WATERGATE STEAM SHIPPING COMPANY LIMITED(THE)

4 Grosvenor Place 4 Grosvenor Place, SW1X 7DL
StatusDISSOLVED
Company No.00149079
CategoryPrivate Limited Company
Incorporated07 Dec 1917
Age106 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution16 Jun 2015
Years8 years, 11 months

SUMMARY

WATERGATE STEAM SHIPPING COMPANY LIMITED(THE) is an dissolved private limited company with number 00149079. It was incorporated 106 years, 5 months, 9 days ago, on 07 December 1917 and it was dissolved 8 years, 11 months ago, on 16 June 2015. The company address is 4 Grosvenor Place 4 Grosvenor Place, SW1X 7DL.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 12 Dec 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pearce

Documents

View document PDF

Restoration order of court

Date: 01 Nov 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 20 Jun 1998

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Mar 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Miscellaneous

Date: 12 Feb 1998

Category: Miscellaneous

Type: MISC

Description: Re res specie

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jun 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Jun 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Dec 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 15 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 1994

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/94; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 09 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/91; no change of members

Documents

View document PDF

Resolution

Date: 07 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/03/88; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 08 Jul 1986

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/03/86; full list of members

Documents

View document PDF


Some Companies

CLAIRE COLLINS CONSULTANCY LIMITED

16 MONTPELLIER CRESCENT,MERSEYSIDE,CH45 9LA

Number:05915140
Status:ACTIVE
Category:Private Limited Company

EXPO WORLD LOGISTICS LIMITED

UNIT 5, NORTON HOUSE,EDENBRIDGE,TN8 6EL

Number:08074400
Status:ACTIVE
Category:Private Limited Company

FIELDFARE WAY MANAGEMENT COMPANY LIMITED

WHEATEAR,WESTERFIELD,IP6 9FB

Number:10287484
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FISHER-EDWARDS LIMITED

GRAFTON HOUSE STOURPORT ROAD,WORCESTER,WR6 6JP

Number:07733630
Status:ACTIVE
Category:Private Limited Company

KAPPA CONSULTING LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:10461022
Status:ACTIVE
Category:Private Limited Company

RICHARD LEE CONSULTANCY LIMITED

C/O THE DAIRY,AYLESBURY,HP17 8JB

Number:07610532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source