WATER NEWCO HOLDINGS LIMITED

110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.07738696
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution27 Feb 2016
Years8 years, 2 months, 18 days

SUMMARY

WATER NEWCO HOLDINGS LIMITED is an dissolved private limited company with number 07738696. It was incorporated 12 years, 9 months, 4 days ago, on 12 August 2011 and it was dissolved 8 years, 2 months, 18 days ago, on 27 February 2016. The company address is 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-16

Old address: 2100 the Crescent Solihull Parkway, Birmingham Business Park Birmingham Birmingham B37 7YE

New address: 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Gazette notice compulsory

Date: 17 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Henricus Lambertus Kalverboer

Termination date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon George Gilbert

Termination date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Stringer

Termination date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change sail address company with old address

Date: 01 Jul 2014

Category: Address

Type: AD02

Old address: C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077386960004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077386960003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Move registers to sail company

Date: 04 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriaan Roggeveen

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 1,023.68001 GBP

Date: 2013-04-05

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Hill

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-21

Capital : 1,023.680 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gilbert

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Croker

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Graham Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: Unipart House Garsington Road Cowley Oxfordshire OX4 2PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH01

Capital : 1,021.056 GBP

Date: 2012-03-27

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-12

Capital : 1,018.42 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Edwin Hill

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Stringer

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adriaan Roggeveen

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 01 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-01

Capital : 1,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2011

Action Date: 01 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: 3 Waterhouse Square 142 Holborn London EC1N 2SW

Documents

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTIPLAS LIMITED

MONTROSE HOUSE LANCASTER ROAD,HIGH WYCOMBE,HP12 3PY

Number:10506167
Status:ACTIVE
Category:Private Limited Company

AWCI LIMITED

UNIT 5, THIMBLE FARM STUD GREEN,MAIDENHEAD,SL6 2JH

Number:08314033
Status:ACTIVE
Category:Private Limited Company

HEATHFIELD BUSINESS CONSULTING LTD

HEATHFIELD HOUSE HEATHFIELD HOUSE,FARNHAM,GU10 3JS

Number:11539076
Status:ACTIVE
Category:Private Limited Company

ROUND HILL CONSULTING LTD

72 BUCKSTONE ROAD,EDINBURGH,EH10 6UT

Number:SC499859
Status:ACTIVE
Category:Private Limited Company

SILVER SPRINGS CONSULTANCY LIMITED

87 RYEWORTH ROAD,CHELTENHAM,GL52 6LS

Number:08379466
Status:ACTIVE
Category:Private Limited Company

SUPERIOR FOOD MACHINERY LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:04413525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source