Company NameBluewater Filterclear Limited
Company StatusDissolved
Company Number07719957
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date23 February 2020 (4 years, 2 months ago)
Previous NameBluewater Filter Clear Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Richard George Andrew Haddon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(3 years after company formation)
Appointment Duration5 years, 6 months (closed 23 February 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Nicholas Daniel Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Dynshaw Fareed Italia
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Adrian Thomas Wakelin Harris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Daniel Charles Ishag
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitefilterclear.com
Telephone0141 7762289
Telephone regionGlasgow

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Bluewater Bio International
100.00%
Ordinary

Financials

Year2014
Turnover£57,543
Gross Profit£45,780
Net Worth-£467,613
Cash£52,609
Current Liabilities£132,187

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 February 2015Delivered on: 25 February 2015
Persons entitled: Ombu Ii Bwb Limited (No. 8586354)

Classification: A registered charge
Particulars: As continuing security for the payment and discharge of the secured liabilities, each relevant company as listed in schedule 1 charges, by way of first legal mortgage, each property specified in schedule 2; by way of first fixed charge all properties acquired by that company in the future, all present and future interests of that company not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property, and all the intellectual property.. Please see charge document for more details.
Outstanding
20 May 2014Delivered on: 4 June 2014
Satisfied on: 26 February 2015
Persons entitled: Ombu Ii Bwb Limited

Classification: A registered charge
Particulars: 1. all properties acquired by that company in the future;. 2. all the intellectual property.
Fully Satisfied

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a members' voluntary winding up (9 pages)
25 January 2019Registered office address changed from Winchester House 269 Old Marylebone Road London NW1 5RA to 30 Finsbury Square London EC2P 2YU on 25 January 2019 (2 pages)
16 January 2019Declaration of solvency (5 pages)
16 January 2019Appointment of a voluntary liquidator (3 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
(1 page)
12 December 2018Statement of capital on 12 December 2018
  • GBP 1
(3 pages)
12 December 2018Resolutions
  • RES13 ‐ Cancellation of the share premim account 06/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2018Statement by Directors (1 page)
12 December 2018Solvency Statement dated 06/12/18 (1 page)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
22 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
26 June 2017Full accounts made up to 30 September 2016 (15 pages)
26 June 2017Full accounts made up to 30 September 2016 (15 pages)
20 September 2016Satisfaction of charge 077199570002 in full (1 page)
20 September 2016Satisfaction of charge 077199570002 in full (1 page)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
23 June 2016Full accounts made up to 30 September 2015 (15 pages)
23 June 2016Full accounts made up to 30 September 2015 (15 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
14 August 2015Full accounts made up to 30 September 2014 (15 pages)
14 August 2015Full accounts made up to 30 September 2014 (15 pages)
1 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page)
26 February 2015Satisfaction of charge 077199570001 in full (1 page)
26 February 2015Satisfaction of charge 077199570001 in full (1 page)
25 February 2015Registration of charge 077199570002, created on 23 February 2015 (46 pages)
25 February 2015Registration of charge 077199570002, created on 23 February 2015 (46 pages)
16 February 2015Termination of appointment of Daniel Ishag as a director on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Daniel Ishag as a director on 10 February 2015 (1 page)
26 January 2015Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page)
26 January 2015Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page)
25 November 2014Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages)
25 November 2014Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages)
18 November 2014Auditor's resignation (1 page)
18 November 2014Auditor's resignation (1 page)
28 August 2014Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page)
28 August 2014Appointment of Mr Richard George Andrew Haddon as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mr Richard George Andrew Haddon as a director on 12 August 2014 (2 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
4 June 2014Registration of charge 077199570001 (46 pages)
4 June 2014Registration of charge 077199570001 (46 pages)
6 May 2014Full accounts made up to 30 September 2013 (16 pages)
6 May 2014Full accounts made up to 30 September 2013 (16 pages)
1 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1
(3 pages)
17 April 2014Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page)
1 August 2013Director's details changed for Dynshaw Italia on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Mr Adrian Thomas Wakelin Harris on 1 June 2013 (2 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
1 August 2013Director's details changed for Daniel Ishag on 1 June 2013 (2 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
1 August 2013Director's details changed for Mr Adrian Thomas Wakelin Harris on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Daniel Ishag on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Dynshaw Italia on 1 June 2013 (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
4 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
4 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
19 October 2012Company name changed bluewater filter clear LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(5 pages)
19 October 2012Change of name notice (2 pages)
19 October 2012Company name changed bluewater filter clear LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(5 pages)
19 October 2012Change of name notice (2 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY England on 9 May 2012 (2 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
16 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
27 July 2011Incorporation (25 pages)
27 July 2011Incorporation (25 pages)