Company Information for WATERPRIDE LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
|
Company Registration Number
04508807
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WATERPRIDE LIMITED | ||
Legal Registered Office | ||
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TZ Other companies in RH17 | ||
Previous Names | ||
| ||
Trading Names/Associated Names | ||
|
Company Number | 04508807 | |
---|---|---|
Company ID Number | 04508807 | |
Date formed | 2002-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:17:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WATERPRIDE ENTERPRISE CO., LIMITED | Active | Company formed on the 2006-04-01 | ||
WATERPRIDE ESTATES LIMITED | UNIT 1 LONDON ROAD WHEATLEY OXFORD OX33 1JH | Active | Company formed on the 2018-06-19 | |
WATERPRIDE CAPITAL CO., LIMITED | Unknown | Company formed on the 2021-06-07 |
Officer | Role | Date Appointed |
---|---|---|
WENDY ELIZABETH SWEETING |
||
PHILIP ALBERT SWEETING |
||
WENDY ELIZABETH SWEETING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PHILIP COLLINS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 55 BOLNEY GRANGE INDUSTRIAL PARK BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 55 BOLNEY GRANGE INDUSTRIAL PARK BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP COLLINS | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL COLLINS | |
RES01 | ADOPT ARTICLES 01/05/2013 | |
RES13 | Resolutions passed:
| |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 200.00 | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH SWEETING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALBERT SWEETING / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 55 BOLNEY GRANGE INDUSTRIAL PARK BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM UNIT 10 BOLNEY GRANGE BUSINESS PARK STAIRBRIDGE LANE BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED AQUAID (WEST SUSSEX) LTD CERTIFICATE ISSUED ON 07/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/04 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-01-04 |
Resolutions for Winding-up | 2016-01-04 |
Appointment of Liquidators | 2016-01-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 502,000 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 524,508 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERPRIDE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 81,701 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 45,067 |
Current Assets | 2013-03-31 | £ 210,581 |
Current Assets | 2012-03-31 | £ 176,292 |
Debtors | 2013-03-31 | £ 80,384 |
Debtors | 2012-03-31 | £ 87,400 |
Fixed Assets | 2013-03-31 | £ 336,376 |
Fixed Assets | 2012-03-31 | £ 368,591 |
Shareholder Funds | 2013-03-31 | £ 44,508 |
Shareholder Funds | 2012-03-31 | £ 19,525 |
Stocks Inventory | 2013-03-31 | £ 48,496 |
Stocks Inventory | 2012-03-31 | £ 43,825 |
Tangible Fixed Assets | 2013-03-31 | £ 19,576 |
Tangible Fixed Assets | 2012-03-31 | £ 25,391 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WATERPRIDE LIMITED | Event Date | 2015-12-21 |
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Collection, Purification and Distribution of Water NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 25 January 2016 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout , Tel: 023 8064 6436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox , Primary Office Holder (IP Number: 8891 ). RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 023 8064 6464 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WATERPRIDE LIMITED | Event Date | 2015-12-21 |
Other trading name(s) or style(s): None Nature of business: Collection, Purification and Distribution of Water NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 21 December 2015 , the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Nigel Fox and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Marcus Tout , Tel: 023 8064 6436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox , Primary Office Holder (IP Number: 8891 ). RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 023 8064 6421 : David Smithson , Joint Office Holder (IP Number: 9317 ). RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 023 8064 6464 : Nigel Fox is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales. David Smithson is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WATERPRIDE LIMITED | Event Date | 2015-12-21 |
Nigel Fox and David Smithson , both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Correspondence address & contact details of case manager Marcus Tout, Tel: 023 8064 6464, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox, Primary Office Holder (IP Number: 8891). RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6464 David Smithson, Joint Office Holder (IP Number: 9317). RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6527 | |||
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. |