WATERLOO (UK) LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 2SE

Company number 06976627
Status Active
Incorporation Date 30 July 2009
Company Type Private Limited Company
Address 38 MIDDLEHILL ROAD, COLEHILL, WIMBORNE, DORSET, BH21 2SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of WATERLOO (UK) LIMITED are www.waterloouk.co.uk, and www.waterloo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Poole Rail Station is 6.3 miles; to Hamworthy Rail Station is 6.4 miles; to Bournemouth Rail Station is 7 miles; to Holton Heath Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterloo Uk Limited is a Private Limited Company. The company registration number is 06976627. Waterloo Uk Limited has been working since 30 July 2009. The present status of the company is Active. The registered address of Waterloo Uk Limited is 38 Middlehill Road Colehill Wimborne Dorset Bh21 2se. . CROWE, William Christopher is a Director of the company. EIKEN, Andrew Louis Albert is a Director of the company. Secretary ELSON GEAVES BUSINESS SERVICES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CROWE, William Christopher
Appointed Date: 30 July 2009
60 years old

Director
EIKEN, Andrew Louis Albert
Appointed Date: 31 October 2009
58 years old

Resigned Directors

Secretary
ELSON GEAVES BUSINESS SERVICES LTD
Resigned: 05 September 2011
Appointed Date: 30 July 2009

Persons With Significant Control

Mr William Christopher Crowe
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Louis Albert Eicken
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WATERLOO (UK) LIMITED Events

05 Nov 2016
Compulsory strike-off action has been discontinued
03 Nov 2016
Confirmation statement made on 30 July 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2016
Satisfaction of charge 12 in full
...
... and 44 more events
30 Jul 2010
Annual return made up to 30 July 2010 with full list of shareholders
16 Dec 2009
Appointment of Mr Andrew Louis Albert Eiken as a director
16 Dec 2009
Statement of capital following an allotment of shares on 31 October 2009
  • GBP 2

02 Oct 2009
Particulars of a mortgage or charge / charge no: 1
30 Jul 2009
Incorporation

WATERLOO (UK) LIMITED Charges

17 August 2015
Charge code 0697 6627 0017
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 68 roxburgh street liverpool…
17 August 2015
Charge code 0697 6627 0016
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4-6 victoria road liverpool…
14 March 2014
Charge code 0697 6627 0015
Delivered: 20 March 2014
Status: Satisfied on 22 April 2016
Persons entitled: David Knell
Description: 68 roxburgh street liverpool.
12 February 2013
Deed of legal charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 18 crosby road south seaforth liverpool…
6 February 2013
Mortgage
Delivered: 23 February 2013
Status: Satisfied on 22 April 2016
Persons entitled: Aldermore Bank PLC
Description: F/H 4-6 victoria road liverpool.
6 February 2013
Debenture
Delivered: 9 February 2013
Status: Satisfied on 22 April 2016
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2012
Mortgage
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 margaret avenue liverpool merseyside…
18 October 2011
Mortgage deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 holly grove seaforth merseyside t/no MS332777;…
18 October 2011
Mortgage deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 96 moore street bootle liverpool t/no MS500720;…
18 October 2011
Mortgage deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 88 beatrice street bootle liverpool t/no MS570186;…
16 September 2011
Legal charge
Delivered: 21 September 2011
Status: Satisfied on 22 April 2016
Persons entitled: Mill Street Property LTD
Description: 18 crosby road south liverpool.
8 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Debenture
Delivered: 14 September 2011
Status: Satisfied on 13 March 2013
Persons entitled: Mill Street Property LTD
Description: All the assets of waterloo (UK) LTD.
24 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Belita International Sa
Description: Fixed and floating charge over the undertaking and all…
18 March 2011
Legal charge
Delivered: 22 March 2011
Status: Satisfied on 14 September 2012
Persons entitled: Thomas Caspar Nigel Horsey
Description: 96 moore street bootle liverpool.
28 October 2010
Mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-12 galsworthy walk bootle liverpool…
11 September 2009
Legal charge
Delivered: 2 October 2009
Status: Satisfied on 14 September 2012
Persons entitled: David Knell
Description: 1-12 inclusive galsworthy walk bootle liverpool t/n…