Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATER TREATMENT SOLUTIONS LTD.
Company Information for

WATER TREATMENT SOLUTIONS LTD.

8 PRINCES PARADE, LIVERPOOL, L3 1QH,
Company Registration Number
02301248
Private Limited Company
Dissolved

Dissolved 2018-09-08

Company Overview

About Water Treatment Solutions Ltd.
WATER TREATMENT SOLUTIONS LTD. was founded on 1988-09-30 and had its registered office in 8 Princes Parade. The company was dissolved on the 2018-09-08 and is no longer trading or active.

Key Data
Company Name
WATER TREATMENT SOLUTIONS LTD.
 
Legal Registered Office
8 PRINCES PARADE
LIVERPOOL
L3 1QH
Other companies in LS19
 
Filing Information
Company Number 02301248
Date formed 1988-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-09-08
Type of accounts FULL
Last Datalog update: 2018-09-10 07:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATER TREATMENT SOLUTIONS LTD.
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 WATER TREATMENT SOLUTIONS LTD.
The following companies were found which have the same name as WATER TREATMENT SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Water Treatment Solutions, LLC 242 Granville Ct Baton Rouge LA 70810 Active Company formed on the 2016-05-23
Water Treatment Solutions 13998 Noble Ranch Rd Lower Lake CA 95457 Active Company formed on the 2015-09-08
WATER TREATMENT SOLUTIONS, INC. 1514 AUSTIN ST SOUTH HOUSTON TX 77587 Active Company formed on the 2004-01-30
WATER TREATMENT SOLUTIONS INC Delaware Unknown
WATER TREATMENT SOLUTIONS INC Georgia Unknown
WATER TREATMENT SOLUTIONS INC Georgia Unknown
WATER TREATMENT SOLUTIONS LLC Michigan UNKNOWN
Water Treatment Solutions Corp Maryland Unknown
WATER TREATMENT SOLUTIONS INC Georgia Unknown
WATER TREATMENT SOLUTIONS INC Georgia Unknown
WATER TREATMENT SOLUTIONS LTD 27 FIR ROAD DENTON MANCHESTER M34 6ED Active Company formed on the 2020-02-11

