Company NameWatercourse Limited
Company StatusDissolved
Company Number05026675
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NamePoole Transit Yacht Transfer Limited

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameSean Charles Collins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(12 years after company formation)
Appointment Duration1 year, 2 months (closed 02 May 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Scott Hayden Eames
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(12 years after company formation)
Appointment Duration1 year, 2 months (closed 02 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameBrian Rodney McCoy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 03 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address142 Sketchley Road
Burbage
Hinckley
Leicestershire
LE10 2EA
Director NameYvonne McCoy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 03 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address142 Sketchley Road
Burbage
Hinckley
Leicestershire
LE10 2EA
Secretary NameMr Martin John Comens
NationalityBritish
StatusResigned
Appointed18 March 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleAccountant
Correspondence Address94 Wayland Avenue
Brighton
East Sussex
BN1 5JN
Secretary NameYvonne McCoy
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Sketchley Road
Burbage
Hinckley
Leicestershire
LE10 2EA
Director NameMr Colin Eric Wakefield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(11 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2016)
RoleHospitality Insustry Consultant
Country of ResidenceEngland
Correspondence AddressAntron Barn Church Road
Mabe Burnthouse
Penryn
Cornwall
TR10 9HW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address28 (Almack House) Ground Floor
King Street
London
SW1Y 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,418
Cash£4,756
Current Liabilities£3,458

Accounts

Latest Accounts20 January 2016 (8 years, 3 months ago)
Next Accounts Due20 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End20 January

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
25 January 2017Appointment of Scott Hayden Eames as a director on 3 February 2016 (3 pages)
25 January 2017Appointment of Sean Charles Collins as a director on 3 February 2016 (3 pages)
25 January 2017Appointment of Scott Hayden Eames as a director on 3 February 2016 (3 pages)
25 January 2017Appointment of Sean Charles Collins as a director on 3 February 2016 (3 pages)
24 January 2017Registered office address changed from 94 Wayland Avenue Brighton East Sussex BN1 5JN to 28 (Almack House) Ground Floor King Street London SW1Y 6QW on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from 94 Wayland Avenue Brighton East Sussex BN1 5JN to 28 (Almack House) Ground Floor King Street London SW1Y 6QW on 24 January 2017 (2 pages)
5 January 2017Termination of appointment of Colin Eric Wakefield as a director on 3 February 2016 (2 pages)
5 January 2017Termination of appointment of Colin Eric Wakefield as a director on 3 February 2016 (2 pages)
30 December 2016Termination of appointment of Yvonne Mccoy as a director on 3 February 2016 (2 pages)
30 December 2016Termination of appointment of Brian Rodney Mccoy as a director on 3 February 2016 (2 pages)
30 December 2016Termination of appointment of Brian Rodney Mccoy as a director on 3 February 2016 (2 pages)
30 December 2016Termination of appointment of Yvonne Mccoy as a director on 3 February 2016 (2 pages)
29 December 2016Termination of appointment of Yvonne Mccoy as a secretary on 3 February 2016 (2 pages)
29 December 2016Termination of appointment of Yvonne Mccoy as a secretary on 3 February 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 20 January 2016 (5 pages)
8 February 2016Total exemption small company accounts made up to 20 January 2016 (5 pages)
26 January 2016Previous accounting period shortened from 31 May 2016 to 20 January 2016 (3 pages)
26 January 2016Previous accounting period shortened from 31 May 2016 to 20 January 2016 (3 pages)
27 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
(6 pages)
25 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 200
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 200
(4 pages)
15 April 2015Appointment of Mr Colin Eric Wakefield as a director on 30 March 2015 (3 pages)
15 April 2015Appointment of Mr Colin Eric Wakefield as a director on 30 March 2015 (3 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Brian Rodney Mccoy on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Yvonne Mccoy on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Yvonne Mccoy on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Brian Rodney Mccoy on 10 February 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from suite 1 1 boundary road hove east sussex BN3 4EH (1 page)
15 October 2008Registered office changed on 15/10/2008 from suite 1 1 boundary road hove east sussex BN3 4EH (1 page)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 February 2008Return made up to 27/01/08; no change of members (7 pages)
29 February 2008Return made up to 27/01/08; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 March 2007Return made up to 27/01/07; full list of members (7 pages)
1 March 2007Return made up to 27/01/07; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2006Return made up to 27/01/06; full list of members (8 pages)
2 March 2006Return made up to 27/01/06; full list of members (8 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 July 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
25 July 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
9 February 2005Return made up to 27/01/05; full list of members (7 pages)
9 February 2005Return made up to 27/01/05; full list of members (7 pages)
8 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: highstone company formations LIMITED high street 165 high street barnet hertfordshire (1 page)
26 April 2004Registered office changed on 26/04/04 from: highstone company formations LIMITED high street 165 high street barnet hertfordshire (1 page)
26 April 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
15 March 2004Company name changed poole transit yacht transfer lim ited\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed poole transit yacht transfer lim ited\certificate issued on 15/03/04 (2 pages)
27 January 2004Incorporation (13 pages)
27 January 2004Incorporation (13 pages)