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

WATER UTILITY TESTING SERVICES LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
05875169
Private Limited Company
Liquidation

Company Overview

About Water Utility Testing Services Ltd
WATER UTILITY TESTING SERVICES LIMITED was founded on 2006-07-13 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Water Utility Testing Services Limited 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
WATER UTILITY TESTING SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in WV9
 
Previous Names
EUROFINS ENVIRONMENTAL TESTING UK LIMITED27/01/2016
EUROFINS ENVIRONMENTAL SERVICES LIMITED04/01/2012
EUROFINS GENETIC SERVICES LIMITED16/01/2007
Filing Information
Company Number 05875169
Company ID Number 05875169
Date formed 2006-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 26/03/2015
Return next due 23/04/2016
Type of accounts FULL
Last Datalog update: 2021-11-06 09:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATER UTILITY TESTING SERVICES 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 WATER UTILITY TESTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALICE IRENE MILLS
Company Secretary 2006-07-13
ALICE IRENE MILLS
Director 2006-07-13
GRAEME CHARLES RISDON
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PIERRE BESNAULT
Director 2012-11-01 2015-02-05
ADRIANA ELISABETH MARIA BROKX
Director 2012-07-13 2014-01-01
RACHEL ANN HENTON
Director 2011-01-06 2013-09-27
DIRK BONTRIDDER
Director 2011-03-15 2012-11-01
XAVIER HENRI DENNERY
Director 2010-03-26 2011-03-15
GILLES GERARD MARTIN
Director 2006-07-13 2010-07-27
JOHN TIMOTHY ROWLEY
Director 2006-07-13 2010-03-26
PENNSEC LIMITED
Company Secretary 2006-07-13 2006-07-13
PENNINGTONS DIRECTORS (NO 1) LTD
Director 2006-07-13 2006-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS GENOMICS UK LIMITED Company Secretary 2007-01-01 CURRENT 1996-12-30 Active
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Company Secretary 2006-02-18 CURRENT 2005-05-23 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Company Secretary 2005-07-01 CURRENT 2004-01-07 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EDGE TESTING SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2007-09-20 Active
ALICE IRENE MILLS EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED Director 2018-03-29 CURRENT 2009-09-04 Active
ALICE IRENE MILLS GATC BIOTECH LIMITED Director 2018-03-01 CURRENT 2003-11-27 Active - Proposal to Strike off
ALICE IRENE MILLS RESILLION UK HOLDING LTD Director 2018-02-15 CURRENT 2018-02-15 Active
ALICE IRENE MILLS ASHWOOD UK LTD. Director 2017-12-21 CURRENT 2003-01-27 Liquidation
ALICE IRENE MILLS EUROFINS SELCIA LIMITED Director 2017-12-20 CURRENT 2001-03-05 Active
ALICE IRENE MILLS SELCIA HOLDINGS LIMITED Director 2017-12-20 CURRENT 2012-04-24 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS PRODUCT TESTING UK HOLDING LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ALICE IRENE MILLS EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALICE IRENE MILLS EUROFINS FORENSIC SERVICES LIMITED Director 2017-10-16 CURRENT 2017-04-07 Active
ALICE IRENE MILLS DISCOVERX CORPORATION, LTD. Director 2017-09-30 CURRENT 2001-07-04 Active
ALICE IRENE MILLS EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED Director 2017-07-01 CURRENT 2007-01-11 Active
ALICE IRENE MILLS EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALICE IRENE MILLS ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
ALICE IRENE MILLS LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ALICE IRENE MILLS EUROFINS NDSM LIMITED Director 2016-07-18 CURRENT 1990-09-12 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ALICE IRENE MILLS EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED Director 2016-07-01 CURRENT 2016-03-24 Active
ALICE IRENE MILLS EUROFINS CLINICAL GENETICS UK LIMITED Director 2016-03-23 CURRENT 2010-06-08 Active
ALICE IRENE MILLS EUROFINS AGRO TESTING UK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ALICE IRENE MILLS EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALICE IRENE MILLS RESILLION UK LIMITED Director 2014-11-04 CURRENT 2005-09-07 Active
ALICE IRENE MILLS OXFORD BIOANALYTICAL TESTING LIMITED Director 2013-09-20 CURRENT 2013-09-20 Liquidation
ALICE IRENE MILLS EUROFINS PHARMA DISCOVERY SERVICES UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS NEWTEC LABORATORIES LIMITED Director 2013-05-14 CURRENT 1990-09-11 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES CHEM LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ALICE IRENE MILLS WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ALICE IRENE MILLS EUROFINS PRODUCT TESTING SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS GENOMICS UK LIMITED Director 2007-01-01 CURRENT 1996-12-30 Active
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Director 2004-01-07 CURRENT 2004-01-07 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
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-10-03
2022-12-13Voluntary liquidation Statement of receipts and payments to 2022-10-03
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE IRENE MILLS
