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

UWTS REALISATIONS LIMITED

BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
00858432
Private Limited Company
Dissolved

Dissolved 2018-02-07

Company Overview

About Uwts Realisations Ltd
UWTS REALISATIONS LIMITED was founded on 1965-09-07 and had its registered office in Brindley Place. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
UWTS REALISATIONS LIMITED
 
Legal Registered Office
BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in SL3
 
Previous Names
UKDN WATERFLOW TECHNICAL SERVICES LIMITED11/11/2015
THE WATERFLOW GROUP LIMITED04/05/2012
ONSITE SOUTH LIMITED25/08/2004
WATER FLOW SERVICES LIMITED15/10/2001
Filing Information
Company Number 00858432
Date formed 1965-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-02-07
Type of accounts FULL
Last Datalog update: 2018-02-07 13:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UWTS REALISATIONS 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.
Companies with same name UWTS REALISATIONS LIMITED
The following companies were found which have the same name as UWTS REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UWTS REALISATIONS LIMITED Unknown

Company Officers of UWTS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HARRIS
Director 2013-08-19
KEVIN CLIFFORD MOUATT
Director 2014-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY ROGER FOLDES
Director 2015-02-25 2015-04-30
GEORGE SHANNON
Director 2014-06-04 2015-04-30
STEPHEN FRANK SHINE
Director 2014-04-04 2015-02-13
FREDERICK GEORGE DANNEAU
Company Secretary 2014-02-21 2014-12-18
SEAN PATRICK MASTERSON
Director 2014-01-14 2014-11-26
MARK DAVID LUSHER
Director 2008-06-09 2014-06-04
JONATHAN EDWARD RHODES
Director 2011-10-14 2014-05-12
NICHOLAS REILLY
Director 2012-06-01 2014-02-28
CHRISTOPHER ROBERT BRITTON
Company Secretary 2004-08-24 2014-02-21
GREGORY PAUL BEECH
Director 2011-10-14 2013-12-01
STUART PACE
Director 2011-10-14 2013-12-01
ROGER JOHN GRAHAM KERN
Director 1992-01-24 2013-10-14
PHILIP JOHN ANTHONY ROBERTSON
Director 1992-01-24 2013-10-14
CHRISTOPHER GARY POWELL
Company Secretary 2004-04-06 2004-08-24
SIMON ANDREW BAYLIS
Director 2001-05-04 2004-08-24
ROBERT IAN HARLEY
Director 1999-12-17 2004-08-24
BRIAN HOWARD WHITTY
Director 1999-12-17 2004-08-24
ADRIAN PETER PAGE
Company Secretary 1999-12-17 2004-04-06
ADRIAN PETER PAGE
Director 1999-12-17 2004-04-06
PAUL FRANCIS ECKERSLEY
Director 2001-05-04 2003-05-31
VERNON DOWNES
Director 2001-06-20 2003-03-21
PAUL COOK
Company Secretary 1996-05-14 1999-12-17
ERIC PATRICK HICKEY
Director 1992-01-24 1999-12-17
LEONARD ERNEST KERN
Director 1992-01-24 1999-12-17
ERIC PATRICK HICKEY
Company Secretary 1992-02-01 1996-05-14
CHARLES MICHAEL LEVY
Company Secretary 1992-01-24 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HARRIS ABE SOLUTIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-04-24
NICHOLAS JAMES HARRIS DATCHET WATER SAILING CLUB LIMITED Director 2014-11-12 CURRENT 1976-11-05 Active
NICHOLAS JAMES HARRIS DRAINMASTERS (EAST ANGLIA) LIMITED Director 2014-05-12 CURRENT 1997-10-20 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS DRAINTECH LIMITED Director 2014-05-12 CURRENT 1987-05-18 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS PENTAGON WATER LIMITED Director 2014-05-12 CURRENT 2004-10-08 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS UKDN GROUP SERVICES LIMITED Director 2014-05-12 CURRENT 1996-10-04 Dissolved 2016-11-15
NICHOLAS JAMES HARRIS WATERFLOW HOLDINGS LIMITED Director 2013-12-01 CURRENT 2004-05-19 Dissolved 2016-11-08
NICHOLAS JAMES HARRIS DRAIN CONTROL LIMITED Director 2013-07-01 CURRENT 2011-10-24 Dissolved 2017-02-28
NICHOLAS JAMES HARRIS UWIC REALISATIONS LIMITED Director 2013-07-01 CURRENT 2003-02-26 Dissolved 2018-02-07
NICHOLAS JAMES HARRIS UKDN WATERFLOW (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2009-10-16 Dissolved 2018-02-07
NICHOLAS JAMES HARRIS UKDN WATERFLOW GROUP LIMITED Director 2013-07-01 CURRENT 2009-10-16 Liquidation