Company Officers of WATER TREATMENT SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
MARTIN GRATTON
Company Secretary 2007-07-27
RUSSEL ARGO
Director 2014-01-01
MARTIN GRATTON
Director 2007-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EDWARD HOLLAND
Director 2006-02-27 2017-03-28
DAVID MICHAEL O'CONNELL
Director 2007-09-01 2017-03-28
CLARE MARIE WATERS
Director 2007-09-01 2015-03-31
ARIE HARRY VAN BAARLEN
Director 2006-06-23 2011-08-01
MARC ACHIEL VALEER PATTYN
Director 2006-06-23 2009-09-30
CARL MARCEL BLOMME
Director 2006-06-23 2008-12-17
MARK DAY
Company Secretary 2006-02-27 2007-07-27
MARK DAY
Director 2006-01-03 2007-07-27
WILLIAM JULIAN CORTAZZI
Director 2001-10-01 2006-06-23
TONY RIVERS
Company Secretary 2002-12-09 2006-02-27
DAVID MICHAEL O'CONNELL
Director 1999-10-12 2006-02-27
PAUL FRANCIS JUKES
Director 2004-10-04 2005-12-21
PHILIPPE MARCHAL
Director 2002-03-01 2005-12-19
DAVID PAUL GRESHAM
Director 1998-10-13 2004-10-04
IAN HALTON
Company Secretary 1999-01-22 2002-12-09
ROLAND PARSY
Director 1999-10-12 2002-03-01
STEVEN EDWARD HOLLAND
Director 2000-01-31 2001-10-01
NIGEL WOOD
Director 1991-09-27 2000-01-21
KENNETH HOUGH
Director 1997-04-28 1999-10-12
JAQUES PAUL JOURDAN
Director 1996-03-25 1999-10-12
ALAN BIRBECK VOCE
Company Secretary 1992-09-27 1999-01-22
JAMES MARTIN COMBE PUCKRIDGE
Director 1991-09-27 1998-10-13
DENNIS MATTHEWMAN
Director 1996-02-07 1997-04-28
ROBERT MARIE HUBERT SAUVEGRAIN
Director 1991-09-27 1996-03-25
MICHAEL ANTONY COOP
Director 1993-01-18 1996-02-07
HAROLD MATHERS
Director 1991-09-27 1993-01-18
HAROLD MATHERS
Company Secretary 1991-09-27 1992-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GRATTON WOODLAND 2 LIMITED Company Secretary 2007-07-27 CURRENT 2001-07-17 Dissolved 2014-08-05
MARTIN GRATTON WOODLAND 1 LIMITED Company Secretary 2007-07-27 CURRENT 2004-11-04 Dissolved 2014-02-11
MARTIN GRATTON BRENNTAG UK AND IRELAND LIMITED Company Secretary 2007-07-27 CURRENT 2001-07-17 Dissolved 2014-02-11
MARTIN GRATTON WOODLAND 3 LIMITED Company Secretary 2007-07-27 CURRENT 2001-07-17 Dissolved 2014-02-11
MARTIN GRATTON WOODLAND 4 LIMITED Company Secretary 2007-07-27 CURRENT 1969-12-24 Dissolved 2015-04-16
MARTIN GRATTON ALBION DISTILLATION SERVICES LIMITED Company Secretary 2007-07-27 CURRENT 2004-10-18 Dissolved 2015-04-16
MARTIN GRATTON BRENNTAG UK GROUP LIMITED Company Secretary 2007-07-27 CURRENT 2001-07-17 Dissolved 2017-11-14
MARTIN GRATTON BRENNTAG UK LIMITED Company Secretary 2007-07-27 CURRENT 2004-10-18 Active
MARTIN GRATTON BRENNTAG COLOURS LIMITED Company Secretary 2007-07-27 CURRENT 2001-06-01 Active
MARTIN GRATTON MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 1947-05-21 Active
MARTIN GRATTON BRENNTAG INORGANIC CHEMICALS LIMITED Company Secretary 2007-07-27 CURRENT 1967-09-15 Active
MARTIN GRATTON BRENNTAG INORGANIC CHEMICALS (THETFORD) LIMITED Company Secretary 2007-07-27 CURRENT 2001-06-19 Liquidation
MARTIN GRATTON BRENNTAG UK HOLDING LIMITED Company Secretary 2007-07-27 CURRENT 2006-04-11 Active
RUSSEL ARGO WOODLAND 2 LIMITED Director 2014-01-01 CURRENT 2001-07-17 Dissolved 2014-08-05
RUSSEL ARGO BRENNTAG UK LIMITED Director 2014-01-01 CURRENT 2004-10-18 Active
RUSSEL ARGO MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED Director 2014-01-01 CURRENT 1947-05-21 Active
RUSSEL ARGO BRENNTAG INORGANIC CHEMICALS LIMITED Director 2014-01-01 CURRENT 1967-09-15 Active
RUSSEL ARGO BRENNTAG INORGANIC CHEMICALS (THETFORD) LIMITED Director 2014-01-01 CURRENT 2001-06-19 Liquidation
RUSSEL ARGO BRENNTAG UK HOLDING LIMITED Director 2014-01-01 CURRENT 2006-04-11 Active
MARTIN GRATTON KLUMAN AND BALTER LIMITED Director 2017-12-15 CURRENT 1994-11-28 Active
MARTIN GRATTON A1 CAKE MIXES LIMITED Director 2017-12-15 CURRENT 2009-10-13 Liquidation
MARTIN GRATTON G & G VENTURES LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
MARTIN GRATTON MULTISOL ECLIPSE LIMITED Director 2011-11-30 CURRENT 2008-04-01 Active - Proposal to Strike off
MARTIN GRATTON MULTISOL GROUP LIMITED Director 2011-11-30 CURRENT 2003-01-17 Active
MARTIN GRATTON MULTISOL LIMITED Director 2011-11-30 CURRENT 1968-05-03 Active
MARTIN GRATTON WOODLAND 2 LIMITED Director 2007-07-27 CURRENT 2001-07-17 Dissolved 2014-08-05
MARTIN GRATTON WOODLAND 1 LIMITED Director 2007-07-27 CURRENT 2004-11-04 Dissolved 2014-02-11
MARTIN GRATTON BRENNTAG UK AND IRELAND LIMITED Director 2007-07-27 CURRENT 2001-07-17 Dissolved 2014-02-11
MARTIN GRATTON WOODLAND 3 LIMITED Director 2007-07-27 CURRENT 2001-07-17 Dissolved 2014-02-11
MARTIN GRATTON WOODLAND 4 LIMITED Director 2007-07-27 CURRENT 1969-12-24 Dissolved 2015-04-16
MARTIN GRATTON ALBION DISTILLATION SERVICES LIMITED Director 2007-07-27 CURRENT 2004-10-18 Dissolved 2015-04-16
MARTIN GRATTON BRENNTAG UK GROUP LIMITED Director 2007-07-27 CURRENT 2001-07-17 Dissolved 2017-11-14
MARTIN GRATTON BRENNTAG UK LIMITED Director 2007-07-27 CURRENT 2004-10-18 Active
MARTIN GRATTON BRENNTAG COLOURS LIMITED Director 2007-07-27 CURRENT 2001-06-01 Active
