About

Registered Number: 02155909
Date of Incorporation: 20/08/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (5 years and 6 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Founded in 1987, Waterloo House (Leamington Spa) Ltd are based in Birmingham, it's status is listed as "Dissolved". Waterloo House (Leamington Spa) Ltd has one director listed as Rayns, Michael Aubrey. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAYNS, Michael Aubrey 08 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2018
LIQ13 - N/A 19 July 2018
LIQ03 - N/A 22 August 2017
AD01 - Change of registered office address 16 March 2017
AD01 - Change of registered office address 01 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
LIQ MISC OC - N/A 04 January 2017
4.40 - N/A 04 January 2017
4.70 - N/A 04 August 2016
MR04 - N/A 28 July 2016
RESOLUTIONS - N/A 22 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP03 - Appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 16 February 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 11 February 2000
RESOLUTIONS - N/A 05 August 1999
363s - Annual Return 05 August 1999
123 - Notice of increase in nominal capital 05 August 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 25 May 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 21 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 31 March 1994
363b - Annual Return 19 May 1993
363(287) - N/A 19 May 1993
363a - Annual Return 30 April 1993
AA - Annual Accounts 07 April 1993
287 - Change in situation or address of Registered Office 23 March 1993
AA - Annual Accounts 19 June 1992
AA - Annual Accounts 18 June 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1988
287 - Change in situation or address of Registered Office 24 November 1988
CERTNM - Change of name certificate 21 June 1988
395 - Particulars of a mortgage or charge 16 October 1987
MEM/ARTS - N/A 28 September 1987
RESOLUTIONS - N/A 24 September 1987
287 - Change in situation or address of Registered Office 24 September 1987
288 - N/A 24 September 1987
288 - N/A 24 September 1987
NEWINC - New incorporation documents 20 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.