Company Information for H20 NETWORKS LTD
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON SQUARE, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
H20 NETWORKS LTD | |
Legal Registered Office | |
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON SQUARE LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
Company Number | 04896797 | |
---|---|---|
Company ID Number | 04896797 | |
Date formed | 2003-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 12/09/2010 | |
Return next due | 10/10/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 23:43:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H20 NETWORKS LIMITED | Unknown | |||
![]() |
H20 NETWORKS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID SCOTT FLEMING |
||
MARK GRAHAME COLLINS |
||
WILLIAM GREGORY MESCH |
||
ROY ERNEST SHELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL WILLIAM CUMISKEY |
Director | ||
ELFED WYN THOMAS |
Director | ||
PETER WAI KEUNG CHENG |
Director | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
DAVID CHARLES MILLAR SPENCE |
Director | ||
WAYNE LESLIE THOMAS |
Director | ||
ANDREW STEWART LAWSON |
Director | ||
GEOFFREY NEIL ANDREWS |
Director | ||
HUGH DAVID MACKENZIE |
Company Secretary | ||
HUGH DAVID MACKENZIE |
Director | ||
IAIN CHARLES BETHUNE |
Company Secretary | ||
WILLIAM IAIN MURDOCH BETHUNE |
Director | ||
COUNTRYWIDE COMPANY SECRETARIES LTD |
Company Secretary | ||
COUNTRYWIDE COMPANY DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGLER LIMITED | Director | 2011-01-27 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
CITYFIBRE NETWORKS LIMITED | Director | 2011-01-13 | CURRENT | 2010-03-17 | Active | |
CITYFIBRE LIMITED | Director | 2015-11-13 | CURRENT | 2015-09-02 | Active | |
CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED | Director | 2013-12-10 | CURRENT | 2013-11-13 | Active | |
GIGLER LIMITED | Director | 2011-01-27 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
CITYFIBRE NETWORKS LIMITED | Director | 2011-01-13 | CURRENT | 2010-03-17 | Active | |
CITYFIBRE HOLDINGS LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
DROPJAW VENTURES GROUP LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
CITYSERVE LTD | Director | 2014-06-26 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
REMOTEITSOLUTIONS LIMITED | Director | 2012-11-22 | CURRENT | 2003-01-02 | Dissolved 2016-07-28 | |
THE WEDDING VINE LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active - Proposal to Strike off | |
ITS MANAGED SERVICES LIMITED | Director | 2012-01-25 | CURRENT | 2011-09-26 | Dissolved 2015-10-30 | |
ROOBLE LTD | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2013-12-24 | |
ITS NETWORK SOLUTIONS LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2014-03-25 | |
ITS IT MANAGED SERVICES LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2014-03-04 | |
ITS TECHNOLOGIES LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2016-06-18 | |
DROPJAW VENTURES LIMITED | Director | 2011-02-01 | CURRENT | 2007-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2011 | |
AUD | AUDITOR'S RESIGNATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL CUMISKEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR MARK GRAHAME COLLINS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELFED THOMAS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHENG | |
LATEST SOC | 05/11/10 STATEMENT OF CAPITAL;GBP 29225 | |
AR01 | 12/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM CUMISKEY / 23/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR ROY SHELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 12/09/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | SECRETARY APPOINTED DAVID SCOTT FLEMING | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 3 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED PETER WAI KEUNG CHENG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS HALLIWELLS SECRETARIES LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR WAYNE THOMAS | |
363s | RETURN MADE UP TO 12/09/08; CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID CHARLES MILLAR SPENCE | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW LAWSON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 53125/54225 11/02/2008 | |
123 | NC INC ALREADY ADJUSTED 11/02/08 | |
88(2) | AD 11/02/08 GBP SI 1100@1=1100 GBP IC 28125/29225 | |
123 | NC INC ALREADY ADJUSTED 04/02/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 50000/53125 04/02/2008 | |
88(2) | AD 04/02/08 GBP SI 3125@1=3125 GBP IC 25000/28125 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED WAYNE THOMAS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: OPTIC TECHNIUM FFORD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/09/06--------- £ SI 5000@1=5000 £ IC 19300/24300 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Notice of Intended Dividends | 2018-05-11 |
Notice of Intended Dividends | 2012-04-18 |
Meetings of Creditors | 2011-06-06 |
Appointment of Administrators | 2011-04-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CITY FIBRE HOLDINGS LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
SCHEDULE TO THE MASTER CHARGE AGREEMENT | Satisfied | TOTAL ASSET LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | H20 NETWORKS LIMITED | Event Date | 2012-04-03 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Liquidators, intend to declare a final dividend to the unsecured creditors of the company within 2 months of the last date for proving on 27 June 2018. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Central Square, 8th Floor, 29 Wellington Street, Leeds LS1 4DL by 27 June 2018. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Central Square, 8th Floor, 29 Wellington Street, Leeds LS1 4DL and David James Kelly (IP number 9612 ) of PricewaterhouseCoopers LLP , No 1 Spinningfields, Hardman Square, Manchester M3 3EB . Date of Appointment: 3 April 2012 . Further information about this case is available from Clare Davison at the offices of PricewaterhouseCoopers LLP on 0113 289 4062 or at clare.n.davison@uk.pwc.com. Toby Scott Underwood and David James Kelly , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H2O NETWORKS LIMITED | Event Date | 2011-04-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 1501 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW on 23 June 2011 at 3.00 pm . The Meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Toby Scott Underwood (IP Number 9270) and David James Kelly (IP Number 9612) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed as Office holder capacity: Joint Administrators of the Company on 18 April 2011 . The Companys registered office is PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address is 18 The Parks, Newton Le Willows, Merseyside, WA12 0JQ. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | H2O NETWORKS LIMITED | Event Date | 2011-04-18 |
In the High Court of Justice County Court case number 1501 Toby Scott Underwood and David James Kelly (IP Nos 9270 and 9612 ) both of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | H2O NETWORKS LIMITED | Event Date | |
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Joint Liquidators to declare a Second Interim Dividend to Unsecured Creditors of the Company. Creditors who have not yet proved their debts are required to do so in writing to the Joint Liquidators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP no later than 9 May 2012. The Dividend will be declared within two months of that date. Toby Scott Underwood (IP number 9270) and David James Kelly (IP number 9612) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed as Joint Liquidators of the Company on 3 April 2012. The Companys registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address was Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG. | |||
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. |