2022-03-30TM02Termination of appointment of Alice Irene Mills on 2022-03-29
2021-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-03
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Bdo Llp Two Snowhill Snow Hill Birmingham B4 6GA
2021-06-01600Appointment of a voluntary liquidator
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-03
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-03
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-03
2017-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-03
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-09-29600Appointment of a voluntary liquidator
2017-09-20LIQ10Removal of liquidator by court order
2016-10-28600Appointment of a voluntary liquidator
2016-10-282.24BAdministrator's progress report to 2016-10-04
2016-10-042.34BNotice of move from Administration to creditors voluntary liquidation
2016-09-262.40BNotice of vacation of appointment of replacement additional administrator
2016-09-262.39BNotice of vacation of office by administrator
2016-06-272.23BResult of meeting of creditors
2016-06-152.16BStatement of affairs with form 2.14B
2016-06-072.17BStatement of administrator's proposal
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM I54 Business Park Valiant Way Wolverhampton WV9 5GB
2016-04-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-27RES15CHANGE OF NAME 27/01/2016
2016-01-27CERTNMCompany name changed eurofins environmental testing uk LIMITED\certificate issued on 27/01/16
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 6502307
2015-04-07AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIERRE BESNAULT
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANA ELISABETH MARIA BROKX
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM I54 Business Park Valiant Way Wolverhampton WV9 5GB
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 6502307
2014-04-17AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Ms Alice Irene Mills on 2014-04-17
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MS ALICE IRENE MILLS on 2014-04-17
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM I54 BUSINESS PARK VALIANT WAY WOLVERHAMPTON WV9 5GB UNITED KINGDOM
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30AP01DIRECTOR APPOINTED MR GRAEME CHARLES RISDON
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HENTON
2013-12-13RES01ADOPT ARTICLES 12/11/2013
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0126/03/13 FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM I54 BUSINESS PARK VALIANT WAY WOLVERHAMPTON WV9 5GB UNITED KINGDOM
2012-11-30AUDAUDITOR'S RESIGNATION
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DIRK BONTRIDDER
2012-11-26AP01DIRECTOR APPOINTED MR DAVID PIERRE BESNAULT
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED DR ADRIANA ELISABETH MARIA BROKX
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM ROOM 139 WOODTHORNE WERGS ROAD WOLVERHAMPTON WV6 8TQ
2012-03-29AR0126/03/12 FULL LIST
2012-01-12SH0119/12/11 STATEMENT OF CAPITAL GBP 6502307
2012-01-04RES15CHANGE OF NAME 04/01/2012
2012-01-04CERTNMCOMPANY NAME CHANGED EUROFINS ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/12
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0126/03/11 FULL LIST
2011-03-25AP01DIRECTOR APPOINTED MR DIRK BONTRIDDER
2011-03-22AP01DIRECTOR APPOINTED MRS RACHEL ANN HENTON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER DENNERY
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLES MARTIN
2010-08-09AUDAUDITOR'S RESIGNATION
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 318 WORPLE ROAD LONDON SW20 8QU
2010-07-13AUDAUDITOR'S RESIGNATION
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0126/03/10 FULL LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY
2010-03-26AP01DIRECTOR APPOINTED MR XAVIER HENRI DENNERY
2009-11-05SH0129/05/09 STATEMENT OF CAPITAL GBP 4002307
2009-11-05RES04NC INC ALREADY ADJUSTED
2009-11-05MISCFORM 123 FOR RES 29/05/09
2009-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-1088(2)AD 30/11/08 GBP SI 1000000@1=1000000 GBP IC 1395164/2395164
2009-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-2788(2)AD 30/10/08 GBP SI 395163@1=395163 GBP IC 1000001/1395164
2008-09-15363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-0488(2)RAD 20/12/07--------- £ SI 1000000@1=1000000 £ IC 1/1000001
2007-12-18123£ NC 50000/3000000 18/12/07
2007-08-29363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-01-16CERTNMCOMPANY NAME CHANGED EUROFINS GENETIC SERVICES LIMITE D CERTIFICATE ISSUED ON 16/01/07
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-08225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-08-08288bSECRETARY RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: DA VINCI HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2006-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to WATER UTILITY TESTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-14
Appointment of Liquidators2016-10-14
Meetings of Creditors2016-05-24
Appointment of Administrators2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against WATER UTILITY TESTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATER UTILITY TESTING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

