Company NameWatertight Developments Limited
Company StatusDissolved
Company Number11282028
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years ago)
Dissolution Date5 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMrs Zoe Georgoulis Groom
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield North Brunton
Newcastle Upon Tyne
NE3 5HD

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

13 June 2019Delivered on: 24 June 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as 0.1798 hectares of land at unit 7, algernon industrial estate, shiremoor, tyne and wear to be demised by a lease dated on or around the date hereof between (1) the council of the borough of north tyneside and (2) watertight developments limited as shown edged red on the plan annexed to the charge, being currently registered at the land registry as part of title number TY444865.
Outstanding
19 October 2018Delivered on: 24 October 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as part of clarks home bakery limited, algeron industrial new york road shiremoor newcastle upon tyne NE27 0NB as shown edged red on the plan annexed to this charge, being currently registered at the land registry as part of the title number TY338398.
Outstanding
19 October 2018Delivered on: 24 October 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2021Final Gazette dissolved following liquidation (1 page)
5 November 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
22 January 2020Registered office address changed from Meadowfield North Brunton Newcastle upon Tyne NE3 5HD United Kingdom to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 22 January 2020 (2 pages)
21 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-08
(1 page)
21 January 2020Statement of affairs (10 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
24 June 2019Registration of charge 112820280003, created on 13 June 2019 (44 pages)
30 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 October 2018Registration of charge 112820280002, created on 19 October 2018 (44 pages)
24 October 2018Registration of charge 112820280001, created on 19 October 2018 (51 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 100
(18 pages)