Company NameWaterpark Properties Ltd
Company StatusDissolved
Company Number04696820
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Gabriel Springer
NationalityBritish
StatusClosed
Appointed12 October 2004(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ashbourne Grove
Salford
Lancashire
M7 4DB
Director NameMr Gabriel Springer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ashbourne Grove
Salford
M7 4DB
Director NameMichel Robert Iczkovits
Date of BirthMay 1948 (Born 76 years ago)
NationalitySuisse
StatusResigned
Appointed24 March 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Lya Iczkovits
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2004)
RoleSecretary
Correspondence Address38 Water Park Road
Salford
Manchester
M7 4ET
Director NameMr Gabriel Springer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(1 year, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address41 Ashbourne Grove
Salford
Lancashire
M7 4DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address38 Waterpark Road
Salford
Lancashire
M7 4ET
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Executors Of Estate Of Michael Robert Iczkovits
50.00%
Ordinary
1 at £1Mrs Lya Iczkovits
50.00%
Ordinary

Financials

Year2014
Net Worth£14,924
Cash£53,033
Current Liabilities£149,125

Accounts

Latest Accounts23 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 March

Charges

10 September 2004Delivered on: 21 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 norfolk street lower broughton salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 2004Delivered on: 28 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 40 wellington street west hr. Broughton salford. Undertaking and all property and assets.
Outstanding
20 February 2004Delivered on: 26 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 withins street, radcliffe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 January 2004Delivered on: 31 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 victoria street radcliffe greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2004Delivered on: 29 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 bridgefield street radcliffe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 2003Delivered on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 March 2004Delivered on: 19 March 2004
Satisfied on: 2 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 suffolk street salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 January 2004Delivered on: 14 January 2004
Satisfied on: 31 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 school street, radcliffe, manchester, greater manchester, t/n GM310143. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 23 March 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 23 March 2015 (3 pages)
22 December 2015Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page)
2 December 2015Satisfaction of charge 7 in full (2 pages)
2 December 2015Satisfaction of charge 7 in full (2 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Termination of appointment of Michel Robert Iczkovits as a director on 24 April 2014 (1 page)
24 March 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
24 March 2015Termination of appointment of Michel Robert Iczkovits as a director on 24 April 2014 (1 page)
20 March 2015Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
8 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
8 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
30 April 2014Appointment of Mr Gabriel Springer as a director (2 pages)
30 April 2014Appointment of Mr Gabriel Springer as a director (2 pages)
26 March 2014Total exemption small company accounts made up to 26 March 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 26 March 2013 (3 pages)
26 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
26 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
3 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 27 March 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 27 March 2012 (3 pages)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
22 November 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 July 2012Total exemption small company accounts made up to 28 March 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 28 March 2011 (4 pages)
30 March 2012Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
30 March 2012Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
27 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 March 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
26 March 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
28 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
28 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Annual return made up to 13 March 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 13 March 2009 with a full list of shareholders (3 pages)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Return made up to 13/03/08; full list of members (3 pages)
1 April 2009Return made up to 13/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Return made up to 13/03/07; full list of members (2 pages)
19 November 2007Return made up to 13/03/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2006Return made up to 13/03/06; full list of members (2 pages)
9 May 2006Return made up to 13/03/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2005Return made up to 13/03/05; full list of members (2 pages)
12 May 2005Return made up to 13/03/05; full list of members (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 13/03/04; full list of members (6 pages)
15 June 2004Return made up to 13/03/04; full list of members (6 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
8 June 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 38 waterpark road salford M7 4ET (1 page)
9 April 2003Registered office changed on 09/04/03 from: 38 waterpark road salford M7 4ET (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
13 March 2003Incorporation (9 pages)
13 March 2003Incorporation (9 pages)