ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Water Newco Holdings Limited

Water Newco Holdings Limited is a dissolved company incorporated on 12 August 2011 with the registered office located in London, City of London. Water Newco Holdings Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 27 February 2016 (9 years ago)
Was 4 years old at the time of dissolution
Company No
07738696
Private limited company
Age
14 years
Incorporated 12 August 2011
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
110 Cannon Street
London
EC4N 6EU
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
10
Controllers (PSC)
-
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agilitas It Solutions Limited
Mark Robert Graham Dixon is a mutual person.
Active
Agilitas It Holdings Limited
Mark Robert Graham Dixon is a mutual person.
Active
Agilitas Topco Limited
Mark Robert Graham Dixon is a mutual person.
Active
Agilitas Midco Limited
Mark Robert Graham Dixon is a mutual person.
Active
Agilitas Bidco Limited
Mark Robert Graham Dixon is a mutual person.
Active
Agilitas Trustee Limited
Mark Robert Graham Dixon is a mutual person.
Active
GJ Croker Ltd
Gary Stephen Francis Croker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Dec 2012
For period 31 Jul31 Dec 2012
Traded for 17 months
Cash in Bank
£32K
Turnover
£203.19M
Employees
2.25K
Total Assets
£71.59M
Total Liabilities
-£71.54M
Net Assets
£56K
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
10 Years Ago on 16 Apr 2015
Voluntary Liquidator Appointed
10 Years Ago on 15 Apr 2015
Declaration of Solvency
10 Years Ago on 15 Apr 2015
Compulsory Gazette Notice
10 Years Ago on 17 Feb 2015
Patrick Henricus Lambertus Kalverboer Resigned
10 Years Ago on 2 Dec 2014
Simon George Gilbert Resigned
10 Years Ago on 2 Dec 2014
Michael John Stringer Resigned
11 Years Ago on 19 Sep 2014
Confirmation Submitted
11 Years Ago on 2 Sep 2014
Registered Address Changed
11 Years Ago on 1 Jul 2014
New Charge Registered
12 Years Ago on 30 Oct 2013
Get Credit Report
Discover Water Newco Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 27 Nov 2015
Registered office address changed from 2100 the Crescent Solihull Parkway, Birmingham Business Park Birmingham Birmingham B37 7YE to 110 Cannon Street London EC4N 6EU on 16 April 2015
Submitted on 16 Apr 2015
Declaration of solvency
Submitted on 15 Apr 2015
Appointment of a voluntary liquidator
Submitted on 15 Apr 2015
Resolutions
Submitted on 15 Apr 2015
First Gazette notice for compulsory strike-off
Submitted on 17 Feb 2015
Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 2 December 2014
Submitted on 16 Dec 2014
Termination of appointment of Simon George Gilbert as a director on 2 December 2014
Submitted on 15 Dec 2014
Termination of appointment of Michael John Stringer as a director on 19 September 2014
Submitted on 21 Oct 2014
Annual return made up to 12 August 2014 with full list of shareholders
Submitted on 2 Sep 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year