KEVIN CLIFFORD MOUATT ANESCO GHEB LIMITED Director 2016-12-05 CURRENT 2012-10-30 Active
KEVIN CLIFFORD MOUATT ANESCO GH LIMITED Director 2016-12-05 CURRENT 2013-10-16 Active
KEVIN CLIFFORD MOUATT ANESCO CADLAND 2 LIMITED Director 2016-10-20 CURRENT 2013-08-23 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT TEN LIMITED Director 2016-10-20 CURRENT 2013-09-30 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO COMMUNITY ENERGY LIMITED Director 2016-08-01 CURRENT 2016-03-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT THREE LIMITED Director 2016-07-01 CURRENT 2013-03-12 Active
KEVIN CLIFFORD MOUATT ANESCO LIMITED Director 2016-06-30 CURRENT 2010-11-17 Active
KEVIN CLIFFORD MOUATT ANESCO SOUTH WEST RENEWABLES LTD Director 2016-06-30 CURRENT 2014-12-11 Active
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT LIMITED Director 2016-06-30 CURRENT 2011-04-08 Active
KEVIN CLIFFORD MOUATT ANESCO BATTERY SOLUTIONS LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active
KEVIN CLIFFORD MOUATT ESCO HOSPITAL SOLUTIONS LIMITED Director 2016-05-31 CURRENT 2014-08-04 Active
KEVIN CLIFFORD MOUATT ANESCO TOPCO LIMITED Director 2016-05-31 CURRENT 2014-10-22 Active
KEVIN CLIFFORD MOUATT ANESCO FINCO LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT ANESCO BIDCO 1 LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT ANESCO MIDCO LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT SIXTEEN LIMITED Director 2016-05-31 CURRENT 2014-11-05 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED Director 2016-05-31 CURRENT 2014-12-12 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ROOFTOP LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO WB SOLAR LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT LOVEDEAN ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT HAMMOND SOLAR LIMITED Director 2016-05-31 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED Director 2016-05-31 CURRENT 2015-10-19 Active
KEVIN CLIFFORD MOUATT RE-FIN SOLAR LIMITED Director 2016-05-31 CURRENT 2012-06-14 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT MANOR FARM HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT THE PADDOCK SOLAR C.I.C. Director 2016-05-31 CURRENT 2015-06-29 Active
KEVIN CLIFFORD MOUATT CLAYHILL SOLAR LIMITED Director 2016-05-31 CURRENT 2013-08-23 Active
KEVIN CLIFFORD MOUATT ANESCO BIDCO 2 LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT MILL FARM ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2014-12-12 Active
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 2 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 1 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 3 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT HULLEY ROAD ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active
KEVIN CLIFFORD MOUATT NEEDLESS HALL ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active
KEVIN CLIFFORD MOUATT LOVEDEAN ENERGY STORAGE TWO LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ILMER HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active
KEVIN CLIFFORD MOUATT FECKENHAM ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-05-19 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT BRISTOL COMMUNITY SOLAR C.I.C. Director 2016-05-31 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT DUDDON SOLAR LIMITED Director 2016-05-31 CURRENT 2012-06-14 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT PARTRIDGE HILL HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2014-11-05 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT CAMOMILE SOLAR LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT RISE (MANAGEMENT SERVICES) LIMITED Director 2015-11-18 CURRENT 2015-11-17 Active
KEVIN CLIFFORD MOUATT UWIC REALISATIONS LIMITED Director 2014-06-04 CURRENT 2003-02-26 Dissolved 2018-02-07
KEVIN CLIFFORD MOUATT UKDN WATERFLOW GROUP LIMITED Director 2014-06-04 CURRENT 2009-10-16 Liquidation

