SANTIA WATER SERVICES LTD

Register to unlock more data on OkredoRegister

SANTIA WATER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01122783

Incorporation date

16/07/1973

Size

Full

Contacts

Registered address

Registered address

695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1973)
dot icon13/11/2013
Final Gazette dissolved following liquidation
dot icon13/08/2013
Notice of move from Administration to Dissolution on 2013-08-09
dot icon13/08/2013
Administrator's progress report to 2013-08-06
dot icon28/06/2013
Administrator's progress report to 2013-05-25
dot icon31/01/2013
Notice of appointment of replacement/additional administrator
dot icon31/01/2013
Notice of vacation of office by administrator
dot icon28/12/2012
Administrator's progress report to 2012-11-25
dot icon10/07/2012
Notice of extension of period of Administration
dot icon28/06/2012
Administrator's progress report to 2012-05-25
dot icon02/02/2012
Administrator's progress report to 2011-12-13
dot icon30/01/2012
Notice of extension of period of Administration
dot icon23/09/2011
Administrator's progress report to 2011-08-13
dot icon28/06/2011
Statement of affairs with form 2.14B
dot icon05/05/2011
Notice of deemed approval of proposals
dot icon05/05/2011
Notice of deemed approval of proposals
dot icon18/04/2011
Statement of administrator's proposal
dot icon15/03/2011
Termination of appointment of Ian Carlisle as a director
dot icon08/03/2011
Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2011-03-08
dot icon23/02/2011
Appointment of an administrator
dot icon13/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon13/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon13/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon01/12/2010
Termination of appointment of David Wells as a director
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon02/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon21/09/2010
Appointment of Julia Cavanagh as a director
dot icon21/09/2010
Appointment of Julia Cavanagh as a director
dot icon03/09/2010
Termination of appointment of Stephen Hill as a director
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Change of name notice
dot icon03/06/2010
Full accounts made up to 2009-08-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/07/2009
Resolutions
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon25/06/2009
Appointment Terminated Secretary jackey phillips
dot icon15/05/2009
Resolutions
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/12/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon18/11/2008
Appointment Terminated Director james royston
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF
dot icon03/10/2008
Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ
dot icon04/04/2008
Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: near box; Post Town was: neston, now: wilts; Region was: wiltshire, now: ; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon28/03/2008
Director appointed mr stephen hill
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Declaration of assistance for shares acquisition
dot icon27/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Auditor's resignation
dot icon25/10/2007
Registered office changed on 25/10/07 from: powke lane industrial estate powke lane rowley regis west midlands B65 0AH
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned;director resigned
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Accounts for a small company made up to 2006-12-31
dot icon23/04/2007
Return made up to 31/12/06; full list of members
dot icon12/07/2006
Accounts for a small company made up to 2005-12-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2004-12-31
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon20/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon01/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 31/12/01; full list of members
dot icon04/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1998
Certificate of change of name
dot icon07/01/1998
Registered office changed on 07/01/98 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon18/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
Return made up to 31/12/93; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Full accounts made up to 1990-12-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1989-12-31
dot icon20/05/1991
Return made up to 31/12/90; no change of members
dot icon31/01/1990
Group accounts for a small company made up to 1988-12-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1989
Group accounts for a small company made up to 1987-12-31
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon28/04/1988
Group accounts for a small company made up to 1986-12-31
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon05/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon28/07/1984
Accounts made up to 1982-12-31
dot icon24/02/1984
Accounts made up to 1984-12-31
dot icon07/01/1984
Annual return made up to 31/12/82
dot icon06/01/1984
Accounts made up to 1981-12-31
dot icon26/05/1982
Accounts made up to 1980-12-31
dot icon25/05/1982
Accounts made up to 2079-12-31
dot icon12/10/1973
Certificate of change of name
dot icon16/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Stephen Ronald
Director
28/03/2008 - 03/09/2010
82
Royston, James Edward
Director
17/10/2007 - 31/10/2008
17
Carlisle, Ian
Director
01/10/2009 - 15/02/2011
75
Phillips, Jackey
Secretary
15/10/2007 - 01/06/2009
35
Cavanagh, Julia
Director
07/09/2010 - 31/12/2010
19

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 SANTIA WATER SERVICES LTD

SANTIA WATER SERVICES LTD is an(a) Dissolved company incorporated on 16/07/1973 with the registered office located at 695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB. There is currently no 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 SANTIA WATER SERVICES LTD?

toggle

SANTIA WATER SERVICES LTD is currently Dissolved. It was registered on 16/07/1973 and dissolved on 13/11/2013.

Where is SANTIA WATER SERVICES LTD located?

toggle

SANTIA WATER SERVICES LTD is registered at 695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What does SANTIA WATER SERVICES LTD do?

toggle

SANTIA WATER SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SANTIA WATER SERVICES LTD?

toggle

The latest filing was on 13/11/2013: Final Gazette dissolved following liquidation.