ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bywater Warehouse Limited

Bywater Warehouse Limited is a dissolved company incorporated on 20 November 2017 with the registered office located in . Bywater Warehouse Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 6 August 2024 (1 year 2 months ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
11071413
Private limited company
Age
7 years
Incorporated 20 November 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 November 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 2 Apr 2024 (1 year 7 months ago)
Previous address was Ground Floor 30 City Road London EC1Y 2AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
2
Director • South African • Lives in South Africa • Born in Jan 1981
Director • British • Lives in UK • Born in Jun 1964
Director • Chartered Surveyor • British • Lives in Northern Ireland • Born in May 1982
Director • British • Lives in UK • Born in Apr 1968
Director • Principal • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bromley Park Garden Estates Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
William Pears Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Castle Lane Securities Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Offenham Properties Limited
David Alan Pears, Sir Trevor Steven Pears, and 1 more are mutual people.
Active
Bickenhall Investments Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Long Acre Securities Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Saint Cross Securities Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
William Pears Group Of Companies Limited(The)
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£531.77K
Decreased by £131.41K (-20%)
Turnover
£359.45K
Decreased by £278.29K (-44%)
Employees
6
Same as previous period
Total Assets
£6.84M
Decreased by £3.61M (-35%)
Total Liabilities
-£5.81M
Decreased by £3.63M (-38%)
Net Assets
£1.04M
Increased by £20.78K (+2%)
Debt Ratio (%)
85%
Decreased by 5.44% (-6%)
Latest Activity
Voluntarily Dissolution
1 Year 2 Months Ago on 6 Aug 2024
Voluntary Gazette Notice
1 Year 5 Months Ago on 21 May 2024
Application To Strike Off
1 Year 5 Months Ago on 10 May 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Apr 2024
Pears Property Ventures Limited (PSC) Details Changed
1 Year 7 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Charge Satisfied
2 Years 4 Months Ago on 19 Jun 2023
Charge Satisfied
2 Years 4 Months Ago on 19 Jun 2023
Charge Satisfied
2 Years 4 Months Ago on 19 Jun 2023
Get Credit Report
Discover Bywater Warehouse Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Aug 2024
First Gazette notice for voluntary strike-off
Submitted on 21 May 2024
Application to strike the company off the register
Submitted on 10 May 2024
Change of details for Pears Property Ventures Limited as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
Submitted on 2 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 18 Jan 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 21 Nov 2023
Satisfaction of charge 110714130002 in full
Submitted on 19 Jun 2023
Satisfaction of charge 110714130004 in full
Submitted on 19 Jun 2023
Satisfaction of charge 110714130008 in full
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year