Company NameGlobal Water Conservation Limited
Company StatusDissolved
Company Number03919463
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Gayler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hartfield Road
Seaford
East Sussex
BN25 4PL
Secretary NameMr Stephen Gayler
NationalityBritish
StatusClosed
Appointed07 February 2002(2 years after company formation)
Appointment Duration13 years, 8 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hartfield Road
Seaford
East Sussex
BN25 4PL
Director NameSteven Roger Wedge
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Windlesham Gardens
Shoreham-By-Sea
West Sussex
BN43 5AD
Secretary NameRachel Louise Wedge
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address215 Old Shoreham Road
Southwick
Brighton
BN42 4LS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitegwcltd.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Global Water (Holdings) Limited
50.00%
Ordinary
1 at £1Nicola Jane Gayler
25.00%
Ordinary
1 at £1Stephen Gayler
25.00%
Ordinary

Financials

Year2014
Net Worth£343,216
Cash£35,256
Current Liabilities£1,737,279

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Administrator's progress report to 1 July 2015 (32 pages)
10 July 2015Administrator's progress report to 1 July 2015 (32 pages)
10 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (33 pages)
10 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (33 pages)
10 July 2015Administrator's progress report to 1 July 2015 (32 pages)
10 July 2015Notice of move from Administration to Dissolution on 1 July 2015 (33 pages)
3 February 2015Administrator's progress report to 1 January 2015 (30 pages)
3 February 2015Administrator's progress report to 1 January 2015 (30 pages)
3 February 2015Administrator's progress report to 1 January 2015 (30 pages)
10 September 2014Notice of deemed approval of proposals (1 page)
10 September 2014Notice of deemed approval of proposals (1 page)
28 August 2014Statement of administrator's proposal (58 pages)
28 August 2014Statement of administrator's proposal (58 pages)
22 July 2014Statement of affairs with form 2.14B (9 pages)
22 July 2014Statement of affairs with form 2.14B (9 pages)
11 July 2014Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 11 July 2014 (1 page)
9 July 2014Appointment of an administrator (1 page)
9 July 2014Appointment of an administrator (1 page)
16 May 2014Accounts for a small company made up to 31 March 2013 (7 pages)
16 May 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 March 2014Registration of charge 039194630005 (25 pages)
4 March 2014Registration of charge 039194630005 (25 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
18 December 2013Termination of appointment of Steven Wedge as a director (1 page)
18 December 2013Termination of appointment of Steven Wedge as a director (1 page)
9 December 2013Registration of charge 039194630004 (26 pages)
9 December 2013Registration of charge 039194630004 (26 pages)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 2 in full (1 page)
11 November 2013Satisfaction of charge 1 in full (1 page)
11 November 2013Satisfaction of charge 1 in full (1 page)
26 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
26 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 February 2011Secretary's details changed for Stephen Gayler on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Steven Roger Wedge on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Gayler on 1 February 2011 (2 pages)
10 February 2011Secretary's details changed for Stephen Gayler on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Gayler on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Steven Roger Wedge on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Steven Roger Wedge on 1 February 2011 (2 pages)
10 February 2011Secretary's details changed for Stephen Gayler on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Gayler on 1 February 2011 (2 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Stephen Gayler on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Stephen Gayler on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Stephen Gayler on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Secretary's details changed for Stephen Gayler on 19 January 2011 (2 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Steven Roger Wedge on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Steven Roger Wedge on 11 December 2009 (2 pages)
22 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2007Registered office changed on 08/02/07 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page)
8 February 2007Registered office changed on 08/02/07 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 February 2007Location of register of members (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/01/06; full list of members (3 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2005Return made up to 04/02/05; full list of members (8 pages)
14 February 2005Return made up to 04/02/05; full list of members (8 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
10 February 2004Return made up to 04/02/04; full list of members (8 pages)
10 February 2004Return made up to 04/02/04; full list of members (8 pages)
11 January 2004Accounts for a small company made up to 28 February 2003 (5 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
10 February 2003Return made up to 04/02/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
13 March 2002Particulars of mortgage/charge (11 pages)
1 March 2002Ad 22/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed (2 pages)
14 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 September 2001Particulars of mortgage/charge (3 pages)
26 July 2001New director appointed (2 pages)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page)
28 February 2000New secretary appointed (2 pages)
4 February 2000Incorporation (14 pages)