RICKMANSWORTH WATER LIMITED

Register to unlock more data on OkredoRegister

RICKMANSWORTH WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02546949

Incorporation date

16/10/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon27/06/2012
Final Gazette dissolved following liquidation
dot icon27/03/2012
Return of final meeting in a members' voluntary winding up
dot icon18/12/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon02/12/2010
Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 2010-12-03
dot icon01/12/2010
Declaration of solvency
dot icon01/12/2010
Appointment of a voluntary liquidator
dot icon01/12/2010
Resolutions
dot icon21/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/08/2009
Return made up to 01/07/09; full list of members
dot icon03/02/2009
Accounts made up to 2008-03-31
dot icon11/01/2009
Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA
dot icon22/07/2008
Return made up to 01/07/08; full list of members
dot icon13/05/2008
Appointment Terminated Director duncan bates
dot icon13/05/2008
Secretary appointed michael joseph edward butcher
dot icon13/05/2008
Director appointed michael joseph edward butcher
dot icon21/04/2008
Appointment Terminated Director keith taylor
dot icon21/04/2008
Appointment Terminated Secretary keith taylor
dot icon30/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon04/11/2007
New director appointed
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 01/07/07; no change of members
dot icon24/07/2006
Return made up to 01/07/06; full list of members
dot icon08/06/2006
Accounts made up to 2005-12-31
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon12/10/2005
New secretary appointed;new director appointed
dot icon01/08/2005
Return made up to 01/07/05; full list of members
dot icon18/10/2004
Accounts made up to 2003-12-31
dot icon11/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned;director resigned
dot icon27/07/2004
Return made up to 01/07/04; full list of members
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 01/07/03; full list of members
dot icon28/07/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon29/05/2003
Memorandum and Articles of Association
dot icon29/05/2003
Memorandum and Articles of Association
dot icon15/05/2003
Certificate of change of name
dot icon15/04/2003
Certificate of change of name
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon02/10/2002
Director's particulars changed
dot icon24/07/2002
Return made up to 01/07/02; full list of members
dot icon01/01/2002
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
Accounts made up to 2001-03-31
dot icon12/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon18/09/2001
Secretary's particulars changed;director's particulars changed
dot icon08/07/2001
Return made up to 01/07/01; full list of members
dot icon08/07/2001
Director's particulars changed
dot icon27/11/2000
Accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 01/07/00; full list of members
dot icon05/07/2000
Secretary's particulars changed;director's particulars changed
dot icon05/07/2000
Location of register of members address changed
dot icon05/07/2000
Location of debenture register address changed
dot icon30/09/1999
Accounts made up to 1999-03-31
dot icon11/07/1999
Return made up to 01/07/99; no change of members
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Resolutions
dot icon14/07/1998
Return made up to 01/07/98; full list of members
dot icon29/04/1998
Registered office changed on 30/04/98 from: po box 48 bishops rise hatfield hertfordshire. AL10 9HL
dot icon27/04/1998
Secretary resigned;director resigned
dot icon27/04/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New secretary appointed;new director appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon28/07/1997
Return made up to 01/07/97; no change of members
dot icon28/07/1997
Director's particulars changed
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Secretary resigned
dot icon04/06/1997
New secretary appointed
dot icon11/07/1996
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 01/07/96; full list of members
dot icon03/07/1996
Location of register of members address changed
dot icon03/07/1996
Location of debenture register address changed
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon23/07/1995
Full accounts made up to 1995-03-31
dot icon09/07/1995
Return made up to 01/07/95; no change of members
dot icon09/07/1995
Location of register of members address changed
dot icon09/07/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director's particulars changed
dot icon08/08/1994
Full accounts made up to 1994-03-31
dot icon30/06/1994
Return made up to 01/07/94; full list of members
dot icon30/06/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon11/10/1993
New director appointed
dot icon11/10/1993
Director resigned
dot icon29/07/1993
Full accounts made up to 1993-03-31
dot icon29/07/1993
Return made up to 01/07/93; bulk list available separately
dot icon29/07/1993
Secretary's particulars changed
dot icon06/06/1993
Director's particulars changed
dot icon19/10/1992
Director's particulars changed
dot icon09/08/1992
Return made up to 01/07/92; bulk list available separately
dot icon22/07/1992
Director's particulars changed
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Director resigned;new director appointed
dot icon16/07/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Location of debenture register (non legible)
dot icon07/06/1992
Location of register of members (non legible)
dot icon27/04/1992
New director appointed
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon20/02/1992
Certificate of re-registration from Public Limited Company to Private
dot icon20/02/1992
Re-registration of Memorandum and Articles
dot icon20/02/1992
Application for reregistration from PLC to private
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon09/10/1991
Particulars of mortgage/charge
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon22/08/1991
New director appointed
dot icon23/07/1991
Return made up to 01/07/91; bulk list available separately
dot icon11/07/1991
Accounting reference date notified as 31/03
dot icon16/06/1991
Director's particulars changed
dot icon06/06/1991
Miscellaneous
dot icon31/05/1991
Auditor's resignation
dot icon17/04/1991
Director resigned
dot icon03/03/1991
Location of register of members
dot icon03/03/1991
Location of debenture register
dot icon03/03/1991
Registered office changed on 04/03/91 from: london road rickmansworth hertfordshire WD3 1LB
dot icon11/02/1991
Director resigned
dot icon23/01/1991
New director appointed
dot icon20/01/1991
New director appointed
dot icon20/01/1991
New director appointed
dot icon20/01/1991
New director appointed
dot icon20/01/1991
New secretary appointed
dot icon20/01/1991
Secretary resigned
dot icon20/01/1991
Director resigned
dot icon20/01/1991
Director resigned
dot icon20/01/1991
Director resigned
dot icon20/01/1991
Director resigned
dot icon17/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bienfait, Richard Antoine
Director
29/10/2007 - Present
109
Butcher, Michael Joseph Edward
Director
06/05/2008 - Present
27
Mangion, Joseph Bernard
Director
12/06/2003 - 30/11/2003
29
Castle, Rodney Grahame
Director
17/03/1998 - 31/07/2004
2
Bates, Duncan John Lucas
Director
30/11/2003 - 06/05/2008
53

Persons with Significant Control

0

No PSC data available.

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 RICKMANSWORTH WATER LIMITED

RICKMANSWORTH WATER LIMITED is an(a) Dissolved company incorporated on 16/10/1990 with the registered office located at C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 RICKMANSWORTH WATER LIMITED?

toggle

RICKMANSWORTH WATER LIMITED is currently Dissolved. It was registered on 16/10/1990 and dissolved on 27/06/2012.

Where is RICKMANSWORTH WATER LIMITED located?

toggle

RICKMANSWORTH WATER LIMITED is registered at C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What is the latest filing for RICKMANSWORTH WATER LIMITED?

toggle

The latest filing was on 27/06/2012: Final Gazette dissolved following liquidation.