Company NameWatercarrier (MAN) Limited
Company StatusDissolved
Company Number05883325
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed19 December 2006(5 months after company formation)
Appointment Duration7 years (closed 31 December 2013)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleChairman
Correspondence Address71 Victoria Road
London
W8 5RH
Secretary NameMaria Pilar Balay
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Coppermead Close
Dollis Hill
London
NW2 6NP

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Mr Michael Baker-harber
30.94%
Redeemable Preference A
90k at £1Mr Nicholas Jason James Udall
27.85%
Redeemable Preference A
70k at £1Mr Nicholas Nathanial Turner
21.66%
Redeemable Preference A
60k at £1Mr Robertf Bruce Bissell
18.56%
Redeemable Preference A
2.2k at £1Mr Rodolphe Hottinger
0.68%
Redeemable Preference A
841 at £1Mr Michael John Ernest Frye
0.26%
Ordinary
30 at £1Jarrod Frye
0.01%
Ordinary
30 at £1Mr George Francis Katzaros
0.01%
Ordinary
20 at £1Mr Michael Baker-harber
0.01%
Ordinary
30 at £1Valerie Frye
0.01%
Ordinary
2 at £1Lord Colin Marshall Of Knightbridge
0.00%
Ordinary
11 at £1Mr Nicholas Jason James Udall
0.00%
Ordinary
7 at £1Mr Nicholas Nathanial Turner
0.00%
Ordinary
6 at £1Mr Robert Bruce Bissell
0.00%
Ordinary
10 at £1Mr Rodolphe Hottinger
0.00%
Ordinary
3 at £1Origen Trustee Services Limited F44222
0.00%
Ordinary
10 at £1Shirley Biggs & Neil Biggs
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,955,585
Cash£10,696
Current Liabilities£3,305,780

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Termination of appointment of Michael Frye as a director (1 page)
23 October 2012Termination of appointment of Michael John Ernest Frye as a director on 21 October 2012 (1 page)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 323,200
(7 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 323,200
(7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 323,200
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 323,200
(4 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
16 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 23,000.00
(10 pages)
16 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 23,000.00
(10 pages)
8 April 2010Memorandum and Articles of Association (17 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
8 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
8 April 2010Memorandum and Articles of Association (17 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(57 pages)
8 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 November 2009Director's details changed for Mr Michael John Ernest Frye on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Michael John Ernest Frye on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Michael John Ernest Frye on 2 October 2009 (2 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 January 2008Return made up to 21/07/07; full list of members (2 pages)
9 January 2008Return made up to 21/07/07; full list of members (2 pages)
21 December 2007New secretary appointed (2 pages)
21 December 2007Registered office changed on 21/12/07 from: crown house 72 hammersmith road london W14 8TH (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Registered office changed on 21/12/07 from: crown house 72 hammersmith road london W14 8TH (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 330A london road leicester leicestershire LE2 2PJ (1 page)
30 November 2006Registered office changed on 30/11/06 from: 330A london road leicester leicestershire LE2 2PJ (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
21 July 2006Incorporation (12 pages)
21 July 2006Incorporation (12 pages)