WATERLOO QUAY PROPERTIES LIMITED
COVENTRY SELETAR SHIPPING (SCOTLAND) LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 02873885
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Satisfaction of charge 028738850023 in full; Registration of charge 028738850026, created on 21 October 2016. The most likely internet sites of WATERLOO QUAY PROPERTIES LIMITED are www.waterlooquayproperties.co.uk, and www.waterloo-quay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Waterloo Quay Properties Limited is a Private Limited Company. The company registration number is 02873885. Waterloo Quay Properties Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Waterloo Quay Properties Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . EARDLEY, Anna Marie is a Secretary of the company. EARDLEY, Anna Marie is a Director of the company. EARDLEY, Shaun Nigel is a Director of the company. LEWIS, Brian Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Iain David has been resigned. Director BRUCE, David Grant has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
EARDLEY, Anna Marie
Appointed Date: 22 November 1993

Director
EARDLEY, Anna Marie
Appointed Date: 22 November 1993
61 years old

Director
EARDLEY, Shaun Nigel
Appointed Date: 22 November 1993
62 years old

Director
LEWIS, Brian Richard
Appointed Date: 01 January 1994
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1993
Appointed Date: 22 November 1993

Director
ANDERSON, Iain David
Resigned: 05 September 2008
Appointed Date: 01 April 2001
51 years old

Director
BRUCE, David Grant
Resigned: 07 December 2007
Appointed Date: 20 November 2006
48 years old

Persons With Significant Control

Mr Shaun Nigel Eardley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anna-Marie Eardley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERLOO QUAY PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 22 November 2016 with updates
09 Nov 2016
Satisfaction of charge 028738850023 in full
09 Nov 2016
Registration of charge 028738850026, created on 21 October 2016
04 Nov 2016
Annual return made up to 22 November 2008 with full list of shareholders
12 Oct 2016
Registration of charge 028738850025, created on 26 September 2016
...
... and 118 more events
16 Jan 1994
Accounting reference date notified as 30/09

16 Jan 1994
New director appointed
16 Jan 1994
New director appointed

06 Dec 1993
Secretary resigned

22 Nov 1993
Incorporation

WATERLOO QUAY PROPERTIES LIMITED Charges

21 October 2016
Charge code 0287 3885 0026
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge.
30 September 2016
Charge code 0287 3885 0024
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Provender house waterloo quay aberdeen title number…
26 September 2016
Charge code 0287 3885 0025
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
26 September 2016
Charge code 0287 3885 0023
Delivered: 30 September 2016
Status: Satisfied on 9 November 2016
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
26 September 2016
Charge code 0287 3885 0022
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
5 December 2014
Charge code 0287 3885 0021
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: None…
24 July 2014
Charge code 0287 3885 0020
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Nationwide Building Society ("the Security Trustee")
Description: All and whole the subjects known as and forming 21-27…
16 October 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 11 March 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Chattels mortgage
Delivered: 2 October 2007
Status: Satisfied on 15 July 2009
Persons entitled: Michael Gerson (Finance) PLC
Description: Various items of furniture and equipment including doors…
17 May 2007
Debenture
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property and assets both present and future from time to…
11 May 2007
Standard security which was presented for registration in scotland on 29 may 2007 and
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 6A/6B south middleton base greenwell road tullos…
15 September 2006
Standard security which was presented for registration in scotland on 4 october 2006 and
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a and forming prospect point…
15 September 2006
Standard security which was presented for registration in scotland on 4 october 2006 and
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a and forming the seaforth…
15 September 2006
Standard security which was presented for registration in scotland on 4 october 2006 and
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All and whole the tenant's interest in the lease dated 15…
6 March 2006
Fixed and floating charge
Delivered: 13 March 2006
Status: Satisfied on 13 September 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Charge of deposit
Delivered: 16 February 2005
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £84,000 credited to account…
4 November 2003
A standard security which was presented for registration in scotland on the 11 november 2003 and
Delivered: 25 November 2003
Status: Satisfied on 10 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Numbers 75,77,79 & 81 waterloo quay and 24-28 clarence…
3 November 2003
A standard security which was presented for registration in scotland on the 18 november 2003 and
Delivered: 25 November 2003
Status: Satisfied on 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 marischal street peterhead.
3 November 2003
A standard security which was presented for registration in scotland on the 18 november 2003 and
Delivered: 25 November 2003
Status: Satisfied on 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 8,9,10 and 11 87 waterloo quay aberdeen (known as…
28 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied on 16 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2003
A standard security which was presented for registration in scotland on the 10 september 2003 and
Delivered: 16 September 2003
Status: Satisfied on 2 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a units 8,9,10 and 11 at waterloo quay…
30 November 2000
A standard security which was presented for registration in scotland on the 20TH december 2000
Delivered: 6 January 2001
Status: Satisfied on 2 April 2004
Persons entitled: Northern Rock PLC
Description: Property k/a units 8,9,10, and 11 and yard and 87 waterloo…
30 November 2000
Bond and floating charge
Delivered: 7 December 2000
Status: Satisfied on 26 November 2003
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
11 May 1995
Chattel mortgage
Delivered: 18 May 1995
Status: Satisfied on 12 August 1998
Persons entitled: Lloyds Bank PLC
Description: Vauxhall astra van J1 ssl and transit van G152 pnn and…
24 January 1994
Single debenture
Delivered: 11 February 1994
Status: Satisfied on 26 November 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…