CANADA WATER NOMINEES (UK) LIMITED

Register to unlock more data on OkredoRegister

CANADA WATER NOMINEES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01249901

Incorporation date

18/03/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1976)
dot icon28/09/2024
Final Gazette dissolved following liquidation
dot icon28/06/2024
Return of final meeting in a members' voluntary winding up
dot icon18/01/2024
Liquidators' statement of receipts and payments to 2023-12-10
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-12-10
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon20/01/2022
Liquidators' statement of receipts and payments to 2021-12-10
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon28/06/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-12-10
dot icon04/02/2020
Liquidators' statement of receipts and payments to 2019-12-10
dot icon21/01/2019
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2019-01-21
dot icon08/01/2019
Declaration of solvency
dot icon08/01/2019
Appointment of a voluntary liquidator
dot icon08/01/2019
Resolutions
dot icon04/12/2018
Statement by Directors
dot icon04/12/2018
Statement of capital on 2018-12-04
dot icon04/12/2018
Solvency Statement dated 03/12/18
dot icon04/12/2018
Resolutions
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon11/05/2018
Appointment of Lydia Obaye as a secretary on 2018-05-02
dot icon11/05/2018
Termination of appointment of Syeeda Ollite as a director on 2018-05-03
dot icon11/05/2018
Termination of appointment of Louisa Jane Jenkinson as a director on 2018-05-03
dot icon10/05/2018
Appointment of Mr. James Dominic Morris as a director on 2018-05-02
dot icon10/05/2018
Appointment of Mr Jonathan Robert Beater as a director on 2018-05-02
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/03/2018
Termination of appointment of Kerry Victoria Higgins as a secretary on 2018-03-16
dot icon13/11/2017
Appointment of Mrs Kerry Victoria Higgins as a secretary on 2017-11-10
dot icon07/11/2017
Termination of appointment of Jane Fahey as a director on 2017-10-30
dot icon19/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Termination of appointment of Charlotte Caulfield as a secretary on 2017-05-11
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/04/2017
Director's details changed for Syeeda Siddiqui on 2017-04-03
dot icon11/05/2016
Termination of appointment of Cloe Nandlal as a secretary on 2015-09-25
dot icon11/05/2016
Termination of appointment of Hannah Elizabeth Shepherd as a director on 2015-09-25
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Termination of appointment of Katherine Dean as a secretary on 2016-02-19
dot icon24/02/2016
Appointment of Ms Charlotte Caulfield as a secretary on 2016-02-19
dot icon29/09/2015
Appointment of Jane Fahey as a director on 2015-09-25
dot icon29/09/2015
Appointment of Syeeda Siddiqui as a director on 2015-09-25
dot icon29/09/2015
Appointment of Katherine Dean as a secretary on 2015-09-25
dot icon29/09/2015
Termination of appointment of Sarah Caroline Gott as a director on 2015-09-25
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Cloe Nandlal on 2015-02-05
dot icon20/01/2015
Appointment of Cloe Nandlal as a secretary on 2015-01-05
dot icon20/01/2015
Termination of appointment of Tony Bhambhra as a secretary on 2015-01-05
dot icon01/08/2014
Appointment of Tony Bhambhra as a secretary on 2014-06-06
dot icon01/08/2014
Termination of appointment of Katherine Dean as a secretary on 2014-06-06
dot icon11/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/04/2014
Appointment of Louisa Jane Jenkinson as a director
dot icon02/04/2014
Appointment of Sarah Caroline Gott as a director
dot icon31/03/2014
Termination of appointment of John Mckenzie as a director
dot icon06/02/2014
Termination of appointment of Robert Musgrove as a director
dot icon16/10/2013
Termination of appointment of Kate Hudson as a director
dot icon06/09/2013
Resolutions
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/04/2013
Appointment of Katherine Dean as a secretary
dot icon12/04/2013
Termination of appointment of Stacey Arnold as a secretary
dot icon11/12/2012
Appointment of Hannah Elizabeth Shepherd as a director
dot icon11/12/2012
Appointment of Kate Elizabeth Hudson as a director
dot icon05/12/2012
Termination of appointment of Sarah Gott as a director
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Emma Ferley as a secretary
dot icon22/03/2012
Appointment of Stacey Arnold as a secretary
dot icon14/09/2011
Secretary's details changed for Emma Suzanne Cockburn on 2011-07-09
dot icon08/09/2011
Director's details changed for Sarah Gott on 2011-09-08
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/06/2011
Director's details changed for Sarah Caroline Maher on 2011-05-21
dot icon25/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Stephen Owen as a director
dot icon15/04/2011
Director's details changed for Sarah Caroline Maher on 2011-04-15
dot icon20/09/2010
Termination of appointment of Sarah Maher as a secretary
dot icon17/09/2010
Appointment of Emma Suzanne Cockburn as a secretary
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon19/01/2010
Director's details changed for Sarah Maher on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon15/01/2010
Appointment of Sarah Maher as a director
dot icon15/01/2010
Termination of appointment of Peter Harvey as a director
dot icon15/01/2010
Appointment of Stephen Owen as a director
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/03/2009
Secretary appointed sarah maher
dot icon25/03/2009
Appointment terminated secretary pauline mcquillan
