Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANADA WATER NOMINEES (UK) LIMITED
Company Information for

CANADA WATER NOMINEES (UK) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
01249901
Private Limited Company
Liquidation

Company Overview

About Canada Water Nominees (uk) Ltd
CANADA WATER NOMINEES (UK) LIMITED was founded on 1976-03-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Canada Water Nominees (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CANADA WATER NOMINEES (UK) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in E14
 
Previous Names
FORWARD TRUST LIMITED29/04/2005
Filing Information
Company Number 01249901
Company ID Number 01249901
Date formed 1976-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 17:59:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADA WATER NOMINEES (UK) 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 CANADA WATER NOMINEES (UK) LIMITED

Current Directors
Officer Role Date Appointed
LYDIA OBAYE
Company Secretary 2018-05-02
JONATHAN ROBERT BEATER
Director 2018-05-02
JAMES DOMINIC MORRIS
Director 2018-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA JANE JENKINSON
Director 2014-03-28 2018-05-03
SYEEDA OLLITE
Director 2015-09-25 2018-05-03
KERRY VICTORIA HIGGINS
Company Secretary 2017-11-10 2018-03-16
JANE FAHEY
Director 2015-09-25 2017-10-30
CHARLOTTE CAULFIELD
Company Secretary 2016-02-19 2017-05-11
KATHERINE DEAN
Company Secretary 2015-09-25 2016-02-19
CLOE NANDLAL
Company Secretary 2015-01-05 2015-09-25
SARAH CAROLINE GOTT
Director 2014-03-28 2015-09-25
TONY BHAMBHRA
Company Secretary 2014-06-06 2015-01-05
KATHERINE DEAN
Company Secretary 2013-04-12 2014-06-06
JOHN HUME MCKENZIE
Director 2005-07-04 2014-03-28
ROBERT HUGH MUSGROVE
Director 2005-07-04 2013-12-31
KATE ELIZABETH HUDSON
Director 2012-12-11 2013-10-16
STACEY ARNOLD
Company Secretary 2012-03-20 2013-04-12
SARAH CAROLINE GOTT
Director 2010-01-14 2012-12-05
EMMA SUZANNE FERLEY
Company Secretary 2010-09-02 2012-03-20
STEPHEN OWEN
Director 2010-01-14 2011-04-21
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2010-09-02
PETER JAMES HARVEY
Director 2005-07-04 2010-01-14
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-10-01
LOUISA JANE JENKINSON
Director 2005-07-04 2008-09-30
ALICE READ
Company Secretary 2005-07-04 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-06-11 2005-07-04
MALCOLM JAMES BROOKES
Director 2004-07-26 2005-07-04
DAVID HARRY MEAD
Director 2003-10-31 2005-07-04
CHRISTOPHER RAYMOND KELL
Director 2002-12-30 2004-07-26
ROBERT DAVID LANE
Director 2002-12-30 2004-07-26
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-06-11
DAVID WILLIAM GILMAN
Director 1992-05-06 2003-10-31
JOHN HUME MCKENZIE
Director 1992-05-06 2002-12-31
ROBERT HUGH MUSGROVE
Company Secretary 2001-07-01 2002-12-19
JOHN HUME MCKENZIE
Company Secretary 1992-05-06 2001-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT BEATER CANADA SQUARE NOMINEES (UK) LIMITED Director 2018-05-02 CURRENT 1973-11-06 Active
JONATHAN ROBERT BEATER JONATHAN BEATER CORPORATE SERVICES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
JAMES DOMINIC MORRIS CANADA SQUARE NOMINEES (UK) LIMITED Director 2018-05-02 CURRENT 1973-11-06 Active
JAMES DOMINIC MORRIS TOOLEY STREET VIEW LIMITED Director 2017-11-10 CURRENT 2010-12-23 Active
JAMES DOMINIC MORRIS HSBC GROUP NOMINEES UK LIMITED Director 2017-11-08 CURRENT 1963-03-12 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
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-12-10
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-12-10
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-12-10
2022-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-10
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-10
2020-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 8 Canada Square London E14 5HQ
2019-01-08LIQ01Voluntary liquidation declaration of solvency
2019-01-08600Appointment of a voluntary liquidator
2019-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-11
2018-12-04SH20Statement by Directors
2018-12-04SH19Statement of capital on 2018-12-04 GBP 2
2018-12-04CAP-SSSolvency Statement dated 03/12/18
2018-12-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-11AP03Appointment of Lydia Obaye as company secretary on 2018-05-02
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SYEEDA OLLITE
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA JENKINSON
