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

BECHTEL WATER TECHNOLOGY LIMITED

LONDON, EC4V,
Company Registration Number
02356216
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About Bechtel Water Technology Ltd
BECHTEL WATER TECHNOLOGY LIMITED was founded on 1989-03-07 and had its registered office in London. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
BECHTEL WATER TECHNOLOGY LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02356216
Date formed 1989-03-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-23
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BECHTEL WATER TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE SHEILA HURLEY
Company Secretary 2012-07-17
KIMBERLEY CRAWFORD SCHAFER
Company Secretary 2007-03-23
GABRIELLE SHEILA HURLEY
Director 2012-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN DERING
Company Secretary 2007-03-23 2012-07-18
CHRISTOPHER JOHN DERING
Director 2007-03-23 2012-07-18
LINDSEY MARTYN HOLBROOK
Director 1996-07-01 2007-07-05
DAVID LEE TAYLOR
Company Secretary 2003-12-08 2007-03-23
JOHN DAVID WING
Company Secretary 1995-04-08 2003-12-08
LEE ALAN MC INTIRE
Director 2001-05-08 2003-09-26
JOHN DOUGLAS CARTER
Director 1998-09-01 2002-04-15
ROGER JOSEPH PICARD
Director 1996-10-01 2002-04-15
GEOFFREY WRIGHT
Director 1995-08-07 2002-04-15
JOHN EDWARD NICOLSON
Director 1995-08-07 2001-10-15
FRANK WYSKIEL
Director 1996-11-01 2000-05-08
GEORGE PERRIE NUTWELL
Director 1998-03-23 1998-12-07
KARL HEINZ QUENTEL
Director 1997-07-28 1998-12-07
WILLIAM ELLIOTT
Director 1995-04-08 1997-08-31
CHARLES MICHAEL SPINK
Director 1995-12-01 1996-11-30
KENT RIFFEY
Director 1995-04-08 1996-11-01
KENNETH TURNBULL
Director 1995-04-08 1996-11-01
PETER DAVID STEVENSON
Director 1995-08-07 1996-07-19
STEPHEN CON WILLIAMS
Director 1995-12-01 1996-07-19
JOHN RICHARD TETLOW
Company Secretary 1992-08-07 1995-04-08
MICHAEL RICHARD DYER
Director 1995-03-23 1995-04-08
ROBERT JAMES FERGUSON
Director 1993-08-07 1995-04-08
DEREK GREEN
Director 1995-03-20 1995-04-08
DAVID PAUL HOSKER
Director 1995-03-23 1995-04-08
JOHN RICHARD TETLOW
Director 1994-08-07 1995-04-08
PETER NORMAN APPLEWHITE
Director 1993-09-27 1995-03-23
TREVOR RAYMOND LEGGE
Director 1992-08-07 1994-11-30
ALAN GORDON FOX
Director 1992-08-07 1994-11-17
GEOFFREY WRIGHT
Director 1992-08-07 1994-11-17
ROBERT PETER THIAN
Director 1992-08-07 1993-11-19
STEPHEN FREDERICK MCADAM
Director 1992-08-07 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELLE SHEILA HURLEY CROFT ESTATE MANAGEMENT CO. LTD(THE) Director 2018-04-14 CURRENT 1982-06-23 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
2015-06-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-24DS01APPLICATION FOR STRIKING-OFF
2015-02-24SH20STATEMENT BY DIRECTORS
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24SH1924/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-24CAP-SSSOLVENCY STATEMENT DATED 30/01/15
2015-02-24RES13REDUCE SHARE PREM A/C TO NIL 09/02/2015
2015-02-24RES06REDUCE ISSUED CAPITAL 09/02/2015
2015-01-22AR0131/12/14 FULL LIST
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-12AR0131/12/13 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0131/12/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-27AP03SECRETARY APPOINTED GABRIELLE SHEILA HURLEY
2012-07-27AP01DIRECTOR APPOINTED GABRIELLE SHEILA HURLEY
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERING
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DERING
2012-01-30AR0131/12/11 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-23AR0131/12/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERING / 26/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CRAWFORD SCHAFER / 26/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERING / 26/01/2010
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-14MEM/ARTSARTICLES OF ASSOCIATION
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-03288bDIRECTOR RESIGNED
2007-07-25288bDIRECTOR RESIGNED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288aNEW SECRETARY APPOINTED
2007-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/07
2007-03-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06ELRESS386 DISP APP AUDS 16/05/06
2006-06-06ELRESS366A DISP HOLDING AGM 16/05/06
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-11288bSECRETARY RESIGNED
2004-01-11288aNEW SECRETARY APPOINTED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20288bDIRECTOR RESIGNED
2003-04-14RES13APPOINTING AUDITORS 26/03/03
2003-04-14AUDAUDITOR'S RESIGNATION
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288bDIRECTOR RESIGNED
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26288bDIRECTOR RESIGNED
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BECHTEL WATER TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECHTEL WATER TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BECHTEL WATER TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified

Intangible Assets
Patents
We have not found any records of BECHTEL WATER TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BECHTEL WATER TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECHTEL WATER TECHNOLOGY 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as BECHTEL WATER TECHNOLOGY LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BECHTEL WATER TECHNOLOGY 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 BECHTEL WATER TECHNOLOGY 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 BECHTEL WATER TECHNOLOGY 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.