Company NameWatts And Partners Holdings Limited
Company StatusDissolved
Company Number03553852
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameWatts And Partners Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Timothy Ford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2007(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodbank
Helmshore
Rossendale
Lancashire
BB4 4NA
Secretary NameMr Nicolas Anthony Williams
StatusClosed
Appointed28 April 2016(18 years after company formation)
Appointment Duration1 year, 7 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameTimothy Michael Ainger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address75 South Hill Road
Bromley
Kent
BR2 0RW
Director NameJonathan Richard Hubbard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address32 Astoria Court
116 High Street
Purley
Surrey
CR8 2XT
Director NameMargarita O'Malley
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleSecretary
Correspondence Address6 The Lycee
1 Stannary Street
London
SE11 4AD
Director NameMr Michael James Ridley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address81 Stradella Hill
Herne Hill
London
Se24 9hl
SE24 9HL
Secretary NameMargarita O'Malley
NationalityIrish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleSecretary
Correspondence Address6 The Lycee
1 Stannary Street
London
SE11 4AD
Director NameMark Aylrer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2001)
RoleChartered Surveyor
Correspondence Address27 Ross Road
Dartford
Kent
DA1 3NH
Director NameEric Paul Winstone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2003)
RoleBuilding Surveyor
Correspondence Address3 Pond View Cottages
North Waltham
Basingstoke
Hampshire
RG25 2BE
Director NameMr Jonathan Edward Rendell Stocks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address54 Quentin Road
Blackheath
London
SE13 5DF
Secretary NameNeil Stuart Haynes
NationalityBritish
StatusResigned
Appointed24 November 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address87 Woodhall
Robert Street Regent's Park
London
NW1 3JT
Director NameMr Christopher John Knott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Cottage
Stone Street Road Ivy Hatch
Sevenoaks
Kent
TN15 0PQ
Secretary NameMiss Lisa Marie Bonney
NationalityBritish
StatusResigned
Appointed16 January 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2016)
RoleBuilding Surveyors
Correspondence Address2 Cedar Rise
South Ockendon
Essex
RM15 6RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewatts-international.com
Telephone028 90248222
Telephone regionNorthern Ireland

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Watts Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

21 August 2007Delivered on: 24 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2007Delivered on: 7 February 2007
Satisfied on: 24 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 January 2007Delivered on: 2 February 2007
Satisfied on: 24 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 2007Delivered on: 24 January 2007
Satisfied on: 24 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
1 September 2017Application to strike the company off the register (3 pages)
1 September 2017Application to strike the company off the register (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 June 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
7 June 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
5 January 2017Total exemption full accounts made up to 29 April 2016 (4 pages)
5 January 2017Total exemption full accounts made up to 29 April 2016 (4 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 April 2016Appointment of Mr Nicolas Anthony Williams as a secretary on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Lisa Marie Bonney as a secretary on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Nicolas Anthony Williams as a secretary on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Lisa Marie Bonney as a secretary on 28 April 2016 (1 page)
15 September 2015Total exemption full accounts made up to 24 April 2015 (7 pages)
15 September 2015Total exemption full accounts made up to 24 April 2015 (7 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
25 September 2014Total exemption full accounts made up to 25 April 2014 (7 pages)
25 September 2014Total exemption full accounts made up to 25 April 2014 (7 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(4 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(4 pages)
29 October 2013Total exemption full accounts made up to 26 April 2013 (7 pages)
29 October 2013Total exemption full accounts made up to 26 April 2013 (7 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
14 August 2012Total exemption full accounts made up to 27 April 2012 (7 pages)
14 August 2012Total exemption full accounts made up to 27 April 2012 (7 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Miss Lisa Marie Bonney on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Miss Lisa Marie Bonney on 31 July 2012 (2 pages)
1 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
1 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Jonathan Stocks as a director (1 page)
25 May 2011Termination of appointment of Jonathan Stocks as a director (1 page)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
10 January 2011Secretary's details changed for Miss Lisa Marie Bonney on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Miss Lisa Marie Bonney on 10 January 2011 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
3 August 2010Termination of appointment of Christopher Knott as a director (1 page)
3 August 2010Termination of appointment of Christopher Knott as a director (1 page)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 24 April 2009 (10 pages)
28 January 2010Full accounts made up to 24 April 2009 (10 pages)
24 August 2009Return made up to 10/07/09; full list of members (4 pages)
24 August 2009Return made up to 10/07/09; full list of members (4 pages)
21 August 2009Appointment terminated secretary neil haynes (1 page)
21 August 2009Secretary appointed miss lisa marie bonney (1 page)
21 August 2009Secretary appointed miss lisa marie bonney (1 page)
21 August 2009Appointment terminated secretary neil haynes (1 page)
20 October 2008Full accounts made up to 25 April 2008 (9 pages)
20 October 2008Full accounts made up to 25 April 2008 (9 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from 1 great tower street london EC3R 5AA (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Registered office changed on 10/07/2008 from 1 great tower street london EC3R 5AA (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2007Full accounts made up to 27 April 2007 (10 pages)
15 October 2007Full accounts made up to 27 April 2007 (10 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (5 pages)
24 January 2007Particulars of mortgage/charge (5 pages)
2 June 2006Return made up to 27/04/06; full list of members (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Return made up to 27/04/06; full list of members (7 pages)
2 June 2006Director resigned (1 page)
13 February 2006Full accounts made up to 30 April 2005 (7 pages)
13 February 2006Full accounts made up to 30 April 2005 (7 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
4 July 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
4 July 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
14 February 2005Full accounts made up to 30 April 2004 (7 pages)
14 February 2005Full accounts made up to 30 April 2004 (7 pages)
20 April 2004Return made up to 27/04/04; full list of members (7 pages)
20 April 2004Return made up to 27/04/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (7 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
23 June 2003Company name changed watts and partners management li mited\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed watts and partners management li mited\certificate issued on 23/06/03 (2 pages)
26 April 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
3 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
24 April 2002Return made up to 27/04/02; full list of members (8 pages)
24 April 2002Return made up to 27/04/02; full list of members (8 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
6 July 2001Return made up to 27/04/01; full list of members (8 pages)
6 July 2001Return made up to 27/04/01; full list of members (8 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
4 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
28 May 1999Return made up to 27/04/99; full list of members (6 pages)
28 May 1999Return made up to 27/04/99; full list of members (6 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
20 July 1998Ad 18/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1998Ad 18/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
27 April 1998Incorporation (15 pages)
27 April 1998Incorporation (15 pages)