Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H20 NETWORKS LTD
Company Information for

H20 NETWORKS LTD

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON SQUARE, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04896797
Private Limited Company
Liquidation

Company Overview

About H20 Networks Ltd
H20 NETWORKS LTD was founded on 2003-09-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". H20 Networks Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H20 NETWORKS LTD
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
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: 2018-09-07 00:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H20 NETWORKS 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 H20 NETWORKS LTD
The following companies were found which have the same name as H20 NETWORKS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H20 NETWORKS LIMITED Unknown
H20 NETWORKS LLC Delaware Unknown

Company Officers of H20 NETWORKS LTD

Current Directors
Officer Role Date Appointed
DAVID SCOTT FLEMING
Company Secretary 2009-09-02
MARK GRAHAME COLLINS
Director 2011-01-13
WILLIAM GREGORY MESCH
Director 2011-01-13
ROY ERNEST SHELTON
Director 2010-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CARL WILLIAM CUMISKEY
Director 2004-12-14 2011-04-13
ELFED WYN THOMAS
Director 2004-12-14 2011-01-13
PETER WAI KEUNG CHENG
Director 2009-06-10 2010-11-08
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2006-01-09 2010-02-17
DAVID CHARLES MILLAR SPENCE
Director 2008-11-13 2010-02-17
WAYNE LESLIE THOMAS
Director 2008-01-01 2009-01-08
ANDREW STEWART LAWSON
Director 2006-06-01 2008-09-01
GEOFFREY NEIL ANDREWS
Director 2006-03-14 2008-01-28
HUGH DAVID MACKENZIE
Company Secretary 2004-12-14 2006-01-09
HUGH DAVID MACKENZIE
Director 2004-12-14 2006-01-06
IAIN CHARLES BETHUNE
Company Secretary 2003-09-15 2004-12-14
WILLIAM IAIN MURDOCH BETHUNE
Director 2003-09-15 2004-12-14
COUNTRYWIDE COMPANY SECRETARIES LTD
Company Secretary 2003-09-12 2003-09-15
COUNTRYWIDE COMPANY DIRECTORS LTD
Director 2003-09-12 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRAHAME COLLINS GIGLER LIMITED Director 2011-01-27 CURRENT 2008-04-04 Active - Proposal to Strike off
MARK GRAHAME COLLINS CITYFIBRE NETWORKS LIMITED Director 2011-01-13 CURRENT 2010-03-17 Active
WILLIAM GREGORY MESCH CITYFIBRE LIMITED Director 2015-11-13 CURRENT 2015-09-02 Active
WILLIAM GREGORY MESCH CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED Director 2013-12-10 CURRENT 2013-11-13 Active
WILLIAM GREGORY MESCH GIGLER LIMITED Director 2011-01-27 CURRENT 2008-04-04 Active - Proposal to Strike off
WILLIAM GREGORY MESCH CITYFIBRE NETWORKS LIMITED Director 2011-01-13 CURRENT 2010-03-17 Active
WILLIAM GREGORY MESCH CITYFIBRE HOLDINGS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
ROY ERNEST SHELTON DROPJAW VENTURES GROUP LTD Director 2017-12-01 CURRENT 2017-12-01 Active
ROY ERNEST SHELTON CITYSERVE LTD Director 2014-06-26 CURRENT 2011-08-01 Active - Proposal to Strike off
ROY ERNEST SHELTON REMOTEITSOLUTIONS LIMITED Director 2012-11-22 CURRENT 2003-01-02 Dissolved 2016-07-28
ROY ERNEST SHELTON THE WEDDING VINE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
ROY ERNEST SHELTON ITS MANAGED SERVICES LIMITED Director 2012-01-25 CURRENT 2011-09-26 Dissolved 2015-10-30
ROY ERNEST SHELTON ROOBLE LTD Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2013-12-24
ROY ERNEST SHELTON ITS NETWORK SOLUTIONS LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2014-03-25
ROY ERNEST SHELTON ITS IT MANAGED SERVICES LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2014-03-04
ROY ERNEST SHELTON ITS TECHNOLOGIES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Dissolved 2016-06-18
ROY ERNEST SHELTON DROPJAW VENTURES LIMITED Director 2011-02-01 CURRENT 2007-09-17 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
2018-05-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.2
2017-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2017
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2016
2015-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2015
2014-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014
2013-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2013
2012-08-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2012
2012-04-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2011
2011-11-11AUDAUDITOR'S RESIGNATION
2011-07-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-07-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-06-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM
2011-05-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL CUMISKEY
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ
2011-03-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-04AP01DIRECTOR APPOINTED MR MARK GRAHAME COLLINS
2011-02-04AP01DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ELFED THOMAS
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHENG
2010-11-05LATEST SOC05/11/10 STATEMENT OF CAPITAL;GBP 29225
2010-11-05AR0112/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM CUMISKEY / 23/06/2010
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-17AP01DIRECTOR APPOINTED MR ROY SHELTON
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCE
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AR0112/09/09 FULL LIST
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-04288aSECRETARY APPOINTED DAVID SCOTT FLEMING
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 3 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ
2009-07-23363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS; AMEND
2009-06-15288aDIRECTOR APPOINTED PETER WAI KEUNG CHENG
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS HALLIWELLS SECRETARIES LIMITED LOGGED FORM
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR WAYNE THOMAS
2008-11-25363sRETURN MADE UP TO 12/09/08; CHANGE OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED DAVID CHARLES MILLAR SPENCE
2008-10-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LAWSON
2008-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-19RES04GBP NC 53125/54225 11/02/2008
2008-05-19123NC INC ALREADY ADJUSTED 11/02/08
2008-05-1988(2)AD 11/02/08 GBP SI 1100@1=1100 GBP IC 28125/29225
2008-05-15123NC INC ALREADY ADJUSTED 04/02/08
2008-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-15RES04GBP NC 50000/53125 04/02/2008
2008-05-1588(2)AD 04/02/08 GBP SI 3125@1=3125 GBP IC 25000/28125
2008-05-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-11288aDIRECTOR APPOINTED WAYNE THOMAS
2008-02-19288bDIRECTOR RESIGNED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: OPTIC TECHNIUM FFORD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD
2007-10-10363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-11-07363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-10-12RES12VARYING SHARE RIGHTS AND NAMES
2006-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1288(2)RAD 12/09/06--------- £ SI 5000@1=5000 £ IC 19300/24300
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-23288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
6420 - Telecommunications
7414 - Business & management consultancy


