Company NameWaterfront Wakefield (Hebble Wharf) Limited
Company StatusDissolved
Company Number05646737
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameInhoco 3298 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Timothy Patrick Tonkin
NationalityBritish
StatusResigned
Appointed03 April 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameMr Oliver Alexander Quarmby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(5 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Secretary NameMr John Paul Whiteside
StatusResigned
Appointed17 August 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£267,732
Gross Profit£207,611
Net Worth-£42,465
Cash£17,541
Current Liabilities£1,510,006

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 October 2010Delivered on: 11 October 2010
Satisfied on: 1 May 2012
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the borrower or the company or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property means l/h property k/a land at hebble wharf waterfront wakefield, all licences, proceeds of sale, all plant and machinery, see image for full details.
Fully Satisfied
27 November 2008Delivered on: 12 December 2008
Satisfied on: 1 May 2012
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower or the company to the chargee or any associated company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (18 pages)
29 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
20 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
24 September 2018Full accounts made up to 28 February 2018 (19 pages)
15 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
28 November 2017Full accounts made up to 28 February 2017 (20 pages)
28 November 2017Full accounts made up to 28 February 2017 (20 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
17 November 2016Full accounts made up to 29 February 2016 (20 pages)
17 November 2016Full accounts made up to 29 February 2016 (20 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
23 November 2015Full accounts made up to 28 February 2015 (21 pages)
23 November 2015Full accounts made up to 28 February 2015 (21 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
5 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
5 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 April 2013Section 519 (1 page)
2 April 2013Section 519 (1 page)
25 March 2013Appointment of Mr Michael Henry Marx as a director (3 pages)
25 March 2013Appointment of Helen Maria Ratsey as a secretary (3 pages)
25 March 2013Appointment of Mr Michael Henry Marx as a director (3 pages)
25 March 2013Appointment of Mr Matthew Simon Weiner as a director (3 pages)
25 March 2013Appointment of Helen Maria Ratsey as a secretary (3 pages)
25 March 2013Appointment of Mr Matthew Simon Weiner as a director (3 pages)
19 March 2013Termination of appointment of John Whiteside as a director (1 page)
19 March 2013Termination of appointment of David Topham as a director (1 page)
19 March 2013Termination of appointment of Guy Illingworth as a director (1 page)
19 March 2013Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Guy Illingworth as a director (1 page)
19 March 2013Termination of appointment of John Whiteside as a secretary (1 page)
19 March 2013Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of David Topham as a director (1 page)
19 March 2013Termination of appointment of John Whiteside as a director (1 page)
19 March 2013Termination of appointment of John Whiteside as a secretary (1 page)
1 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Appointment of Mr Guy Illingworth as a director (2 pages)
1 May 2012Appointment of Mr Guy Illingworth as a director (2 pages)
6 February 2012Full accounts made up to 31 December 2010 (13 pages)
6 February 2012Full accounts made up to 31 December 2010 (13 pages)
8 December 2011Director's details changed for John Paul Whiteside on 17 August 2011 (2 pages)
8 December 2011Director's details changed for John Paul Whiteside on 17 August 2011 (2 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 September 2011Termination of appointment of Timothy Tonkin as a secretary (1 page)
6 September 2011Appointment of Mr John Paul Whiteside as a secretary (1 page)
6 September 2011Termination of appointment of Timothy Tonkin as a secretary (1 page)
6 September 2011Termination of appointment of Oliver Quarmby as a director (1 page)
6 September 2011Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of James Quarmby as a director (1 page)
6 September 2011Appointment of Mr John Paul Whiteside as a secretary (1 page)
6 September 2011Termination of appointment of James Quarmby as a director (1 page)
6 September 2011Termination of appointment of Oliver Quarmby as a director (1 page)
6 September 2011Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Appointment of Mr Oliver Alexander Quarmby as a director (2 pages)
21 January 2011Appointment of Mr Oliver Alexander Quarmby as a director (2 pages)
22 December 2010Director's details changed for Mr Roland Peter Stross on 6 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Roland Peter Stross on 6 December 2010 (2 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
19 November 2010Full accounts made up to 31 March 2010 (13 pages)
19 November 2010Full accounts made up to 31 March 2010 (13 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mr Roland Peter Stross on 14 December 2009 (2 pages)
14 December 2009Director's details changed for John Paul Whiteside on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for John Paul Whiteside on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Roland Peter Stross on 14 December 2009 (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (13 pages)
14 October 2009Full accounts made up to 31 March 2009 (13 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
14 January 2008Return made up to 06/12/07; full list of members (3 pages)
14 January 2008Return made up to 06/12/07; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 September 2007Registered office changed on 05/09/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page)
5 September 2007Registered office changed on 05/09/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page)
5 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/07
(8 pages)
5 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/07
(8 pages)
15 December 2006Memorandum and Articles of Association (8 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Memorandum and Articles of Association (8 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2006New director appointed (4 pages)
26 July 2006New director appointed (4 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006Registered office changed on 15/06/06 from: 100 barbirolli square manchester M2 3AB (1 page)
15 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 100 barbirolli square manchester M2 3AB (1 page)
15 June 2006New director appointed (3 pages)
28 March 2006Company name changed inhoco 3298 LIMITED\certificate issued on 28/03/06 (3 pages)
28 March 2006Company name changed inhoco 3298 LIMITED\certificate issued on 28/03/06 (3 pages)
6 December 2005Incorporation (18 pages)
6 December 2005Incorporation (18 pages)