Company NameWatac Properties Limited
Company StatusDissolved
Company Number00826777
CategoryPrivate Limited Company
Incorporation Date10 November 1964(59 years, 6 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Brenda Winifred Barnes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1991(26 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Nightingale Close
Mallard Road
Abbots Langley
Hertfordshire
WD5 0GL
Secretary NameMiss Brenda Winifred Barnes
NationalityBritish
StatusClosed
Appointed22 January 1991(26 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nightingale Close
Mallard Road
Abbots Langley
Hertfordshire
WD5 0GL
Director NameMrs Carolyn Brianne Barnes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2001(36 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 10 July 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Campion Close
Watford
WD25 7PL
Director NameMr George Peter Byron Graham
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(26 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 July 2001)
RoleEstate Manager
Correspondence Address7 Hall Lane
London
NW4 4TJ

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Carolyn Brianne Barnes
33.00%
Ordinary
33 at £1Jennifer Elbourn
33.00%
Ordinary
33 at £1Susanne Nicola Dobbin
33.00%
Ordinary
1 at £1Brenda Winifred Barnes
1.00%
Ordinary

Financials

Year2014
Net Worth£169,363
Cash£175,133
Current Liabilities£5,770

Accounts

Latest Accounts16 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End16 December

Charges

19 July 1965Delivered on: 3 August 1965
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 426 finchley rd, hendon NW2 together with all fixed plant & machinery f loating plant over all movable plant & machinery.
Outstanding

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
6 February 2018Notification of Carolyn Brianne Barnes as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
6 February 2018Notification of Brenda Winifred Barnes as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Notification of Susanne Nicola Dobbin as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Total exemption full accounts made up to 16 December 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 16 December 2017 (6 pages)
31 March 2017Total exemption small company accounts made up to 16 December 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 16 December 2016 (6 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
7 September 2016Total exemption small company accounts made up to 16 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 16 December 2015 (6 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 16 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 16 December 2014 (6 pages)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
24 February 2015Director's details changed for Mrs Carolyn Brianne Barnes on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Director's details changed for Mrs Carolyn Brianne Barnes on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
24 June 2014Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 16 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 16 December 2013 (6 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 16 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 16 December 2012 (6 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 16 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 16 December 2011 (6 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 16 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 16 December 2010 (6 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 16 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 16 December 2009 (6 pages)
3 February 2010Director's details changed for Carolyn Brianne Barnes on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Carolyn Brianne Barnes on 21 January 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Brenda Winifred Barnes on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Brenda Winifred Barnes on 21 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 16 December 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 16 December 2008 (6 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 16 December 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 16 December 2007 (6 pages)
27 February 2008Return made up to 22/01/08; full list of members (3 pages)
27 February 2008Return made up to 22/01/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 16 December 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 16 December 2006 (6 pages)
6 February 2007Return made up to 22/01/07; full list of members (7 pages)
6 February 2007Return made up to 22/01/07; full list of members (7 pages)
24 February 2006Total exemption full accounts made up to 16 December 2005 (10 pages)
24 February 2006Total exemption full accounts made up to 16 December 2005 (10 pages)
27 January 2006Return made up to 22/01/06; full list of members (7 pages)
27 January 2006Return made up to 22/01/06; full list of members (7 pages)
22 April 2005Total exemption full accounts made up to 16 December 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 16 December 2004 (10 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page)
23 September 2004Registered office changed on 23/09/04 from: 3 college street st. Albans hertfordshire AL3 4PW (1 page)
1 March 2004Total exemption full accounts made up to 16 December 2003 (11 pages)
1 March 2004Total exemption full accounts made up to 16 December 2003 (11 pages)
16 January 2004Return made up to 22/01/04; full list of members (7 pages)
16 January 2004Return made up to 22/01/04; full list of members (7 pages)
7 June 2003Total exemption full accounts made up to 16 December 2002 (11 pages)
7 June 2003Total exemption full accounts made up to 16 December 2002 (11 pages)
27 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Total exemption full accounts made up to 16 December 2001 (11 pages)
15 August 2002Total exemption full accounts made up to 16 December 2001 (11 pages)
9 May 2002Registered office changed on 09/05/02 from: 253 watling street radlett herts WD7 7AL (1 page)
9 May 2002Registered office changed on 09/05/02 from: 253 watling street radlett herts WD7 7AL (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
4 April 2001Full accounts made up to 16 December 2000 (7 pages)
4 April 2001Full accounts made up to 16 December 2000 (7 pages)
2 March 2001Return made up to 22/01/01; full list of members (6 pages)
2 March 2001Return made up to 22/01/01; full list of members (6 pages)
29 March 2000Full accounts made up to 16 December 1999 (7 pages)
29 March 2000Full accounts made up to 16 December 1999 (7 pages)
28 January 2000Return made up to 22/01/00; full list of members (6 pages)
28 January 2000Return made up to 22/01/00; full list of members (6 pages)
11 March 1999Full accounts made up to 16 December 1998 (7 pages)
11 March 1999Full accounts made up to 16 December 1998 (7 pages)
24 February 1999Return made up to 22/01/99; no change of members (4 pages)
24 February 1999Return made up to 22/01/99; no change of members (4 pages)
10 March 1998Full accounts made up to 16 December 1997 (7 pages)
10 March 1998Full accounts made up to 16 December 1997 (7 pages)
27 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1997Full accounts made up to 16 December 1996 (7 pages)
12 March 1997Full accounts made up to 16 December 1996 (7 pages)
29 January 1997Return made up to 22/01/97; full list of members (6 pages)
29 January 1997Return made up to 22/01/97; full list of members (6 pages)
14 February 1996Full accounts made up to 16 December 1995 (7 pages)
14 February 1996Full accounts made up to 16 December 1995 (7 pages)
9 February 1996Return made up to 22/01/96; no change of members (4 pages)
9 February 1996Return made up to 22/01/96; no change of members (4 pages)
25 April 1995Full accounts made up to 16 December 1994 (7 pages)
25 April 1995Full accounts made up to 16 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
4 March 1991Full accounts made up to 16 December 1990 (7 pages)
4 March 1991Full accounts made up to 16 December 1990 (7 pages)
2 July 1986Return made up to 20/06/86; full list of members (4 pages)
2 July 1986Full accounts made up to 16 December 1985 (7 pages)
2 July 1986Return made up to 20/06/86; full list of members (4 pages)
2 July 1986Full accounts made up to 16 December 1985 (7 pages)
6 March 1985Accounts made up to 16 December 1983 (7 pages)
6 March 1985Accounts made up to 16 December 1983 (7 pages)
28 December 1983Accounts made up to 16 December 1982 (4 pages)
28 December 1983Accounts made up to 16 December 1982 (4 pages)