WATERS RETAIL LIMITED

Register to unlock more data on OkredoRegister

WATERS RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03716100

Incorporation date

18/02/1999

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, The Zenith Building, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon04/10/2013
Final Gazette dissolved following liquidation
dot icon04/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2012
Administrator's progress report to 2012-10-04
dot icon03/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/05/2012
Administrator's progress report to 2012-04-04
dot icon20/12/2011
Notice of deemed approval of proposals
dot icon29/11/2011
Statement of administrator's proposal
dot icon14/11/2011
Statement of affairs with form 2.14B
dot icon11/10/2011
Appointment of an administrator
dot icon11/10/2011
Registered office address changed from Waters Retail Lyon Way St Albans Hertfordshire AL4 0LQ on 2011-10-12
dot icon28/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr John Robert Hannah on 2011-02-19
dot icon28/03/2011
Termination of appointment of Darren Payne as a director
dot icon28/03/2011
Register(s) moved to registered office address
dot icon23/03/2011
Appointment of Mark Frank Jenkins as a director
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon19/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register inspection address has been changed
dot icon18/04/2010
Secretary's details changed for Mr John Robert Hannah on 2010-02-19
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Director's Change of Particulars / darren payne / 01/07/2009 / HouseName/Number was: , now: wakehurst lodge; Street was: 6 lawfords wharf, now: ledborough gate; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 0SF, now: HP9 2DQ
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2009
Appointment Terminated Director and Secretary peter varney
dot icon08/07/2009
Auditor's resignation
dot icon08/07/2009
Registered office changed on 09/07/2009 from 77 mount ephraim tunbridge wells kent TN4 8BS
dot icon08/07/2009
Appointment Terminated Director tomio katano
dot icon08/07/2009
Director and secretary appointed john robert hannah
dot icon20/05/2009
Appointment Terminated Director kenji murai
dot icon23/02/2009
Return made up to 19/02/09; full list of members
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Ad 18/04/08 gbp si 4098796@1=4098796 gbp ic 701204/4800000
dot icon23/04/2008
Gbp nc 5000000/10000000 15/04/08
dot icon23/04/2008
Resolutions
dot icon03/03/2008
Director's Change of Particulars / kenji murai / 27/02/2008 / Nationality was: japanese, now: british; HouseName/Number was: , now: 3 birch place; Street was: 2 julians way, now: oakhill road; Post Code was: TN13 2PE, now: TN13 1AB
dot icon28/02/2008
Return made up to 19/02/08; no change of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Return made up to 19/02/07; full list of members
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon20/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Certificate of change of name
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/03/2006
Registered office changed on 27/03/06 from: comet way hatfield hertfordshire AL10 9TF
dot icon19/02/2006
Return made up to 19/02/06; full list of members
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon27/02/2005
Return made up to 19/02/05; full list of members
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon20/02/2005
New director appointed
dot icon20/02/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon20/02/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon21/11/2004
Auditor's resignation
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Secretary resigned;director resigned
dot icon21/11/2004
New secretary appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 19/02/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 19/02/03; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 19/02/02; full list of members
dot icon04/02/2002
Particulars of mortgage/charge
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Particulars of mortgage/charge
dot icon22/03/2001
Return made up to 19/02/01; full list of members
dot icon22/03/2001
Location of register of members address changed
dot icon22/03/2001
Location of debenture register address changed
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon19/03/2000
Return made up to 19/02/00; full list of members
dot icon19/03/2000
Secretary's particulars changed;director's particulars changed
dot icon19/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon26/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Ad 08/03/99--------- £ si 701204@1=701204 £ ic 2/701206
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Certificate of change of name
dot icon21/02/1999
Secretary resigned
dot icon18/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/1999 - 18/02/1999
99600
Vilton, John Philip
Director
18/02/1999 - 11/11/2004
11
Cook, Roger Daniel
Secretary
18/02/1999 - 11/11/2004
3
Varney, Peter Reginald
Secretary
11/11/2004 - 05/07/2009
10
Hannah, John Robert
Secretary
05/07/2009 - Present
6

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 WATERS RETAIL LIMITED

WATERS RETAIL LIMITED is an(a) Dissolved company incorporated on 18/02/1999 with the registered office located at C/O ZOLFO COOPER, The Zenith Building, Spring Gardens, Manchester M2 1AB. There are currently 3 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 WATERS RETAIL LIMITED?

toggle

WATERS RETAIL LIMITED is currently Dissolved. It was registered on 18/02/1999 and dissolved on 04/10/2013.

Where is WATERS RETAIL LIMITED located?

toggle

WATERS RETAIL LIMITED is registered at C/O ZOLFO COOPER, The Zenith Building, Spring Gardens, Manchester M2 1AB.

What does WATERS RETAIL LIMITED do?

toggle

WATERS RETAIL LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for WATERS RETAIL LIMITED?

toggle

The latest filing was on 04/10/2013: Final Gazette dissolved following liquidation.