Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKDN WATERFLOW (HOLDINGS) LIMITED
Company Information for

UKDN WATERFLOW (HOLDINGS) LIMITED

BRINDLEY PLACE, BIRMINGHAM, B1,
Company Registration Number
07045926
Private Limited Company
Dissolved

Dissolved 2018-02-07

Company Overview

About Ukdn Waterflow (holdings) Ltd
UKDN WATERFLOW (HOLDINGS) LIMITED was founded on 2009-10-16 and had its registered office in Brindley Place. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
UKDN WATERFLOW (HOLDINGS) LIMITED
 
Legal Registered Office
BRINDLEY PLACE
BIRMINGHAM
 
Previous Names
UK SERVICES NETWORK (HOLDINGS) LIMITED29/12/2011
DE FACTO 1718 LIMITED27/05/2010
Filing Information
Company Number 07045926
Date formed 2009-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-02-07
Type of accounts FULL
Last Datalog update: 2018-02-17 17:42:39
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.
Companies with same name UKDN WATERFLOW (HOLDINGS) LIMITED
The following companies were found which have the same name as UKDN WATERFLOW (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UKDN WATERFLOW (HOLDINGS) LIMITED Unknown

Company Officers of UKDN WATERFLOW (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HARRIS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY ROGER FOLDES
Director 2015-02-25 2015-04-30
GEORGE SHANNON
Director 2014-06-04 2015-04-30
STEPHEN FRANK SHINE
Director 2013-07-01 2015-02-13
DAVID WILLIAM ROMANIS HARLAND
Director 2009-11-16 2014-07-04
SIMON JOHN HITCHCOCK
Director 2009-11-16 2014-07-04
JONATHAN EDWARD RHODES
Director 2010-01-08 2014-05-12
GREGORY PAUL BEECH
Director 2010-01-08 2013-12-01
STUART PACE
Director 2010-01-08 2013-12-01
RONALD SHARP ELDER
Director 2010-03-18 2013-07-01
RONALD SHARP ELDER
Director 2011-03-18 2011-03-18
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2009-10-16 2009-11-16
RUTH BRACKEN
Director 2009-10-16 2009-11-16
TRAVERS SMITH LIMITED
Director 2009-10-16 2009-11-16
TRAVERS SMITH SECRETARIES LIMITED
Director 2009-10-16 2009-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HARRIS ABE SOLUTIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-04-24
NICHOLAS JAMES HARRIS DATCHET WATER SAILING CLUB LIMITED Director 2014-11-12 CURRENT 1976-11-05 Active
NICHOLAS JAMES HARRIS DRAINMASTERS (EAST ANGLIA) LIMITED Director 2014-05-12 CURRENT 1997-10-20 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS DRAINTECH LIMITED Director 2014-05-12 CURRENT 1987-05-18 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS PENTAGON WATER LIMITED Director 2014-05-12 CURRENT 2004-10-08 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS UKDN GROUP SERVICES LIMITED Director 2014-05-12 CURRENT 1996-10-04 Dissolved 2016-11-15
NICHOLAS JAMES HARRIS WATERFLOW HOLDINGS LIMITED Director 2013-12-01 CURRENT 2004-05-19 Dissolved 2016-11-08
NICHOLAS JAMES HARRIS UWTS REALISATIONS LIMITED Director 2013-08-19 CURRENT 1965-09-07 Dissolved 2018-02-07
NICHOLAS JAMES HARRIS DRAIN CONTROL LIMITED Director 2013-07-01 CURRENT 2011-10-24 Dissolved 2017-02-28
NICHOLAS JAMES HARRIS UWIC REALISATIONS LIMITED Director 2013-07-01 CURRENT 2003-02-26 Dissolved 2018-02-07
NICHOLAS JAMES HARRIS UKDN WATERFLOW GROUP LIMITED Director 2013-07-01 CURRENT 2009-10-16 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
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-07AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-06-08AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008266
2017-05-25AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2016
2016-11-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2016
2015-12-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM BLOCK A WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ
2015-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOLDES
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON
2015-03-02AP01DIRECTOR APPOINTED MR JOHN HENRY ROGER FOLDES
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHINE
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070459260002
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 600464
2014-11-13AR0116/10/14 FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BLOCK A WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ ENGLAND
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM THE CHAPEL PINEWOOD COURT COLESHILL ROAD MARSTON GREEN B37 7HG
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HITCHCOCK
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2014-06-06AP01DIRECTOR APPOINTED MR GEORGE SHANNON
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RHODES
2013-12-11MISCAUD RESIGNATION
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BEECH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART PACE
2013-10-17AR0116/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AP01DIRECTOR APPOINTED MR STEVE SHINE
2013-08-19AP01DIRECTOR APPOINTED MR NICHOLAS HARRIS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ELDER
2012-10-17AR0116/10/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29RES15CHANGE OF NAME 20/12/2011
2011-12-29CERTNMCOMPANY NAME CHANGED UK SERVICES NETWORK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/12/11
2011-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-19AR0116/10/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AP01DIRECTOR APPOINTED MR RONALD SHARP ELDER
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ELDER
2011-04-01AP01DIRECTOR APPOINTED MR RONALD SHARP ELDER
2010-12-03AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-11-17AR0116/10/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-27RES15CHANGE OF NAME 28/04/2010
2010-05-27CERTNMCOMPANY NAME CHANGED DE FACTO 1718 LIMITED CERTIFICATE ISSUED ON 27/05/10
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-23AA01PREVSHO FROM 31/01/2011 TO 31/01/2010
2010-01-26MEM/ARTSARTICLES OF ASSOCIATION
2010-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-26RES01ADOPT ARTICLES 08/01/2010
2010-01-26AA01CURREXT FROM 31/10/2010 TO 31/01/2011
2010-01-26AP01DIRECTOR APPOINTED STUART PACE
2010-01-26AP01DIRECTOR APPOINTED JONATHAN EDWARD RHODES
2010-01-26AP01DIRECTOR APPOINTED GREG BEECH
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2010-01-26SH0108/01/10 STATEMENT OF CAPITAL GBP 600464
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25AP01DIRECTOR APPOINTED MR DAVID HARLAND
2009-11-25AP01DIRECTOR APPOINTED SIMON HITCHCOCK
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2009-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 UKDN WATERFLOW (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-02
Fines / Sanctions
No fines or sanctions have been issued against UKDN WATERFLOW (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding LYCEUM CAPITAL FUND II A
DEBENTURE 2010-01-21 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of UKDN WATERFLOW (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKDN WATERFLOW (HOLDINGS) LIMITED
Trademarks
We have not found any records of UKDN WATERFLOW (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKDN WATERFLOW (HOLDINGS) 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 (74990 - Non-trading company) as UKDN WATERFLOW (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UKDN WATERFLOW (HOLDINGS) 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 TypeNotice of Intended Dividends
Defending partyUKDN WATERFLOW (HOLDINGS) LIMITEDEvent Date2015-11-05
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 28 August 2017 , being the last date for proving, to submit their proofs of debt to Matthew James Cowlishaw Four Brindley Place, Birmingham, B1 2HZ and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 5 November 2015 Office Holder Details: Matthew James Cowlishaw (IP No. 009631), Paul James Meadows (IP No. 011890) and William Kenneth Dawson (IP No. 008266) all of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ Please contact Nahima Begum, Email: nahibegum@deloitte.co.uk or Tel: 0121 695 5303 Ag KF41902
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKDN WATERFLOW (HOLDINGS) 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 UKDN WATERFLOW (HOLDINGS) 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.
    Other companies at postcode B1