About

Registered Number: 05135202
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 51 Julia Street, Manchester, Lancashire, M3 1LN

 

Based in Lancashire, Waterpark Road Developments Ltd was established in 2004, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at the company.

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 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
3.6 - Abstract of receipt and payments in receivership 19 August 2014
RM02 - N/A 19 August 2014
3.6 - Abstract of receipt and payments in receivership 19 August 2014
3.6 - Abstract of receipt and payments in receivership 19 August 2014
RM02 - N/A 19 August 2014
3.6 - Abstract of receipt and payments in receivership 19 August 2014
3.6 - Abstract of receipt and payments in receivership 11 February 2014
3.6 - Abstract of receipt and payments in receivership 11 February 2014
CH01 - Change of particulars for director 15 August 2013
3.6 - Abstract of receipt and payments in receivership 08 July 2013
3.6 - Abstract of receipt and payments in receivership 08 July 2013
3.6 - Abstract of receipt and payments in receivership 18 December 2012
3.6 - Abstract of receipt and payments in receivership 18 December 2012
LQ01 - Notice of appointment of receiver or manager 09 December 2011
LQ01 - Notice of appointment of receiver or manager 09 December 2011
DISS16(SOAS) - N/A 12 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 10 December 2010
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 05 February 2009
363a - Annual Return 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363s - Annual Return 03 August 2007
395 - Particulars of a mortgage or charge 05 April 2007
363s - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 30 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2005
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
395 - Particulars of a mortgage or charge 16 March 2005
RESOLUTIONS - N/A 02 March 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 30 January 2009 Outstanding

N/A

Legal mortgage 11 January 2008 Outstanding

N/A

Legal mortgage 30 July 2007 Outstanding

N/A

Legal mortgage 30 July 2007 Outstanding

N/A

Legal mortgage 27 March 2007 Outstanding

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Outstanding

N/A

Debenture 08 November 2005 Outstanding

N/A

Legal mortgage 27 September 2005 Fully Satisfied

N/A

Legal charge 07 June 2005 Fully Satisfied

N/A

Mortgage debenture 25 February 2005 Fully Satisfied

N/A

Legal charge 20 January 2005 Fully Satisfied

N/A

Legal charge 20 January 2005 Fully Satisfied

N/A

Legal charge 20 January 2005 Fully Satisfied

N/A

Legal charge 20 January 2005 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Legal charge 05 January 2005 Fully Satisfied

N/A

Legal charge 05 January 2005 Fully Satisfied

N/A

Debenture 24 December 2004 Fully Satisfied

N/A

Mortgage debenture 14 October 2004 Fully Satisfied

N/A

Mortgage debenture 01 September 2004 Fully Satisfied

N/A

Mortgage debenture 13 August 2004 Fully Satisfied

N/A

Mortgage debenture 23 July 2004 Fully Satisfied

N/A

Mortgage debenture 23 July 2004 Fully Satisfied

N/A

Mortgage debenture 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.