2018-05-10AP01DIRECTOR APPOINTED MR. JAMES DOMINIC MORRIS
2018-05-10AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BEATER
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-30TM02Termination of appointment of Kerry Victoria Higgins on 2018-03-16
2017-11-13AP03Appointment of Mrs Kerry Victoria Higgins as company secretary on 2017-11-10
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE FAHEY
2017-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12TM02Termination of appointment of Charlotte Caulfield on 2017-05-11
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-04CH01Director's details changed for Syeeda Siddiqui on 2017-04-03
2016-05-11TM02Termination of appointment of Cloe Nandlal on 2015-09-25
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH SHEPHERD
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2016-02-24AP03SECRETARY APPOINTED MS CHARLOTTE CAULFIELD
2015-09-29AP03SECRETARY APPOINTED KATHERINE DEAN
2015-09-29AP01DIRECTOR APPOINTED SYEEDA SIDDIQUI
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOTT
2015-09-29AP01DIRECTOR APPOINTED JANE FAHEY
2015-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-07AR0101/05/15 FULL LIST
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / CLOE NANDLAL / 05/02/2015
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA
2015-01-20AP03SECRETARY APPOINTED CLOE NANDLAL
2014-08-01AP03SECRETARY APPOINTED TONY BHAMBHRA
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-01AR0101/05/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED LOUISA JANE JENKINSON
2014-04-02AP01DIRECTOR APPOINTED SARAH CAROLINE GOTT
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENZIE
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE HUDSON
2013-09-06RES01ADOPT ARTICLES 29/08/2013
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AR0101/05/13 FULL LIST
2013-04-12AP03SECRETARY APPOINTED KATHERINE DEAN
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD
2012-12-11AP01DIRECTOR APPOINTED HANNAH ELIZABETH SHEPHERD
2012-12-11AP01DIRECTOR APPOINTED KATE ELIZABETH HUDSON
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOTT
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04AR0101/05/12 FULL LIST
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-03-22AP03SECRETARY APPOINTED STACEY ARNOLD
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-05-25AR0101/05/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AR0101/05/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2010-01-15AP01DIRECTOR APPOINTED SARAH MAHER
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2010-01-15AP01DIRECTOR APPOINTED STEPHEN OWEN
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-25288aSECRETARY APPOINTED SARAH MAHER
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR LOUISA JENKINSON
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-02-25288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-11363aRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CANADA WATER NOMINEES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-18
Fines / Sanctions
No fines or sanctions have been issued against CANADA WATER NOMINEES (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
FLOATING 1979-03-22 Satisfied MIDLAND MONTAGU LEASING LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CANADA WATER NOMINEES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CANADA WATER NOMINEES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADA WATER NOMINEES (UK) LIMITED
Trademarks
We have not found any records of CANADA WATER NOMINEES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHATTELS MORTGAGE 127
LEGAL CHARGE 28
MORTGAGE OR CHARGE 17
FLOATING CHARGE 9
MASTER AGREEMENT AND CHARGE 7
MASTER AGREEMENT & CHARGE 6
MORTGAGE 5
DEED OF COVENANTS 4
CHATTEL MORTGAGE 3
CHARGE 3

We have found 232 mortgage charges which are owed to CANADA WATER NOMINEES (UK) LIMITED

Income
Government Income
We have not found government income sources for CANADA WATER NOMINEES (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 (99999 - Dormant Company) as CANADA WATER NOMINEES (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CANADA WATER NOMINEES (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADA WATER NOMINEES (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 CANADA WATER NOMINEES (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.