WATERSTON MILFORD HAVEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WATERSTON MILFORD HAVEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04843190

Incorporation date

22/07/2003

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 22/07/2003)
dot icon21/11/2018
Final Gazette dissolved following liquidation
dot icon21/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2017
Liquidators' statement of receipts and payments to 2017-09-24
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon25/11/2015
Liquidators' statement of receipts and payments to 2015-09-24
dot icon27/11/2014
Liquidators' statement of receipts and payments to 2014-09-24
dot icon30/07/2014
Registered office address changed from C/O Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9HA to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-31
dot icon25/11/2013
Liquidators' statement of receipts and payments to 2013-09-24
dot icon09/10/2012
Administrator's progress report to 2012-09-24
dot icon24/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/04/2012
Administrator's progress report to 2012-03-25
dot icon07/12/2011
Result of meeting of creditors
dot icon29/11/2011
Statement of administrator's proposal
dot icon27/11/2011
Statement of affairs with form 2.14B
dot icon04/10/2011
Appointment of an administrator
dot icon28/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon20/04/2011
Certificate of change of name
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Change of name notice
dot icon13/10/2010
Termination of appointment of Joost Droge as a director
dot icon12/10/2010
Termination of appointment of Martialis Van Poecke as a director
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon22/06/2010
Termination of appointment of Christopher Dunley as a director
dot icon20/12/2009
Termination of appointment of Paulus Van Poecke as a director
dot icon08/11/2009
Termination of appointment of Haroun Van Hovell Tot Westerflier as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon16/08/2009
Return made up to 23/07/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon25/08/2008
Return made up to 23/07/08; full list of members
dot icon18/08/2008
Director appointed joost bart maria droge
dot icon18/08/2008
Director appointed martialis quirinus henricus van poecke
dot icon07/08/2008
Director appointed christopher john stewart dunley
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 23/07/07; full list of members
dot icon14/08/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon09/04/2007
New director appointed
dot icon09/04/2007
New director appointed
dot icon09/04/2007
New director appointed
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Return made up to 23/07/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Particulars of mortgage/charge
dot icon06/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Return made up to 23/07/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Memorandum and Articles of Association
dot icon13/04/2005
Resolutions
dot icon06/03/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon08/12/2004
Particulars of mortgage/charge
dot icon21/09/2004
Return made up to 23/07/04; full list of members
dot icon09/12/2003
Registered office changed on 10/12/03 from: 1 mitchell lane bristol BS1 6BU
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Memorandum and Articles of Association
dot icon24/11/2003
Certificate of change of name
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
Director resigned
dot icon22/07/2003
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Rietschoten, Harry Frederik Constantijn
Director
20/08/2006 - Present
12
Baas, Dick
Director
14/09/2003 - 20/08/2006
13
Van Hovell Tot Westerflier, Haroun Cyrus Tancredisamson
Director
20/08/2006 - 20/10/2009
9
Van Poecke, Paulus Quirinus Jacobus
Director
14/09/2003 - 14/12/2009
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/2003 - 14/09/2003
99613

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 WATERSTON MILFORD HAVEN HOLDINGS LIMITED

WATERSTON MILFORD HAVEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/07/2003 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 MILFORD HAVEN HOLDINGS LIMITED?

toggle

WATERSTON MILFORD HAVEN HOLDINGS LIMITED is currently Dissolved. It was registered on 22/07/2003 and dissolved on 21/11/2018.

Where is WATERSTON MILFORD HAVEN HOLDINGS LIMITED located?

toggle

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

What does WATERSTON MILFORD HAVEN HOLDINGS LIMITED do?

toggle

WATERSTON MILFORD HAVEN HOLDINGS LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for WATERSTON MILFORD HAVEN HOLDINGS LIMITED?

toggle

The latest filing was on 21/11/2018: Final Gazette dissolved following liquidation.