Liquidation
Company Information for WATERMARK (ASHMOON) LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
07771616
Private Limited Company
Liquidation |
Company Name | |
---|---|
WATERMARK (ASHMOON) LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in GL7 | |
Company Number | 07771616 | |
---|---|---|
Company ID Number | 07771616 | |
Date formed | 2011-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 13/09/2014 | |
Return next due | 11/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:17:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAXWELL HUGH THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTSWOLD COUNTRY PARK LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 1 SUMMER LAKE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5LW | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 SUMMER LAKE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5LW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 13/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2012 TO 30/04/2012 | |
AR01 | 13/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM ISIS LAKES SPINE ROAD SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TL UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-06-05 |
Resolutions for Winding-up | 2015-06-05 |
Appointment of Liquidators | 2015-06-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 1,026,850 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 831,385 |
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 WATERMARK (ASHMOON) LIMITED
Cash Bank In Hand | 2012-04-30 | £ 49,346 |
---|---|---|
Current Assets | 2013-04-30 | £ 1,016,944 |
Current Assets | 2012-04-30 | £ 822,791 |
Debtors | 2013-04-30 | £ 1,711 |
Secured Debts | 2013-04-30 | £ 358,000 |
Secured Debts | 2012-04-30 | £ 358,000 |
Stocks Inventory | 2013-04-30 | £ 1,015,233 |
Stocks Inventory | 2012-04-30 | £ 773,240 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WATERMARK (ASHMOON) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WATERMARK (ASHMOON) LIMITED | Event Date | 2015-05-29 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB by no later than 06 July 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 May 2015 C A Beighton , (IP No. 9556) and P D Masters , (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . Further details contact: C A Beighton, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WATERMARK (ASHMOON) LIMITED | Event Date | 2015-05-29 |
The following resolutions were passed by written resolution on 29 May 2015 , as a special resolution and as an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that C A Beighton , (IP No. 9556) and P D Masters , (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Joint Liquidators are authorised to act jointly and severally. Further details contact: C A Beighton Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WATERMARK (ASHMOON) LIMITED | Event Date | 2015-05-29 |
C A Beighton , (IP No. 9556) and P D Masters , (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : Further details contact: C A Beighton, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. | |||
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. |