Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERSIDE 18 LIMITED
Company Information for

WATERSIDE 18 LIMITED

MOULTON PARK, NORTHAMPTON, NN3,
Company Registration Number
04931477
Private Limited Company
Dissolved

Dissolved 2015-01-08

Company Overview

About Waterside 18 Ltd
WATERSIDE 18 LIMITED was founded on 2003-10-14 and had its registered office in Moulton Park. The company was dissolved on the 2015-01-08 and is no longer trading or active.

Key Data
Company Name
WATERSIDE 18 LIMITED
 
Legal Registered Office
MOULTON PARK
NORTHAMPTON
 
Previous Names
ORION MACHINING LIMITED14/04/2012
DELTA PATTERNS LIMITED25/08/2011
Filing Information
Company Number 04931477
Date formed 2003-10-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-01-08
Type of accounts SMALL
Last Datalog update: 2015-06-01 19:22:37
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 18 LIMITED

Current Directors
Officer Role Date Appointed
KEVIN RICHARD HIGHAM
Director 2003-10-14
IAN O'DELL
Director 2003-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN PRIOR
Director 2004-07-19 2010-11-29
KEVIN RICHARD HIGHAM
Company Secretary 2004-01-01 2008-10-13
HARRIS & CO (ACCOUNTANTS) LTD
Company Secretary 2003-10-14 2004-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
KEVIN RICHARD HIGHAM WATERSIDE 15 LIMITED Director 1999-12-21 CURRENT 1999-12-21 Dissolved 2015-03-31
IAN O'DELL COMPOSITES ENGINEERING SOLUTIONS LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
IAN O'DELL WATERSIDE 15 LIMITED Director 2006-02-28 CURRENT 1999-12-21 Dissolved 2015-03-31
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
2015-01-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014
2014-10-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014
2013-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013
2012-06-29LIQ MISCINSOLVENCY:FORM 600 APPOINTMENT RATIFIED BY CREDITORS 20/02/2012
2012-04-14RES15CHANGE OF NAME 22/02/2012
2012-04-14CERTNMCOMPANY NAME CHANGED ORION MACHINING LIMITED CERTIFICATE ISSUED ON 14/04/12
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-064.20STATEMENT OF AFFAIRS/4.19
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL
2012-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-01LATEST SOC01/12/11 STATEMENT OF CAPITAL;GBP 10000
2011-12-01SH0101/11/11 STATEMENT OF CAPITAL GBP 10000
2011-11-23AR0113/10/11 FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-25RES15CHANGE OF NAME 04/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED DELTA PATTERNS LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIOR
2010-11-24AR0113/10/10 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-16AR0113/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRIOR / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DELL / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD HIGHAM / 01/10/2009
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-22363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY KEVIN HIGHAM
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-22288aNEW DIRECTOR APPOINTED
2004-11-09RES13RE DIRS LOAN ACCT 24/09/04
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-23123NC INC ALREADY ADJUSTED 14/07/04
2004-08-23RES04£ NC 1000/11000 14/07/
2004-08-2388(2)RAD 14/07/04--------- £ SI 1000@1=1000 £ IC 100/1100
2004-08-2388(2)RAD 14/07/04--------- £ SI 1900@1=1900 £ IC 1100/3000
2004-08-13225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATERSIDE 18 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against WATERSIDE 18 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
DEBENTURE 2010-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 2006-02-24 Outstanding JAUNTHEATH LIMITED
Intangible Assets
Patents
We have not found any records of WATERSIDE 18 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERSIDE 18 LIMITED
Trademarks
We have not found any records of WATERSIDE 18 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERSIDE 18 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 (32990 - Other manufacturing n.e.c.) as WATERSIDE 18 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where WATERSIDE 18 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 18 LIMITEDEvent Date2014-07-24
Notice is hereby given that a final meeting of the members of the above-named Company will be held at 10.00 am on 25 September 2014, to be followed at 10.15 am on the same day by a meeting of 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 and that the Joint Liquidators 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 noon on the working day immediately before the meetings. Office Holder details: Gary Steven Pettit, (IP No. 1413) and Alan R Price, (IP No. 6846) both of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Date of appointment: 20 February 2012. For further details contact: Fiona Golding, Email: fgolding@marshmanprice.co.uk or telephone 01604 212150. Gary Steven Pettit and Alan R Price , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERSIDE 18 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 18 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.