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
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-07AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-07AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-06-08AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008266
2017-05-25AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2016
2016-11-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2016
2015-12-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM BLOCK A, THE COURTYARD, LANGLEY BUSINESS PARK WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ
2015-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-11CERTNMCOMPANY NAME CHANGED UKDN WATERFLOW TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/15
2015-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOLDES
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 991000
2015-03-02AR0124/01/15 FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR JOHN HENRY ROGER FOLDES
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHINE
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008584320016
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK DANNEAU
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MASTERSON
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM THE CHAPEL PINEWOOD COURT COLESHILL ROAD MARSTON GREEN BIRMINGHAM B37 7HG
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008584320015
2014-06-19ANNOTATIONOther
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008584320014
2014-06-09AP01DIRECTOR APPOINTED MR GEORGE SHANNON
2014-06-09AP01DIRECTOR APPOINTED MR KEVIN MOUATT
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUSHER
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RHODES
2014-04-16AP01DIRECTOR APPOINTED MR STEPHEN FRANK SHINE
2014-03-19AP01DIRECTOR APPOINTED MR SEAN PATRICK MASTERSON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REILLY
2014-03-19AP03SECRETARY APPOINTED MR FREDERICK GEORGE DANNEAU
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRITTON
2014-02-24ANNOTATIONClarification
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 991000
2014-02-10AR0124/01/14 FULL LIST
2013-12-19TM01TERMINATE DIR APPOINTMENT
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART PACE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BEECH
2013-12-11MISCAUD RESIGNATION
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KERN
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTSON
2013-10-14AP01DIRECTOR APPOINTED MR NICHOLAS HARRIS
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0124/01/13 FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MR NICHOLAS REILLY
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04RES15CHANGE OF NAME 03/05/2012
2012-05-04CERTNMCOMPANY NAME CHANGED THE WATERFLOW GROUP LIMITED CERTIFICATE ISSUED ON 04/05/12
2012-03-06AR0124/01/12 FULL LIST
2011-12-12RP04SECOND FILING WITH MUD 24/01/10 FOR FORM AR01
2011-12-12RP04SECOND FILING WITH MUD 24/01/11 FOR FORM AR01
2011-12-12ANNOTATIONClarification
2011-11-16RES01ADOPT ARTICLES 09/11/2011
2011-11-08AR0124/01/07 FULL LIST AMEND
2011-11-08AR0124/01/06 FULL LIST AMEND
2011-11-08AR0124/01/05 FULL LIST AMEND
2011-11-08AUDAUDITOR'S RESIGNATION
2011-10-26AP01DIRECTOR APPOINTED MR GREGORY PAUL BEECH
2011-10-26AP01DIRECTOR APPOINTED MR STUART PACE
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-19AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2011-10-19AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS
2011-10-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-10-14RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-10-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-10-14RES02REREG PLC TO PRI; RES02 PASS DATE:14/10/2011
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-09AR0124/01/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-12AR0124/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ANTHONY ROBERTSON / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LUSHER / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN GRAHAM KERN / 01/10/2009
2009-11-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217776 Expired Licenced property: 8 POYLE TECHNICAL CENTRE WILLOW ROAD COLNBROOK SLOUGH SL3 0DP;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217776 Expired Licenced property: 8 POYLE TECHNICAL CENTRE WILLOW ROAD COLNBROOK SLOUGH SL3 0DP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-02
Notice of Intended Dividends2016-03-24
Appointment of Administrators2015-11-11
Fines / Sanctions
No fines or sanctions have been issued against UWTS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding LYCEUM CAPITAL FUND II A
2014-08-08 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-06-19 Outstanding HSBC ASSET FINANCE (UK) LTD
DEED OF ACCESSION 2011-10-21 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2010-09-02 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-08-27 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-06-29 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-10-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2004-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A CREDIT AGREEMENT 1993-03-18 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-04-02 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1992-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 UWTS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of UWTS REALISATIONS LIMITED registering or being granted any patents
Domain Names

