Company NameWaterside Cornwall Lodges Limited
DirectorNicholas John Pike
Company StatusLiquidation
Company Number08899762
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)
Previous NamesLake View Country Club Lodges Limited and Lake View Lodges Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmith & Williamson Llp 25 Moorgate
London
EC2R 6AY
Director NameMr Michael Andrew Thomson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate 7-9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Secretary NameMr Robert Mannering Sedgwick
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWellington Gate 7-9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Simon Patrick Hume-Kendall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate 7-9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Mark Ingham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate 7-9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Thomas Terence McCarthy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate 7-9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Ian Edward Sands
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 February 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressE1w
Director NamePrime Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2020(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 February 2021)
Correspondence Address2 Chimney Court 23 Brewhouse Lane
London
E1W 2NU

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Buss Murton (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2022 (1 year, 9 months ago)
Next Return Due14 July 2023 (overdue)

Charges

28 November 2014Delivered on: 28 November 2014
Persons entitled: Towry Pension Trustees Limited

Classification: A registered charge
Particulars: Lodges 19, 20, 25 and 41 lakeview country club lanivet bodmin cornwall PL30 5JS.
Outstanding
18 February 2014Delivered on: 21 February 2014
Persons entitled: Lake View Country Club Capital Limited

Classification: A registered charge
Outstanding

Filing History

27 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-06
(1 page)
22 June 2023Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 22 June 2023 (2 pages)
20 June 2023Declaration of solvency (5 pages)
20 June 2023Appointment of a voluntary liquidator (3 pages)
23 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
25 May 2021Accounts for a dormant company made up to 31 March 2019 (9 pages)
10 February 2021Appointment of Mr Nicholas John Pike as a director on 10 February 2021 (2 pages)
10 February 2021Termination of appointment of Prime Nominees Limited as a director on 10 February 2021 (1 page)
10 February 2021Registered office address changed from 2 Chimney Court 23 Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 10 February 2021 (1 page)
10 February 2021Termination of appointment of Martin Robert Orrell as a director on 10 February 2021 (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
26 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 August 2020Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 July 2020Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2021 under section 1088 of the Companies Act 2006
(2 pages)
15 July 2020Appointment of Prime Nominees Limited as a director on 5 February 2020 (2 pages)
15 July 2020Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 2 Chimney Court 23 Brewhouse Lane London E1W 2NU on 15 July 2020 (1 page)
20 April 2020Resolutions
  • RES13 ‐ Change of registered office / docs to be filed at companies house 19/03/2020
(1 page)
21 February 2020Resolutions
  • RES13 ‐ Be appointed as a director 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 October 2019Compulsory strike-off action has been suspended (1 page)
22 September 2019Termination of appointment of Ian Edward Sands as a director on 1 September 2019 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 29 May 2019 (1 page)
16 August 2018Change of details for Waterside Villages Properties Limited as a person with significant control on 30 June 2018 (2 pages)
16 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
16 August 2018Cessation of Mark Ingham as a person with significant control on 30 June 2018 (1 page)
16 August 2018Cessation of Thomas Terence Mccarthy as a person with significant control on 30 June 2018 (1 page)
22 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
(3 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 June 2018Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 21 June 2018 (1 page)
21 June 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 April 2018Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018 (1 page)
2 February 2018Termination of appointment of Mark Ingham as a director on 2 February 2018 (1 page)
2 February 2018Appointment of Mr Ian Edward Sands as a director on 2 February 2018 (2 pages)
2 February 2018Termination of appointment of Thomas Terence Mccarthy as a director on 2 February 2018 (1 page)
30 June 2017Appointment of Mr Mark Ingham as a director on 29 April 2017 (2 pages)
30 June 2017Appointment of Mr Thomas Terence Mccarthy as a director on 29 April 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Cessation of Lakeview Country Club Limited as a person with significant control on 29 April 2017 (1 page)
30 June 2017Cessation of Simon Patrick Hume-Kendall as a person with significant control on 29 April 2017 (1 page)
30 June 2017Cessation of Simon Patrick Hume-Kendall as a person with significant control on 29 April 2017 (1 page)
30 June 2017Notification of Mark Ingham as a person with significant control on 29 April 2017 (2 pages)
30 June 2017Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017 (2 pages)
30 June 2017Termination of appointment of Simon Patrick Hume-Kendall as a director on 29 April 2017 (1 page)
30 June 2017Appointment of Mr Mark Ingham as a director on 29 April 2017 (2 pages)
30 June 2017Notification of Waterside Villages Properties Limited as a person with significant control on 29 April 2017 (2 pages)
30 June 2017Notification of Mark Ingham as a person with significant control on 29 April 2017 (2 pages)
30 June 2017Appointment of Mr Thomas Terence Mccarthy as a director on 29 April 2017 (2 pages)
30 June 2017Cessation of Lakeview Country Club Limited as a person with significant control on 29 April 2017 (1 page)
30 June 2017Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Termination of appointment of Simon Patrick Hume-Kendall as a director on 29 April 2017 (1 page)
30 June 2017Notification of Waterside Villages Properties Limited as a person with significant control on 29 April 2017 (2 pages)
13 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
13 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
7 December 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
7 December 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Termination of appointment of Michael Andrew Thomson as a director on 16 November 2016 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2016Termination of appointment of Michael Andrew Thomson as a director on 16 November 2016 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
29 January 2015Appointment of Mr Simon Patrick Hume-Kendall as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mr Simon Patrick Hume-Kendall as a director on 28 January 2015 (2 pages)
28 November 2014Registration of charge 088997620002, created on 28 November 2014 (20 pages)
28 November 2014Registration of charge 088997620002, created on 28 November 2014 (20 pages)
24 February 2014Company name changed lake view country club lodges LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Company name changed lake view country club lodges LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Registration of charge 088997620001 (20 pages)
21 February 2014Registration of charge 088997620001 (20 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)