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 WATER UTILITY TESTING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WATER UTILITY TESTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATER UTILITY TESTING SERVICES LIMITED
Trademarks
We have not found any records of WATER UTILITY TESTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATER UTILITY TESTING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-3 GBP £465 Supplies & Services
Test Valley Borough Council 2016-1 GBP £652 Supplies & Services
Test Valley Borough Council 2015-6 GBP £589 Supplies & Services
Test Valley Borough Council 2015-4 GBP £450 Supplies & Services
Test Valley Borough Council 2015-1 GBP £602 Supplies & Services
Tunbridge Wells Borough Council 2014-12 GBP £704 OTHER FEES
Test Valley Borough Council 2014-9 GBP £566 Supplies & Services
Test Valley Borough Council 2014-7 GBP £724 Supplies & Services
Test Valley Borough Council 2014-4 GBP £509 Supplies & Services
Winchester City Council 2014-1 GBP £2,216
Winchester City Council 2013-11 GBP £3,493
Winchester City Council 2013-8 GBP £6,783 Payment for Services
Winchester City Council 2013-6 GBP £3,225 Payment for Services
Winchester City Council 2013-1 GBP £633
Winchester City Council 2012-7 GBP £1,424
Winchester City Council 2012-1 GBP £833
Dorset County Council 2011-1 GBP £2,259
Hampshire County Council 2011-1 GBP £1,059
Hampshire County Council 2010-12 GBP £1,236
Hampshire County Council 2010-11 GBP £1,376
Hampshire County Council 2010-8 GBP £1,447
Lewes District Council 2010-7 GBP £43
Hampshire County Council 2010-5 GBP £989
Hampshire County Council 2010-4 GBP £2,104

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 WATER UTILITY TESTING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWATER UTILITY TESTING SERVICES LIMITEDEvent Date2016-10-04
WE HEREBY GIVE NOTICE that Ian J Gould IP no. 7866 and Edward T Kerr IP no. 9021 of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators of the above named company on 4 October 2016. All debts and claims should be sent to us at the address above. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting MAN/SEN 00263645. Office Holder Details: Ian James Gould and Edward Terence Kerr (IP numbers 7866 and 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 4 October 2016 . Ian James Gould and Edward Terence Kerr , Joint Liquidators 11 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWATER UTILITY TESTING SERVICES LIMITEDEvent Date2016-10-04
Liquidator's name and address: Ian James Gould and Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 021228/KER/document 4/C7-WUTS.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWATER UTILITY TESTING SERVICES LIMITEDEvent Date2016-05-24
In the High Court of Justice, Chancery Division Companies Court case number 8118 NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at Holiday Inn Birmingham North, Bridge Street, Cannock WS11 0DQ on 10 June 2016 at 10:30 hrs for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors' committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12:00 hrs on 9 June 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Christopher Kim Rayment and Ian J Gould (office holder numbers 6775 and 7866) of BDO LLP, Two Snowhill, Birmingham B4 6GA. The Administrators were appointed on 5 April 2016. The Administrators may be contacted care of BRNOTICE@bdo.co.uk quoting the reference WUTS/LF/KR/C1. Christopher Kim Rayment , Joint Administrator Dated 23 May 2016
 
Initiating party Event TypeAppointment of Administrators
Defending partyWATER UTILITY TESTING SERVICES LIMITEDEvent Date2016-04-05
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8118 Office Holder Details: Christopher Kim Rayment and Ian James Gould (IP numbers 6775 and 7866 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 5 April 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting WUTS/LF/KR/CU-WUTS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATER UTILITY TESTING SERVICES 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 WATER UTILITY TESTING SERVICES 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.