Licences & Regulatory approval
We could not find any licences issued to H20 NETWORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-05-11
Notice of Intended Dividends2012-04-18
Meetings of Creditors2011-06-06
Appointment of Administrators2011-04-28
Fines / Sanctions
No fines or sanctions have been issued against H20 NETWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-03 Outstanding CITY FIBRE HOLDINGS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2009-11-04 Outstanding BARCLAYS BANK PLC
SCHEDULE TO THE MASTER CHARGE AGREEMENT 2006-09-13 Satisfied TOTAL ASSET LIMITED
DEBENTURE 2005-10-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of H20 NETWORKS LTD registering or being granted any patents
Domain Names

H20 NETWORKS LTD owns 1 domain names.

i3-group.co.uk  

Trademarks
We have not found any records of H20 NETWORKS LTD registering or being granted any trademarks
Income
Government Income

Government spend with H20 NETWORKS LTD

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2011-02-07 GBP £29,994
SUNDERLAND CITY COUNCIL 2011-01-10 GBP £5,488 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2011-01-10 GBP £4,500 SERVICES
SUNDERLAND CITY COUNCIL 2011-01-10 GBP £5,488 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2011-01-10 GBP £4,500 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.

Outgoings
Business Rates/Property Tax
No properties were found where H20 NETWORKS 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 TypeNotice of Intended Dividends
Defending partyH20 NETWORKS LIMITEDEvent Date2012-04-03
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 TypeMeetings of Creditors
Defending partyH2O NETWORKS LIMITEDEvent Date2011-04-18
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 TypeAppointment of Administrators
Defending partyH2O NETWORKS LIMITEDEvent Date2011-04-18
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 TypeNotice of Intended Dividends
Defending partyH2O NETWORKS LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H20 NETWORKS 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 H20 NETWORKS 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.