UWTS REALISATIONS LIMITED owns 2 domain names.

thewaterflowgroup.co.uk   waterflow.co.uk  

Trademarks
We have not found any records of UWTS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UWTS REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-5 GBP £830 Design Fees - External
Kent County Council 2015-4 GBP £830 Design Fees - External
London Borough of Ealing 2014-12 GBP £750
Dacorum Borough Council 2014-10 GBP £650
Dacorum Borough Council 2014-9 GBP £650
Dacorum Borough Council 2014-8 GBP £650
London Borough of Ealing 2014-7 GBP £1,440
Kent County Council 2014-6 GBP £890 Repairs, Alterations and Maintenance of Buildings
Dacorum Borough Council 2014-6 GBP £4,050
London Borough of Ealing 2014-6 GBP £1,460
Dacorum Borough Council 2014-4 GBP £3,950
Dacorum Borough Council 2014-3 GBP £650
Dacorum Borough Council 2014-2 GBP £650
Kent County Council 2014-2 GBP £1,848 Repairs, Alterations and Maintenance of Buildings
Dacorum Borough Council 2014-1 GBP £650
Dacorum Borough Council 2013-12 GBP £650
Oxford City Council 2013-12 GBP £3,860 18 broad st
Oxford City Council 2013-11 GBP £8,325 12 BROAD ST
Dacorum Borough Council 2013-11 GBP £650
Dacorum Borough Council 2013-9 GBP £1,300
Dacorum Borough Council 2013-8 GBP £650
Dacorum Borough Council 2013-6 GBP £2,750
Oxford City Council 2013-6 GBP £2,055 BOXALL YARD
Dacorum Borough Council 2013-5 GBP £650
Dacorum Borough Council 2013-3 GBP £1,300
London Borough of Ealing 2013-2 GBP £650
Dacorum Borough Council 2013-2 GBP £650
London Borough of Ealing 2013-1 GBP £1,150
Dacorum Borough Council 2013-1 GBP £650
Dacorum Borough Council 2012-12 GBP £650
Dacorum Borough Council 2012-10 GBP £650
Tandridge District Council 2012-10 GBP £330
Dacorum Borough Council 2012-9 GBP £1,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UWTS REALISATIONS 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 TypeNotice of Intended Dividends
Defending partyUWTS REALISATIONS LIMITEDEvent Date2016-03-18
Principal Trading Address: Block A Waterside Drive, Langley, Slough SL3 6EZ Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors who are required on or before 18 April 2016, being the last date for proving, to submit their proofs of debt to the undersigned Matthew James Cowlishaw at Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend declared. Should you wish to submit a claim the Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 5 November 2015. Office Holder details: Matthew James Cowlishaw (IP No. 009631), Paul James Meadows (IP No. 011890) and William Dawson (IP No. 008266) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. For further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk, Tel: 0121 696 8661
 
Initiating party Event TypeAppointment of Administrators
Defending partyUKDN WATERFLOW TECHNICAL SERVICES LIMITEDEvent Date2015-11-05
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8427 Matthew James Cowlishaw , Paul James Meadows and William Kenneth Dawson (IP Nos 009631 and 011890 and 008266 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Selina Fretwell on tel: 0121 695 5279 or Email: sfretwell@deloitte.co.uk :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyUWTS REALISATIONS LIMITEDEvent Date2015-11-05
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 28 August 2017 , being the last date for proving, to submit their proofs of debt to Matthew James Cowlishaw at Four Brindley Place, Birmingham, B1 2HZ and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 5 November 2015 Office Holder Details: Matthew James Cowlishaw (IP No. 009631), Paul James Meadows (IP No. 011890) and William Kenneth Dawson (IP No. 008266) all of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ Please contact Nahima Begum, Email: nahibegum@deloitte.co.uk or Tel: 0121 695 5303 Ag KF41904
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UWTS REALISATIONS 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 UWTS REALISATIONS 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.