WATERBRIDGE GROUP LIMITED

Register to unlock more data on OkredoRegister

WATERBRIDGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02793153

Incorporation date

23/02/1993

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1993)
dot icon16/03/2016
Final Gazette dissolved following liquidation
dot icon16/12/2015
Notice of final account prior to dissolution
dot icon19/12/2013
Order of court to wind up
dot icon19/12/2013
Insolvency court order
dot icon11/12/2013
Appointment of a liquidator
dot icon27/11/2013
Order of court to wind up
dot icon27/11/2013
Insolvency court order
dot icon19/11/2013
Appointment of a liquidator
dot icon28/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon21/07/2009
Registered office changed on 22/07/2009 from 308-314 kings road reading berkshire RG1 4HP uk
dot icon21/07/2009
Appointment of a liquidator
dot icon02/04/2009
Order of court to wind up
dot icon08/03/2009
Return made up to 24/02/09; full list of members
dot icon24/02/2009
Appointment terminated director pacific securities LIMITED
dot icon16/02/2009
Resolutions
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2009
Appointment terminated secretary linda faulkner
dot icon27/08/2008
Director appointed pacific securities LIMITED
dot icon28/04/2008
Memorandum and Articles of Association
dot icon03/03/2008
Return made up to 24/02/08; full list of members
dot icon02/03/2008
Location of register of members
dot icon02/03/2008
Registered office changed on 03/03/2008 from 30 st james's street london SW1A 1HB
dot icon17/01/2008
Secretary resigned
dot icon02/01/2008
Full accounts made up to 2006-09-30
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Director resigned
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
New secretary appointed
dot icon07/03/2007
Return made up to 24/02/07; full list of members
dot icon14/02/2007
Full accounts made up to 2005-09-30
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Director resigned
dot icon02/05/2006
Return made up to 24/02/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon25/04/2005
Particulars of mortgage/charge
dot icon28/03/2005
Return made up to 24/02/05; full list of members
dot icon21/12/2004
Full accounts made up to 2003-09-30
dot icon08/11/2004
Director resigned
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon15/03/2004
Return made up to 24/02/04; full list of members
dot icon27/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon26/03/2003
Return made up to 24/02/03; full list of members
dot icon07/02/2003
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon02/12/2002
Full accounts made up to 2001-07-31
dot icon20/03/2002
Return made up to 24/02/02; full list of members
dot icon27/02/2002
Accounts for a small company made up to 2000-07-31
dot icon11/12/2001
New director appointed
dot icon21/02/2001
Return made up to 24/02/01; full list of members
dot icon09/10/2000
Return made up to 24/02/00; full list of members; amend
dot icon19/09/2000
Accounts for a small company made up to 1999-07-31
dot icon01/03/2000
Return made up to 24/02/00; full list of members
dot icon27/09/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon08/08/1999
Accounts for a small company made up to 1998-07-31
dot icon08/03/1999
Return made up to 24/02/99; no change of members
dot icon17/02/1998
Return made up to 24/02/98; full list of members
dot icon18/01/1998
Ad 09/01/98--------- £ si [email protected]=1 £ ic 48/49
dot icon11/01/1998
Full accounts made up to 1997-07-31
dot icon18/12/1997
Particulars of mortgage/charge
dot icon19/11/1997
New secretary appointed
dot icon19/11/1997
Secretary resigned
dot icon21/10/1997
Return made up to 24/02/97; full list of members
dot icon02/07/1997
Ad 20/05/97--------- £ si [email protected]=19 £ ic 29/48
dot icon02/07/1997
Conve 20/05/97
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon17/04/1997
Full accounts made up to 1996-07-31
dot icon02/01/1997
Particulars of mortgage/charge
dot icon16/04/1996
Accounting reference date extended from 30/04 to 31/07
dot icon27/03/1996
Certificate of change of name
dot icon29/02/1996
Return made up to 24/02/96; full list of members
dot icon01/01/1996
Full accounts made up to 1995-04-30
dot icon12/10/1995
Secretary resigned;new secretary appointed
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Secretary resigned;new secretary appointed
dot icon01/05/1995
Certificate of change of name
dot icon21/02/1995
Return made up to 24/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-04-30
dot icon26/10/1994
Secretary's particulars changed;director's particulars changed
dot icon02/03/1994
Return made up to 24/02/94; full list of members
dot icon26/04/1993
Certificate of change of name
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon20/04/1993
Ad 26/03/93--------- £ si [email protected]=26 £ ic 2/28
dot icon20/04/1993
S-div 26/03/93
dot icon20/04/1993
£ nc 1000/97000 26/03/93
dot icon20/04/1993
Registered office changed on 21/04/93 from: c/o S.J.berwin & co 222 grays inn road london WC1X 8HB
dot icon20/04/1993
Accounting reference date notified as 30/04
dot icon20/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1993
Registered office changed on 31/03/93 from: classic house 174-180 old street london EC1V 9BP
dot icon23/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/02/1993 - 24/03/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/02/1993 - 24/03/1993
36021
Faulkner, Linda
Secretary
07/02/2007 - 18/12/2008
16
Paul, Patrick Robin David
Director
14/07/2003 - 22/10/2004
17
Paul, Patrick Robin David
Director
24/03/1993 - 01/05/1995
17

Persons with Significant Control

0

No PSC data available.

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 WATERBRIDGE GROUP LIMITED

WATERBRIDGE GROUP LIMITED is an(a) Dissolved company incorporated on 23/02/1993 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATERBRIDGE GROUP LIMITED?

toggle

WATERBRIDGE GROUP LIMITED is currently Dissolved. It was registered on 23/02/1993 and dissolved on 16/03/2016.

Where is WATERBRIDGE GROUP LIMITED located?

toggle

WATERBRIDGE GROUP LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does WATERBRIDGE GROUP LIMITED do?

toggle

WATERBRIDGE GROUP LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for WATERBRIDGE GROUP LIMITED?

toggle

The latest filing was on 16/03/2016: Final Gazette dissolved following liquidation.