Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VTW ANLAGEN UK LIMITED
Company Information for

VTW ANLAGEN UK LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
00156848
Private Limited Company
Dissolved

Dissolved 2017-08-11

Company Overview

About Vtw Anlagen Uk Ltd
VTW ANLAGEN UK LIMITED was founded on 1919-07-09 and had its registered office in Marlow. The company was dissolved on the 2017-08-11 and is no longer trading or active.

Key Data
Company Name
VTW ANLAGEN UK LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in OX17
 
Previous Names
VA TECH WABAG UK LIMITED22/01/2007
WABAG WATER ENGINEERING LIMITED 30/06/1999
Filing Information
Company Number 00156848
Date formed 1919-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-11
Type of accounts FULL
Last Datalog update: 2018-01-29 19:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VTW ANLAGEN UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 VTW ANLAGEN UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN HUNT
Company Secretary 2001-07-05
ANDREW JOHN HUNT
Director 2007-08-01
HELMUT KAHL
Director 2012-03-15
DIETMAR POKORNY
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ULRIKE MOSER
Director 2014-09-01 2015-02-02
MARCEL OLIVER MILDE
Director 2007-08-01 2014-08-31
GERALD LEOPOLD
Director 2005-06-20 2007-10-30
MICHAEL JOHN BUTTERS
Director 2001-12-31 2005-06-30
GUENTER HEISLER
Director 2000-05-09 2004-03-25
ROBERT LLOYD HOOK
Director 2000-05-09 2001-12-31
PAUL CHRISTOPHER FRANKS
Company Secretary 1991-09-17 2001-04-17
PAUL CHRISTOPHER FRANKS
Director 1991-09-17 2001-03-31
WILLIAM STANLEY JONES
Director 1999-07-12 2000-12-15
ERICH NOVOSZEL
Director 1999-07-12 2000-12-05
ROBERT GRAHAM KINGSTON
Director 1995-08-04 2000-09-30
MICHAEL LOSEN
Director 1999-07-12 2000-05-09
MICHAEL O NEILL
Director 1996-01-23 2000-05-09
VOLKER MALLE
Director 1998-01-01 1998-12-31
KAY HANS EWALDSEN
Director 1995-08-04 1997-12-31
LONAN HUGH LARDNER
Director 1991-09-17 1996-05-31
PATRICK PETER POWER
Director 1991-09-17 1996-02-28
PETER NORMAN APPLEWHITE
Director 1993-09-27 1995-08-04
JOHN RICHARD TETLOW
Director 1993-09-27 1995-08-04
ROBERT JEROME BOLAND
Director 1992-03-05 1994-11-30
ROBERT PETER THIAN
Director 1991-09-17 1993-11-19
JAMES RICHARDS WADDICOR
Director 1991-09-17 1992-08-07
ARCHIBALD MACKENZIE RAMSAY
Director 1991-09-17 1992-03-05
CLENNELL HUGH COLLINGWOOD
Director 1991-09-17 1991-12-10

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
2017-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-144.70DECLARATION OF SOLVENCY
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM TWYFORD MILL OXFORD ROAD ADDERBURY BANBURY OXON OX17 3SX
2017-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 11960000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-24AA01CURREXT FROM 31/12/2015 TO 31/05/2016
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 11960000
2015-11-03AR0117/09/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05AP01DIRECTOR APPOINTED MR DIETMAR POKORNY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ULRIKE MOSER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 11960000
2014-09-23AR0117/09/14 FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNT / 17/09/2014
2014-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNT / 17/09/2014
2014-09-23AR0117/09/14 FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNT / 17/09/2014
2014-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNT / 17/09/2014
2014-09-02AP01DIRECTOR APPOINTED MS ULRIKE MOSER
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL MILDE
2013-09-24AR0117/09/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0117/09/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED MR HELMUT KAHL
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL OLIVER MILDE / 07/03/2012
2011-10-25AR0118/09/11 FULL LIST
2011-09-20AR0117/09/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12SH0131/03/11 STATEMENT OF CAPITAL GBP 11960000
2011-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-09RES01ADOPT ARTICLES 03/02/2011
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AR0117/09/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM TWYFORD MILL OXFORD ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3SX
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCEL OLIVER MILDE / 17/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNT / 17/09/2010
2010-05-13AUDAUDITOR'S RESIGNATION
2010-04-22AUDAUDITOR'S RESIGNATION
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-19RES01ADOPT ARTICLES 17/12/2008
2008-09-23363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-18363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-22CERTNMCOMPANY NAME CHANGED VA TECH WABAG UK LIMITED CERTIFICATE ISSUED ON 22/01/07
2006-09-29363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-12-12225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-14363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-27AUDAUDITOR'S RESIGNATION
2005-08-02225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-07-14288bDIRECTOR RESIGNED
2005-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW DIRECTOR APPOINTED
2004-09-28363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-21288bDIRECTOR RESIGNED
2003-09-24363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NL
2002-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-04363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-08-07288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288aNEW DIRECTOR APPOINTED
2001-10-24ELRESS386 DISP APP AUDS 11/10/01
2001-10-24ELRESS366A DISP HOLDING AGM 11/10/01
2001-10-12363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to VTW ANLAGEN UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-27
Notices to Creditors2017-03-01
Appointment of Liquidators2017-03-01
Resolutions for Winding-up2017-03-01
Fines / Sanctions
No fines or sanctions have been issued against VTW ANLAGEN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-14 Satisfied SATNAM INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VTW ANLAGEN UK LIMITED

Intangible Assets
Patents
We have not found any records of VTW ANLAGEN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VTW ANLAGEN UK LIMITED
Trademarks
We have not found any records of VTW ANLAGEN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VTW ANLAGEN UK 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 (43290 - Other construction installation) as VTW ANLAGEN UK LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where VTW ANLAGEN UK 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 TypeFinal Meetings
Defending partyVTW ANLAGEN UK LIMITEDEvent Date2017-03-22
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 27 April 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 21 February 2017 Office Holder details: Frank Wessely, (IP No. 7788) and Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Ag GF122942
 
Initiating party Event TypeNotices to Creditors
Defending partyVTW ANLAGEN UK LIMITEDEvent Date2017-02-21
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 24 March 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Frank Wessely at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 21 February 2017 Office Holder details: Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: frank.wessely@quantuma.com. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100. Ag FF113200
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVTW ANLAGEN UK LIMITEDEvent Date2017-02-21
Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: frank.wessely@quantuma.com. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100. Ag FF113200
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVTW ANLAGEN UK LIMITEDEvent Date2017-02-21
Following the deadline for written resolutions on 21 February 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: frank.wessely@quantuma.com. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100. Ag FF113200
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VTW ANLAGEN UK 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 VTW ANLAGEN UK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3