About

Registered Number: 03498652
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2020 (4 years and 3 months ago)
Registered Address: Lowthorpe Lodge, Lowthorpe, Driffield, East Yorkshire, YO25 4AS

 

Founded in 1998, Waterfront House (York) Ltd has its registered office in Driffield in East Yorkshire, it's status is listed as "Dissolved". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2020
L64.04 - Directions to defer dissolution 12 March 2014
L64.07 - Release of Official Receiver 12 March 2014
3.6 - Abstract of receipt and payments in receivership 03 September 2012
3.6 - Abstract of receipt and payments in receivership 03 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 September 2012
3.6 - Abstract of receipt and payments in receivership 03 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 September 2012
3.6 - Abstract of receipt and payments in receivership 03 September 2012
COCOMP - Order to wind up 16 November 2011
AA - Annual Accounts 01 April 2011
LQ01 - Notice of appointment of receiver or manager 28 March 2011
LQ01 - Notice of appointment of receiver or manager 28 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 06 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 14 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2008
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 26 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 21 January 1999
225 - Change of Accounting Reference Date 20 January 1999
MEM/ARTS - N/A 19 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 August 2007 Outstanding

N/A

Legal mortgage 17 July 2007 Outstanding

N/A

Debenture 13 June 2007 Outstanding

N/A

Legal charge 17 January 2005 Outstanding

N/A

Debenture 05 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.