Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED
Company Information for

VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
03406788
Private Limited Company
Liquidation

Company Overview

About Veolia Water Industrial Outsourcing Ltd
VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED was founded on 1997-07-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Veolia Water Industrial Outsourcing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in N1
 
Previous Names
VIVENDI WATER INDUSTRIAL OUTSOURCING LIMITED16/05/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED
Is this data useful to you?
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.

Company Officers of VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE GARRETT
Company Secretary 2015-04-23
CELIA ROSALIND GOUGH
Company Secretary 2014-04-25
KEITH HARVEY PATTON
Director 2013-04-05
KAREN ANNE RATCLIFFE
Director 2014-05-30
IAN DAVID WILLIAMS
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2014-03-31 2015-04-23
RUSSELL STEVEN BRIGHT
Director 2008-04-10 2015-01-11
ALASTAIR GREGOR TURNER
Director 2010-11-12 2014-06-30
TOBIAS ULF HELMUT SCHUMACHER
Company Secretary 2010-11-12 2014-03-31
PHILIPPE LAVALL
Director 2010-11-12 2014-01-01
GISELE SAINT-EVE VAUVILLIER
Director 2013-04-05 2014-01-01
FREDERIC DEVOS
Director 2008-04-10 2010-11-12
DAVID GRAHAM WALTON
Director 2010-01-25 2010-11-12
BARBARA BOYEWSKA
Company Secretary 2008-04-10 2010-11-05
DAVID WRIGHT
Director 2000-10-11 2010-11-05
DUNCAN JOHN LUCAS BATES
Company Secretary 1999-03-16 2008-04-10
DAVID WILLIAM ALEXANDER
Director 2005-08-03 2007-12-31
JEAN CLAUDE BANON
Director 1999-08-27 2005-08-03
ROGER JOHN MUDD
Director 1998-09-18 2001-03-21
ALASTAIR GREGOR TURNER
Director 1999-08-27 2001-03-21
PATRICE ORLEACH
Director 1997-08-06 1999-08-27
PATRICE ORLEACH
Company Secretary 1997-08-06 1999-03-16
STEPHEN JOHN HANCOCK
Director 1997-08-06 1998-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-22 1997-08-06
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-22 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANNE RATCLIFFE VEOLIA WATER CAPITAL SERVICES LIMITED Director 2014-05-30 CURRENT 2004-08-18 Active
IAN DAVID WILLIAMS K-LAND SOLUTIONS LIMITED Director 2018-06-21 CURRENT 2007-03-22 Liquidation
IAN DAVID WILLIAMS KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
IAN DAVID WILLIAMS KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-19
2019-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-19
2018-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-19
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 210 Pentonville Road London N1 9JY
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1429000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-05AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-06CH01Director's details changed for Mr Keith Harvey Patton on 2016-01-05
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1429000
2015-07-24AR0122/07/15 ANNUAL RETURN FULL LIST
2015-04-23AP03Appointment of Mrs Caroline Garrett as company secretary on 2015-04-23
2015-04-23TM02Termination of appointment of Nicholas Charles David Craig on 2015-04-23
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN BRIGHT
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1429000
2014-09-10AR0122/07/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR TURNER
2014-06-18AP01DIRECTOR APPOINTED MS KAREN ANNE RATCLIFFE
2014-06-18AP01DIRECTOR APPOINTED MR IAN DAVID WILLIAMS
2014-06-05AP03Appointment of Mrs Celia Rosalind Gough as company secretary
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM Marlow International Parkway Marlow Bucks SL7 1YL United Kingdom
2014-04-01AP03Appointment of Mr Nicholas Charles David Craig as company secretary
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOBIAS SCHUMACHER
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GISELE SAINT-EVE VAUVILLIER
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LAVALL
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0122/07/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MRS GISELE SAINT-EVE VAUVILLIER
2013-04-16AP01DIRECTOR APPOINTED MR KEITH HARVEY PATTON
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0122/07/12 FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-03AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-05AR0122/07/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR ALASTAIR GREGOR TURNER
2010-12-14AP01DIRECTOR APPOINTED MR PHILIPPE LAVALL
2010-12-03AP03SECRETARY APPOINTED MR TOBIAS ULF HELMUT SCHUMACHER
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM FIFTH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-23AR0122/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / M. FREDERIC DEVOS / 22/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 22/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL STEVEN BRIGHT / 22/07/2010
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA BOYEWSKA / 22/07/2010
2010-01-28AP01DIRECTOR APPOINTED MR DAVID GRAHAM WALTON
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-24353LOCATION OF REGISTER OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 37-41 OLD QUEEN STREET LONDON SW1H 9JA
2008-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-13363sRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS; AMEND
2008-07-23363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-04-22288aSECRETARY APPOINTED BARBARA BOYEWSKA
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY DUNCAN BATES
2008-04-22288aDIRECTOR APPOINTED RUSSELL STEVEN BRIGHT
2008-04-22288aDIRECTOR APPOINTED FREDERIC DEVOS
2008-01-22288bDIRECTOR RESIGNED
2007-12-31225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-12123£ NC 200000/2000000 12/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-05363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-29
Appointment of Liquidators2017-03-29
Resolutions for Winding-up2017-03-29
Fines / Sanctions
No fines or sanctions have been issued against VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-02 Satisfied CHARLTON (H) LLP
RENT DEPOSIT DEED 2007-05-02 Satisfied STAINTON CAPITAL (DEERHOUND) LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED

VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED has registered 1 patents

GB2407316 ,

Domain Names
We do not have the domain name information for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED
Trademarks
We have not found any records of VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyVEOLIA WATER INDUSTRIAL OUTSOURCING LIMITEDEvent Date2017-03-20
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 TypeAppointment of Liquidators
Defending partyVEOLIA WATER INDUSTRIAL OUTSOURCING LIMITEDEvent Date2017-03-20
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 TypeResolutions for Winding-up
Defending partyVEOLIA WATER INDUSTRIAL OUTSOURCING LIMITEDEvent Date2017-03-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.