Company NameBEWL Water Events And Attractions Limited
Company StatusDissolved
Company Number06933163
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher Kerr Brown
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vines Lamberhurst Vineyard
Lamberhurst
Kent
TN3 8ER
Director NameMr Simon Patrick Hume Kendall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMs Debbie Anne Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleAccountant
Correspondence Address24 Harvest Way
St Leonards On Sea
East Sussex
TN37 7SL

Contact

Websitewww.bewlwater.co.uk
Email address[email protected]
Telephone01892 890000
Telephone regionTunbridge Wells

Location

Registered Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Kent Attractions LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,064
Current Liabilities£160,756

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

24 March 2010Delivered on: 27 March 2010
Satisfied on: 8 January 2016
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 October 2009Delivered on: 8 October 2009
Satisfied on: 6 April 2010
Persons entitled: National Westminster 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 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

3 July 2017Registered office address changed from C/O F. Winter & Co. Llp Ramillies House Ramillies Street London W1F 7LN to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 July 2017 (2 pages)
15 May 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
15 May 2017Declaration of solvency (5 pages)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
8 January 2016Satisfaction of charge 2 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
28 January 2014Registered office address changed from 12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 28 January 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
7 March 2013Termination of appointment of Debbie Jones as a director (1 page)
22 February 2013Appointment of Mr Simon Patrick Hume Kendall as a director (2 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a small company made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2009Incorporation (16 pages)