINTMENT AFTER CREDITORS MEETING FORM 600
2012-04-14RES15CHANGE OF NAME 22/02/2012
2012-04-14CERTNMCOMPANY NAME CHANGED ALPHA COMPOSITES LIMITED CERTIFICATE ISSUED ON 14/04/12
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-294.20STATEMENT OF AFFAIRS/4.19
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL UNITED KINGDOM
2012-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-01LATEST SOC01/12/11 STATEMENT OF CAPITAL;GBP 10000
2011-12-01SH0101/11/11 STATEMENT OF CAPITAL GBP 10000
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-18AR0121/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DELL / 01/10/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD HIGHAM / 01/10/2010
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 14 TOP ANGEL BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1TH
2010-03-24AR0121/12/09 FULL LIST
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY KEVIN HIGHAM
2009-02-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN HIGHAM / 03/02/2009
2009-02-03363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 1 THE OLD WOODYARD SILVERSTONE TOWCESTER NORTHANTS NN12 8DH
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-02-14363sRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-03-22225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-02-17288bDIRECTOR RESIGNED
2007-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 7 CLARK CRESCENT TOWCESTER NORTHAMPTONSHIRE NN12 7AG
2006-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-26123NC INC ALREADY ADJUSTED 28/02/06
2006-05-2688(2)RAD 28/02/06--------- £ SI 1998@1=1998 £ IC 502/2500
2006-05-09RES04£ NC 1000/10000 28/02/
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-0988(2)RAD 06/04/06--------- £ SI 500@1=500 £ IC 2/502
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-03-06363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-02-27CERTNMCOMPANY NAME CHANGED FINANCIAL AND HR SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 27/02/06
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-03288bSECRETARY RESIGNED
2003-09-03288aNEW SECRETARY APPOINTED
2003-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-01-29288bDIRECTOR RESIGNED
2000-01-29288aNEW DIRECTOR APPOINTED
2000-01-29287REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 7 CLARK CRESCENT TOWCESTER NORTHAMPTONSHIRE NN12 7AG
2000-01-29288aNEW SECRETARY APPOINTED
2000-01-29288bSECRETARY RESIGNED
2000-01-24287REGISTERED OFFICE CHANGED ON 24/01/00 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL
2000-01-24225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to WATERSIDE 15 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-20
Fines / Sanctions
No fines or sanctions have been issued against WATERSIDE 15 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-10 Outstanding AVINGTRANS PLC
CHATTEL MORTGAGE 2011-09-09 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2010-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WATERSIDE 15 LIMITED registering or being granted any patents
Domain Names

WATERSIDE 15 LIMITED owns 2 domain names.

alphacase.co.uk   alphacomposites.co.uk  

Trademarks
We have not found any records of WATERSIDE 15 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERSIDE 15 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as WATERSIDE 15 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERSIDE 15 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWATERSIDE 15 LIMITEDEvent Date2014-10-15
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERSIDE 15 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERSIDE 15 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.