BYWATER WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

BYWATER WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11071413

Incorporation date

20/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2017)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon10/05/2024
Application to strike the company off the register
dot icon02/04/2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02
dot icon02/04/2024
Change of details for Pears Property Ventures Limited as a person with significant control on 2024-04-02
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon19/06/2023
Satisfaction of charge 110714130008 in full
dot icon19/06/2023
Satisfaction of charge 110714130007 in full
dot icon19/06/2023
Satisfaction of charge 110714130006 in full
dot icon19/06/2023
Satisfaction of charge 110714130005 in full
dot icon19/06/2023
Satisfaction of charge 110714130004 in full
dot icon19/06/2023
Satisfaction of charge 110714130001 in full
dot icon19/06/2023
Satisfaction of charge 110714130002 in full
dot icon19/06/2023
Satisfaction of charge 110714130003 in full
dot icon24/01/2023
Full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon14/09/2022
Part of the property or undertaking has been released and no longer forms part of charge 110714130007
dot icon14/09/2022
Part of the property or undertaking has been released and no longer forms part of charge 110714130008
dot icon14/09/2022
All of the property or undertaking has been released and no longer forms part of charge 110714130006
dot icon07/12/2021
Full accounts made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon26/11/2020
Full accounts made up to 2020-04-30
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon27/07/2020
Satisfaction of charge 110714130004 in part
dot icon27/07/2020
Satisfaction of charge 110714130001 in part
dot icon03/07/2020
Registration of charge 110714130007, created on 2020-06-26
dot icon03/07/2020
Registration of charge 110714130008, created on 2020-06-26
dot icon03/07/2020
Registration of charge 110714130005, created on 2020-06-26
dot icon03/07/2020
Registration of charge 110714130006, created on 2020-06-26
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon19/08/2019
Full accounts made up to 2019-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon05/11/2018
Notification of Bywater Warehouse Investment Limited as a person with significant control on 2018-05-02
dot icon05/11/2018
Notification of Pears Property Ventures Limited as a person with significant control on 2018-05-02
dot icon02/11/2018
Withdrawal of a person with significant control statement on 2018-11-02
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon07/06/2018
Change of share class name or designation
dot icon05/06/2018
Registration of charge 110714130003, created on 2018-05-31
dot icon05/06/2018
Registration of charge 110714130004, created on 2018-05-31
dot icon23/05/2018
Resolutions
dot icon17/05/2018
Current accounting period extended from 2018-12-31 to 2019-04-30
dot icon16/05/2018
Registered office address changed from 46 James Street London W1U 1EZ United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 2018-05-16
dot icon16/05/2018
Termination of appointment of Richard Malcolm Walker as a director on 2018-05-02
dot icon16/05/2018
Appointment of Mr David Alan Pears as a director on 2018-05-02
dot icon16/05/2018
Appointment of William Frederick Bennett as a secretary on 2018-05-02
dot icon16/05/2018
Appointment of Sir Trevor Steven Pears as a director on 2018-05-02
dot icon16/05/2018
Appointment of Mr Mark Andrew Pears as a director on 2018-05-02
dot icon10/05/2018
Registration of charge 110714130002, created on 2018-05-02
dot icon08/05/2018
Registration of charge 110714130001, created on 2018-05-02
dot icon09/03/2018
Resolutions
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon07/03/2018
Appointment of Mr Jacob Daniel Wiese as a director on 2018-02-27
dot icon06/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Cessation of Richard Malcolm Walker as a person with significant control on 2018-02-27
dot icon06/03/2018
Cessation of Tarsem Singh Dhaliwal as a person with significant control on 2018-02-27
dot icon04/01/2018
Notification of Tarsem Singh Dhaliwal as a person with significant control on 2017-12-20
dot icon29/11/2017
Appointment of Mr Theodore William Henry Michell as a director on 2017-11-28
dot icon29/11/2017
Notification of Richard Malcolm Walker as a person with significant control on 2017-11-28
dot icon29/11/2017
Cessation of Bywater Properties Limited as a person with significant control on 2017-11-28
dot icon29/11/2017
Appointment of Mr Patrick Desmond O'gorman as a director on 2017-11-28
dot icon20/11/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon20/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
180.31K
-
0.00
662.69K
-
2022
6
1.02M
-
637.74K
663.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michell, Theodore William Henry
Director
28/11/2017 - Present
32
Walker, Richard Malcolm
Director
20/11/2017 - 02/05/2018
41
Sir Trevor Steven Pears
Director
02/05/2018 - Present
407
Pears, Mark Andrew
Director
02/05/2018 - Present
474
Pears, David Alan
Director
02/05/2018 - Present
448

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYWATER WAREHOUSE LIMITED

BYWATER WAREHOUSE LIMITED is an(a) Dissolved company incorporated on 20/11/2017 with the registered office located at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYWATER WAREHOUSE LIMITED?

toggle

BYWATER WAREHOUSE LIMITED is currently Dissolved. It was registered on 20/11/2017 and dissolved on 06/08/2024.

Where is BYWATER WAREHOUSE LIMITED located?

toggle

BYWATER WAREHOUSE LIMITED is registered at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US.

What does BYWATER WAREHOUSE LIMITED do?

toggle

BYWATER WAREHOUSE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BYWATER WAREHOUSE LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.