Company Information for WATERMAN CORPORATE SERVICES (UK) LIMITED
9 BENTINCK STREET, LONDON, W1U 2EL,
|
Company Registration Number
04036952
Private Limited Company
Liquidation |
Company Name | |
---|---|
WATERMAN CORPORATE SERVICES (UK) LIMITED | |
Legal Registered Office | |
9 BENTINCK STREET LONDON W1U 2EL Other companies in W1U | |
Company Number | 04036952 | |
---|---|---|
Company ID Number | 04036952 | |
Date formed | 2000-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2017 | |
Account next due | 29/09/2019 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-16 14:35:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WATERMAN CORPORATE SERVICES (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HASSAN NOORALI SAYANI |
||
HASSAN NOORALI SAYANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOEEZ MUSTAFA ALIBHAI |
Director | ||
RODNEY JOHN SMITH BLACK |
Director | ||
NOORALI RASHID SAYANI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERMAN FINANCE LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active | |
WATERMAN PROPERTIES LIMITED | Company Secretary | 2001-10-05 | CURRENT | 2001-08-10 | Dissolved 2015-06-09 | |
POLYTECH ENGINEERING LIMITED | Company Secretary | 1995-11-29 | CURRENT | 1987-01-23 | Dissolved 2013-10-29 | |
TONATEX LIMITED | Company Secretary | 1995-11-29 | CURRENT | 1987-01-22 | Dissolved 2018-04-10 | |
WATERMAN PROPERTIES LIMITED | Director | 2015-12-30 | CURRENT | 2015-12-30 | Active - Proposal to Strike off | |
YORK HOUSE (UPPER MONTAGU STREET) LIMITED | Director | 2014-10-15 | CURRENT | 1991-04-30 | Active | |
WATERMAN SERVICE COMPANY LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
WATERMAN PROPERTIES MANAGEMENT LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
CHEETHAM PROPERTIES LTD | Director | 2012-11-12 | CURRENT | 2012-05-09 | Active | |
LUCKY WATERMAN PROPERTIES LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2016-12-20 | |
SIMPLE BRIDGING LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active - Proposal to Strike off | |
WATERMAN FINANCE LIMITED | Director | 2004-04-19 | CURRENT | 2004-04-19 | Active | |
WATERMAN PROPERTIES LIMITED | Director | 2001-10-05 | CURRENT | 2001-08-10 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | 30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040369520002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOEEZ ALIBHAI | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BLACK | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RODNEY JOHN SMITH BLACK | |
AR01 | 19/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOEEZ MUSTAFA ALIBHAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOORALI SAYANI | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN NOORALI SAYANI / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOORALI RASHID SAYANI / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HASSAN NOORALI SAYANI / 01/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 22 BENTINCK STREET LONDON W1U 2EY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOORALI RASHID SAYANI / 19/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS; AMEND | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SUITE 6 ROSSETTI HOUSE 106-110 HALLAM STREET LONDON W1H 5HG | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/09/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2019-08-08 |
Petitions to Wind Up (Companies) | 2019-05-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WATERMAN CAPITAL LIMITED | ||
RENT DEPOSIT DEED | Outstanding | GRAHAM ANDREW LEVINSON |
Creditors Due Within One Year | 2012-12-31 | £ 987,199 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 56,771 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERMAN CORPORATE SERVICES (UK) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 78,822 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 17,646 |
Current Assets | 2012-12-31 | £ 683,105 |
Current Assets | 2011-12-31 | £ 20,920 |
Debtors | 2012-12-31 | £ 604,283 |
Debtors | 2011-12-31 | £ 3,274 |
Tangible Fixed Assets | 2012-12-31 | £ 13,832 |
Tangible Fixed Assets | 2011-12-31 | £ 4,163 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WATERMAN CORPORATE SERVICES (UK) LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | WATERMAN CORPORATE SERVICES (UK) LIMITED | Event Date | 2019-08-08 |
WATERMAN CORPORATE SERVICES (UK) LIMITED (Company Number 04036952 ) Registered office: 9 Bentinck Street , LONDON , W1U 2EL In the High Court Of Justice No 002688 of 2019 Date of Filing Petition: 16 A… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WATERMAN CORPORATE SERVICES (UK) LIMITED | Event Date | 2019-04-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |