Liquidation
Company Information for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED
6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
03406788
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED | ||
Legal Registered Office | ||
6 SNOW HILL LONDON EC1A 2AY Other companies in N1 | ||
Previous Names | ||
|
Company Number | 03406788 | |
---|---|---|
Company ID Number | 03406788 | |
Date formed | 1997-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-09 23:55:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE GARRETT |
||
CELIA ROSALIND GOUGH |
||
KEITH HARVEY PATTON |
||
KAREN ANNE RATCLIFFE |
||
IAN DAVID WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS CHARLES DAVID CRAIG |
Company Secretary | ||
RUSSELL STEVEN BRIGHT |
Director | ||
ALASTAIR GREGOR TURNER |
Director | ||
TOBIAS ULF HELMUT SCHUMACHER |
Company Secretary | ||
PHILIPPE LAVALL |
Director | ||
GISELE SAINT-EVE VAUVILLIER |
Director | ||
FREDERIC DEVOS |
Director | ||
DAVID GRAHAM WALTON |
Director | ||
BARBARA BOYEWSKA |
Company Secretary | ||
DAVID WRIGHT |
Director | ||
DUNCAN JOHN LUCAS BATES |
Company Secretary | ||
DAVID WILLIAM ALEXANDER |
Director | ||
JEAN CLAUDE BANON |
Director | ||
ROGER JOHN MUDD |
Director | ||
ALASTAIR GREGOR TURNER |
Director | ||
PATRICE ORLEACH |
Director | ||
PATRICE ORLEACH |
Company Secretary | ||
STEPHEN JOHN HANCOCK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VEOLIA WATER CAPITAL SERVICES LIMITED | Director | 2014-05-30 | CURRENT | 2004-08-18 | Active | |
K-LAND SOLUTIONS LIMITED | Director | 2018-06-21 | CURRENT | 2007-03-22 | Liquidation | |
KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED | Director | 2018-06-21 | CURRENT | 1990-08-21 | Active | |
KDC HOLDINGS LIMITED | Director | 2018-06-21 | CURRENT | 2007-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-19 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM 210 Pentonville Road London N1 9JY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1429000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Keith Harvey Patton on 2016-01-05 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1429000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Caroline Garrett as company secretary on 2015-04-23 | |
TM02 | Termination of appointment of Nicholas Charles David Craig on 2015-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN BRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1429000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR TURNER | |
AP01 | DIRECTOR APPOINTED MS KAREN ANNE RATCLIFFE | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID WILLIAMS | |
AP03 | Appointment of Mrs Celia Rosalind Gough as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM Marlow International Parkway Marlow Bucks SL7 1YL United Kingdom | |
AP03 | Appointment of Mr Nicholas Charles David Craig as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TOBIAS SCHUMACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GISELE SAINT-EVE VAUVILLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LAVALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GISELE SAINT-EVE VAUVILLIER | |
AP01 | DIRECTOR APPOINTED MR KEITH HARVEY PATTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR GREGOR TURNER | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE LAVALL | |
AP03 | SECRETARY APPOINTED MR TOBIAS ULF HELMUT SCHUMACHER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM FIFTH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / M. FREDERIC DEVOS / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL STEVEN BRIGHT / 22/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA BOYEWSKA / 22/07/2010 | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM WALTON | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 37-41 OLD QUEEN STREET LONDON SW1H 9JA | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED BARBARA BOYEWSKA | |
288b | APPOINTMENT TERMINATED SECRETARY DUNCAN BATES | |
288a | DIRECTOR APPOINTED RUSSELL STEVEN BRIGHT | |
288a | DIRECTOR APPOINTED FREDERIC DEVOS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
123 | £ NC 200000/2000000 12/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
Notices to Creditors | 2017-03-29 |
Appointment of Liquidators | 2017-03-29 |
Resolutions for Winding-up | 2017-03-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | CHARLTON (H) LLP | |
RENT DEPOSIT DEED | Satisfied | STAINTON CAPITAL (DEERHOUND) LIMITED |
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the Creditors of the Company are required, on or before 02 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Michael David Rollings and Steven Edward Butt, of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up as the Company has reached the end of its useful life. Date of Appointment: 20 March 2017 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. Ag GF123142 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED | Event Date | 2017-03-20 |
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. Ag GF123142 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. Ag GF123142 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |