Company NameH.& E.Waters Limited
Company StatusLiquidation
Company Number00255388
CategoryPrivate Limited Company
Incorporation Date1 April 1931(93 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAdrian James Waters
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPoplar Farm Poplar Lane
Forest Row
East Sussex
RH18 5LH
Director NameMrs Kathleen Miriam Jane Waters
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressThe Hoopyard
Forest Row
East Sussex
Rh18
Director NameRichard Anthony Waters
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSurveyor
Correspondence AddressThe Hoopyard
Poplar Lane
Forest Row
East Sussex
RH18 5LH
Secretary NameMr Roger Leeves
NationalityBritish
StatusCurrent
Appointed20 July 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHigh Gate Cottage
Forest Row
East Sussex
Rh18

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,113,884
Gross Profit-£44,110
Net Worth£366,753
Current Liabilities£448,875

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Next Accounts Due31 October 1992 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 March 2017Restoration by order of the court (3 pages)
15 March 2017Restoration by order of the court (3 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Dissolved (1 page)
19 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: 1 grays inn square grays inn london WC1R 5AA (1 page)
21 November 2001Registered office changed on 21/11/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
20 November 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Statement of affairs (15 pages)
25 October 2001Registered office changed on 25/10/01 from: highgate works forest row sussex RH18 5AU (1 page)
18 April 1996Receiver's abstract of receipts and payments (3 pages)
3 April 1996Receiver ceasing to act (1 page)
3 April 1996Receiver ceasing to act (1 page)
31 August 1995Appointment of receiver/manager (4 pages)
10 August 1995Receiver's abstract of receipts and payments (6 pages)