MARTIN GRATTON MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED Director 2007-07-27 CURRENT 1947-05-21 Active
MARTIN GRATTON BRENNTAG INORGANIC CHEMICALS LIMITED Director 2007-07-27 CURRENT 1967-09-15 Active
MARTIN GRATTON BRENNTAG INORGANIC CHEMICALS (THETFORD) LIMITED Director 2007-07-27 CURRENT 2001-06-19 Liquidation
MARTIN GRATTON BRENNTAG UK HOLDING LIMITED Director 2007-07-27 CURRENT 2006-04-11 Active
MARTIN GRATTON MG BUSINESS SOLUTIONS LTD Director 2003-06-16 CURRENT 2003-06-16 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
2018-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-09-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England
2017-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-13LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-25
2017-09-13LIQ01Voluntary liquidation declaration of solvency
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-06SH19Statement of capital on 2017-07-06 GBP 2
2017-07-06SH20Statement by Directors
2017-07-06CAP-SSSolvency Statement dated 20/06/17
2017-07-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-02RP04TM01Second filing for the termination of David Michael O'connell
2017-06-02ANNOTATIONClarification
2017-06-01RP04TM01Second filing for the termination of Steven Edward Holland
2017-06-01ANNOTATIONClarification
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLAND
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNELL
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-21AR0127/09/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARIE WATERS
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-16AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AP01DIRECTOR APPOINTED MR RUSSEL ARGO
2013-12-12AUDAUDITOR'S RESIGNATION
2013-12-04AUDAUDITOR'S RESIGNATION
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-25AR0127/09/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0127/09/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD HOLLAND / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MARIE WATERS / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL O'CONNELL / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRATTON / 25/10/2012
2012-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRATTON / 25/10/2012
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRATTON / 01/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRATTON / 01/01/2012
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRATTON / 01/01/2012
2011-09-29AR0127/09/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ARIE VAN BAARLEN
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0127/09/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0127/09/09 FULL LIST
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC PATTYN
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR CARL BLOMME
2008-10-21363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLLAND / 10/04/2008
2007-10-11363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-11353LOCATION OF REGISTER OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-09AUDAUDITOR'S RESIGNATION
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03288bDIRECTOR RESIGNED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03288bSECRETARY RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-31363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: RAWDON HOUSE GREEN LANE YEADON LEEDS LS19 7XX
2003-10-28363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WATER TREATMENT SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-05
Appointmen2017-09-05
Notices to2017-09-05
Fines / Sanctions
No fines or sanctions have been issued against WATER TREATMENT SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATER TREATMENT SOLUTIONS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WATER TREATMENT SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WATER TREATMENT SOLUTIONS LTD.
Trademarks
We have not found any records of WATER TREATMENT SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATER TREATMENT SOLUTIONS LTD.. 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 (74990 - Non-trading company) as WATER TREATMENT SOLUTIONS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WATER TREATMENT SOLUTIONS LTD. 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 TypeResolution
Defending partyWATER TREATMENT SOLUTIONS LIMITEDEvent Date2017-09-05
 
Initiating party Event TypeAppointmen
Defending partyWATER TREATMENT SOLUTIONS LIMITEDEvent Date2017-09-05
Company Number: 02301248 Name of Company: WATER TREATMENT SOLUTIONS LIMITED Previous Name of Company: Flakwish Limited (until 19/02/1991) Nature of Business: Industrial Chemical Manufacturing Type of…
 
Initiating party Event TypeNotices to
Defending partyWATER TREATMENT SOLUTIONS LIMITEDEvent Date2017-09-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATER TREATMENT SOLUTIONS LTD. 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 WATER TREATMENT SOLUTIONS LTD. 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.