dot icon05/03/2009
Director's change of particulars / robert musgrove / 11/02/2009
dot icon16/10/2008
Appointment terminated director louisa jenkinson
dot icon13/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/05/2008
Return made up to 01/05/08; full list of members
dot icon25/02/2008
Secretary's change of particulars / pauline mcquillan / 31/01/2008
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/06/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 06/05/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon04/07/2006
Return made up to 06/05/06; full list of members
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon10/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
Secretary's particulars changed
dot icon07/11/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed
dot icon11/08/2005
Return made up to 06/05/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon29/04/2005
Certificate of change of name
dot icon26/10/2004
Director's particulars changed
dot icon07/09/2004
Director's particulars changed
dot icon26/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon20/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/06/2004
Return made up to 06/05/04; full list of members
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon12/02/2004
Director's particulars changed
dot icon20/11/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon11/07/2003
Return made up to 06/05/03; full list of members
dot icon11/07/2003
Location of register of members
dot icon05/04/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon17/01/2003
New secretary appointed
dot icon17/01/2003
Secretary resigned
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 06/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon06/06/2001
Return made up to 06/05/01; no change of members
dot icon12/07/2000
Return made up to 06/05/00; full list of members
dot icon11/07/2000
Secretary's particulars changed
dot icon11/07/2000
Director's particulars changed
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Secretary's particulars changed;director's particulars changed
dot icon24/09/1999
Certificate of change of name
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 06/05/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 06/05/97; full list of members
dot icon23/04/1997
New director appointed
dot icon19/08/1996
Registered office changed on 19/08/96 from: 145 city road london EC1V 1JY
dot icon15/08/1996
Auditor's resignation
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 06/05/96; no change of members
dot icon05/06/1995
Return made up to 06/05/95; no change of members
dot icon26/04/1995
Secretary's particulars changed
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon01/06/1994
Return made up to 06/05/94; full list of members
dot icon01/09/1993
Auditor's resignation
dot icon12/07/1993
Auditor's resignation
dot icon26/05/1993
Return made up to 06/05/93; change of members
dot icon28/04/1993
Director's particulars changed
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon13/08/1992
Certificate of change of name
dot icon13/08/1992
Certificate of change of name
dot icon28/05/1992
Return made up to 06/05/92; no change of members
dot icon07/05/1992
Director resigned
dot icon30/03/1992
Full accounts made up to 1991-12-31
dot icon03/09/1991
Return made up to 06/05/91; full list of members
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 15/10/90; full list of members
dot icon12/04/1990
New director appointed
dot icon02/01/1990
Return made up to 08/11/89; full list of members
dot icon17/11/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Director resigned
dot icon30/11/1988
Return made up to 24/10/88; full list of members
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
Director resigned;new director appointed
dot icon18/04/1988
New director appointed
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Miscellaneous
dot icon20/09/1987
Return made up to 03/08/87; full list of members
dot icon03/08/1987
Secretary resigned;new secretary appointed
dot icon22/04/1987
Full accounts made up to 1986-12-31
dot icon04/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/06/1986
Full accounts made up to 1985-12-31
dot icon03/06/1986
Return made up to 20/05/86; full list of members
dot icon30/10/1981
Memorandum and Articles of Association
dot icon30/10/1981
Memorandum and Articles of Association
dot icon18/03/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
01/05/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Stephen
Director
14/01/2010 - 21/04/2011
9
Tonks, George Howard
Director
01/04/1997 - 30/12/2002
15
Brookes, Malcolm James
Director
26/07/2004 - 04/07/2005
71
Beater, Jonathan Robert
Director
02/05/2018 - Present
3
Shepherd, Hannah Elizabeth
Director
11/12/2012 - 25/09/2015
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA WATER NOMINEES (UK) LIMITED

CANADA WATER NOMINEES (UK) LIMITED is an(a) Dissolved company incorporated on 18/03/1976 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA WATER NOMINEES (UK) LIMITED?

toggle

CANADA WATER NOMINEES (UK) LIMITED is currently Dissolved. It was registered on 18/03/1976 and dissolved on 28/09/2024.

Where is CANADA WATER NOMINEES (UK) LIMITED located?

toggle

CANADA WATER NOMINEES (UK) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CANADA WATER NOMINEES (UK) LIMITED do?

toggle

CANADA WATER NOMINEES (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANADA WATER NOMINEES (UK) LIMITED?

toggle

The latest filing was on 28/09/2024: Final Gazette dissolved following liquidation.