UK WATER (2011) LIMITED

Register to unlock more data on OkredoRegister

UK WATER (2011) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07509453

Incorporation date

28/01/2011

Size

Group

Contacts

Registered address

Registered address

Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2011)
dot icon01/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2021
Director's details changed for Mr Duncan Nicholas Macrae on 2021-03-24
dot icon13/04/2021
Director's details changed for Mrs Heidi Mottram on 2021-03-18
dot icon24/03/2021
Director's details changed for Mr Duncan Nicholas Macrae on 2021-03-24
dot icon23/01/2020
Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
dot icon21/01/2020
Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
dot icon17/01/2020
Termination of appointment of Frank Riddell Frame as a director on 2019-12-31
dot icon31/01/2018
Director's details changed for Mr Duncan Nicholas Macrae on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Duncan Nicholas Macrae on 2018-01-31
dot icon21/03/2017
Director's details changed for Tak Chuen Edmond Ip on 2017-03-16
dot icon08/03/2016
Director's details changed for Mr Duncan Nicholas Macrae on 2016-02-04
dot icon11/07/2015
Voluntary strike-off action has been suspended
dot icon07/07/2015
First Gazette notice for voluntary strike-off
dot icon25/04/2014
Director's details changed for Mr Duncan Nicholas Macrae on 2014-03-12
dot icon25/02/2014
Auditor's resignation
dot icon04/02/2014
Voluntary strike-off action has been suspended
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon30/12/2013
Application to strike the company off the register
dot icon15/08/2013
Appointment of Martin Parker as a secretary on 2013-07-17
dot icon13/08/2013
Registered office address changed from 3 More London Riverside London SE1 2AQ on 2013-08-13
dot icon13/08/2013
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2013-07-17
dot icon25/03/2013
Resolutions
dot icon19/03/2013
Statement of capital on 2013-03-19
dot icon19/03/2013
Statement by directors
dot icon19/03/2013
Solvency statement dated 08/03/13
dot icon19/03/2013
Resolutions
dot icon20/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Duncan Nicholas Macrae on 2012-11-10
dot icon31/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Ms Wai Che Wndy Tong Barnes as a director on 2012-10-08
dot icon28/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/02/2012
Director's details changed for Hing Lam Kam on 2011-12-16
dot icon27/01/2012
Appointment of Ms Heidi Mottram as a director on 2012-01-18
dot icon27/01/2012
Appointment of Duncan Nicholas Macrae as a director on 2012-01-18
dot icon27/01/2012
Appointment of Frank Riddell Frame as a director on 2012-01-18
dot icon26/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon10/01/2012
Director's details changed for Hing Lam Kam on 2011-12-16
dot icon12/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-24
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2011
Appointment of Tak Chuen Edmond Ip as a director
dot icon01/08/2011
Appointment of Norose Company Secretarial Services Limited as a secretary
dot icon01/08/2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2011-08-01
dot icon01/08/2011
Appointment of Hing Lam Kam as a director
dot icon28/07/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon27/07/2011
Director's details changed for Andrew John Hunter on 2011-02-22
dot icon25/07/2011
Certificate of change of name
dot icon25/07/2011
Change of name notice
dot icon24/03/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon24/03/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon24/03/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon24/03/2011
Termination of appointment of William Yuill as a director
dot icon02/03/2011
Appointment of Andrew John Hunter as a director
dot icon01/03/2011
Certificate of change of name
dot icon22/02/2011
Certificate of change of name
dot icon28/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottram, Heidi
Director
18/01/2012 - Present
31
MITRE DIRECTORS LIMITED
Corporate Director
28/01/2011 - 22/02/2011
115
MITRE SECRETARIES LIMITED
Corporate Director
28/01/2011 - 22/02/2011
292
MITRE SECRETARIES LIMITED
Corporate Secretary
28/01/2011 - 22/02/2011
292
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/07/2011 - 17/07/2013
364

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 UK WATER (2011) LIMITED

UK WATER (2011) LIMITED is an(a) Dissolved company incorporated on 28/01/2011 with the registered office located at Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJ. There are currently 7 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 UK WATER (2011) LIMITED?

toggle

UK WATER (2011) LIMITED is currently Dissolved. It was registered on 28/01/2011 and dissolved on 01/06/2021.

Where is UK WATER (2011) LIMITED located?

toggle

UK WATER (2011) LIMITED is registered at Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJ.

What does UK WATER (2011) LIMITED do?

toggle

UK WATER (2011) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for UK WATER (2011) LIMITED?

toggle

The latest filing was on 01/06/2021: Final Gazette dissolved via voluntary strike-off.