Company NameWalterstone Capital Limited
Company StatusDissolved
Company Number07363439
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Paul Mace
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Catherine Place 11 Catherine Place
London
SW1E 6DX
Director NameMr Alfred Mark Southwell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Great Peter Street
London
SW1P 3LT

Location

Registered Address11 Catherine Place 11 Catherine Place
London
SW1E 6DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

70 at £1Adrasteia Holding As
70.00%
Ordinary
30 at £1Alfred Southwell
30.00%
Ordinary

Financials

Year2014
Net Worth£15,500
Cash£26,677
Current Liabilities£177,845

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 November 2010Delivered on: 5 November 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: 289 great clowes street, salford see image for full details.
Fully Satisfied
29 October 2010Delivered on: 2 November 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 81 north tower, victoria bridge street manchester and all buildings, erections, fixtures and fittings. Fixed plant and machinery see image for full details.
Fully Satisfied
28 October 2010Delivered on: 2 November 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group mmeber) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 city heights, victoria bridge street, manchester and all buildings, erections fixures and fittings see image for full details.
Fully Satisfied
27 October 2010Delivered on: 29 October 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group memeber) on any account whatsoever.
Particulars: 2 castle view bolton and including all rights attached or appurtenant to it and all buildings eections fixtures and fitting (including trade fixtures and fittings but excluding in the case of leasehold property landlord's fixtures) fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof see image for full details.
Fully Satisfied
22 October 2010Delivered on: 27 October 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 ash tree road manchester including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings but excluding in the case of l/h property landlord's fixtures) fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Fully Satisfied
25 October 2010Delivered on: 27 October 2010
Satisfied on: 26 January 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 columbia road bolton including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings but excluding in the case of l/h property landlord's fixtures) fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Fully Satisfied
21 October 2010Delivered on: 23 October 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50 ash tree road manchester including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings but excluding in the case of l/h property landlord's fixtures) fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Fully Satisfied
5 November 2010Delivered on: 10 November 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48 lansdowne road manchester and all buildings, erections, fixtures and fittings. Fixed plant and machinery see image for full details.
Fully Satisfied
4 November 2010Delivered on: 10 November 2010
Satisfied on: 21 January 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 287 great clowes street salford and including buildings, fixtures, plant and machinery, see image for full details.
Fully Satisfied
18 October 2010Delivered on: 22 October 2010
Satisfied on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever 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

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 January 2019Registered office address changed from 105 Victoria Street London SW1E 6QT England to PO Box SW1E 6DX 11 Catherine Place 11 Catherine Place London SW1E 6DX on 21 January 2019 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 July 2017Director's details changed for Mr Simon Paul Mace on 1 April 2017 (2 pages)
20 July 2017Director's details changed for Mr Simon Paul Mace on 1 April 2017 (2 pages)
21 March 2017Registered office address changed from 45 Great Peter Street London SW1P 3LT to 105 Victoria Street London SW1E 6QT on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 45 Great Peter Street London SW1P 3LT to 105 Victoria Street London SW1E 6QT on 21 March 2017 (1 page)
16 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
26 June 2014Satisfaction of charge 11 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 1 in full (4 pages)
26 June 2014Satisfaction of charge 4 in full (4 pages)
26 June 2014Satisfaction of charge 11 in full (4 pages)
26 June 2014Satisfaction of charge 6 in full (5 pages)
26 June 2014Satisfaction of charge 8 in full (4 pages)
26 June 2014Satisfaction of charge 4 in full (4 pages)
26 June 2014Satisfaction of charge 1 in full (4 pages)
26 June 2014Satisfaction of charge 6 in full (5 pages)
26 June 2014Satisfaction of charge 8 in full (4 pages)
26 June 2014Satisfaction of charge 5 in full (4 pages)
26 June 2014Satisfaction of charge 7 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 5 in full (4 pages)
26 June 2014Satisfaction of charge 7 in full (4 pages)
23 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
28 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
28 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 September 2010Incorporation (16 pages)
2 September 2010Incorporation (16 pages)