WATERSTON GAMMA LIMITED

Register to unlock more data on OkredoRegister

WATERSTON GAMMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00737773

Incorporation date

15/10/1962

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon03/09/2024
Restoration by order of the court
dot icon02/05/2018
Final Gazette dissolved following liquidation
dot icon02/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2017
Liquidators' statement of receipts and payments to 2017-10-03
dot icon16/12/2016
Liquidators' statement of receipts and payments to 2016-10-03
dot icon02/12/2015
Liquidators' statement of receipts and payments to 2015-10-03
dot icon17/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2014
Liquidators' statement of receipts and payments to 2014-10-03
dot icon01/08/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-01
dot icon05/12/2013
Liquidators' statement of receipts and payments to 2013-10-03
dot icon21/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1AB on 2013-02-21
dot icon28/01/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-01-28
dot icon24/10/2012
Liquidators' statement of receipts and payments to 2012-10-03
dot icon13/10/2011
Statement of affairs with form 4.19
dot icon13/10/2011
Appointment of a voluntary liquidator
dot icon13/10/2011
Resolutions
dot icon30/09/2011
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2011-09-30
dot icon30/09/2011
Registered office address changed from C/O Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9BU on 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon15/04/2011
Certificate of change of name
dot icon15/04/2011
Change of name notice
dot icon15/04/2011
Statement by directors
dot icon15/04/2011
Statement of capital on 2011-04-15
dot icon15/04/2011
Solvency statement dated 12/04/11
dot icon15/04/2011
Resolutions
dot icon14/10/2010
Termination of appointment of Joost Droge as a director
dot icon13/10/2010
Termination of appointment of Martialis Van Poecke as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon17/08/2010
Director's details changed for Martialis Quirinus Henricus Van Poecke on 2010-08-03
dot icon23/06/2010
Termination of appointment of Christopher Dunley as a director
dot icon21/12/2009
Termination of appointment of Paulus Van Poecke as a director
dot icon09/11/2009
Termination of appointment of Haroun Van Hovell Tot Westerflier as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Return made up to 03/08/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 03/08/08; full list of members
dot icon19/08/2008
Director appointed martialis quirinus henricus van poecke
dot icon19/08/2008
Director appointed joost bart maria droge
dot icon08/08/2008
Director appointed christopher john stewart dunley
dot icon30/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/01/2008
Full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 03/08/07; no change of members
dot icon15/08/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Return made up to 03/08/06; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Particulars of mortgage/charge
dot icon07/11/2005
Particulars of mortgage/charge
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 03/08/05; full list of members
dot icon22/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Memorandum and Articles of Association
dot icon14/04/2005
Resolutions
dot icon01/09/2004
Return made up to 03/08/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon18/09/2003
Particulars of mortgage/charge
dot icon13/08/2003
Return made up to 03/08/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Secretary resigned
dot icon17/04/2003
New secretary appointed
dot icon28/08/2002
Return made up to 03/08/02; full list of members
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon14/08/2001
Return made up to 03/08/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon28/12/2000
Accounting reference date shortened from 06/09/00 to 31/12/99
dot icon06/09/2000
Return made up to 03/08/00; full list of members
dot icon03/05/2000
Full accounts made up to 1998-09-06
dot icon17/04/2000
Registered office changed on 17/04/00 from: verulam gardens 70 grays inn road london WC1X 8NF
dot icon07/10/1999
Return made up to 03/08/99; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon11/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Declaration of assistance for shares acquisition
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Accounting reference date shortened from 31/12/98 to 06/09/98
dot icon09/09/1998
Registered office changed on 09/09/98 from: rosehill new barn lane ccheltenham glos.GL52 3LA
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon08/09/1998
Certificate of change of name
dot icon27/08/1998
Return made up to 03/08/98; full list of members
dot icon27/07/1998
Auditor's resignation
dot icon12/02/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon28/08/1997
Return made up to 03/08/97; full list of members
dot icon18/07/1997
Director resigned
dot icon18/07/1997
New director appointed
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
Director's particulars changed
dot icon04/09/1996
Return made up to 03/08/96; full list of members
dot icon15/02/1996
Secretary resigned;director resigned;new director appointed
dot icon15/02/1996
New secretary appointed
dot icon07/11/1995
Director resigned;new director appointed
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Memorandum and Articles of Association
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon10/08/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Secretary's particulars changed;director's particulars changed
dot icon05/08/1994
Return made up to 03/08/94; full list of members
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
Return made up to 03/08/93; full list of members
dot icon15/06/1993
Registered office changed on 15/06/93 from: the quadrangle imperial square cheltenham gloucester GL50 1PZ
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 03/08/92; full list of members
dot icon16/06/1992
Memorandum and Articles of Association
dot icon16/06/1992
Resolutions
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
New director appointed
dot icon16/08/1991
Return made up to 03/08/91; no change of members
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon08/08/1990
Return made up to 03/08/90; full list of members
dot icon06/08/1990
Director resigned;new director appointed
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 28/08/89; full list of members
dot icon12/01/1989
Wd 16/12/88 ad 21/12/88--------- £ si 24990000@1=24990000
dot icon12/01/1989
Nc inc already adjusted
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon17/10/1988
Full accounts made up to 1987-12-31
dot icon17/10/1988
Return made up to 06/10/88; full list of members
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon19/11/1987
Return made up to 21/10/87; full list of members
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon06/11/1986
Return made up to 30/07/86; full list of members
dot icon27/08/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
03/08/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Colin Michael, Dr
Director
01/02/1996 - 22/12/1997
7
Phelan, Richard Joseph
Secretary
01/02/1996 - 07/09/1998
3
Van Poecke, Paulus Quirinus Jacobus
Director
07/09/1998 - 15/12/2009
15
EL SECRETARIES LIMITED
Corporate Secretary
07/09/1998 - 03/04/2003
72
Bonini, Simon Mark
Director
21/08/2006 - 01/07/2007
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERSTON GAMMA LIMITED

WATERSTON GAMMA LIMITED is an(a) Active company incorporated on 15/10/1962 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 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 WATERSTON GAMMA LIMITED?

toggle

WATERSTON GAMMA LIMITED is currently Active. It was registered on 15/10/1962 .

Where is WATERSTON GAMMA LIMITED located?

toggle

WATERSTON GAMMA LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does WATERSTON GAMMA LIMITED do?

toggle

WATERSTON GAMMA LIMITED operates in the Manufacture of refined petroleum products (23.20 - SIC 2003) sector.

What is the latest filing for WATERSTON GAMMA LIMITED?

toggle

The latest filing was on 03/09/2024: Restoration by order of the court.