WELSH WATER UTILITIES FINANCE PLC

WELSH WATER UTILITIES FINANCE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWELSH WATER UTILITIES FINANCE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02869784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WELSH WATER UTILITIES FINANCE PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WELSH WATER UTILITIES FINANCE PLC located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WELSH WATER UTILITIES FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    TAKEADVANCE PUBLIC LIMITED COMPANYNov 08, 1993Nov 08, 1993

    What are the latest accounts for WELSH WATER UTILITIES FINANCE PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WELSH WATER UTILITIES FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Pentwyn Road Nelson Treharris Mid Glamorgan CF46 6LY to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jan 06, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2016

    LRESSP

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 50,000
    SH01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Termination of appointment of Nigel Annett as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Richard Curtis as a secretary

    1 pagesTM02

    Appointment of Nicola Redfern Williams as a secretary

    1 pagesAP03

    Full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WELSH WATER UTILITIES FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Nicola Redfern
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    173149170001
    JONES, Christopher Alun
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    WalesBritishFinance Director46508470002
    PERRY, Peter David
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    WalesBritishOperations Director114703940002
    CURTIS, Richard Gregory
    Pentwyn Road
    Nelson
    CF46 6LY Treharris
    Mid Glamorgan
    Secretary
    Pentwyn Road
    Nelson
    CF46 6LY Treharris
    Mid Glamorgan
    British34503940003
    JONES, Sally Ann
    19 James Orchard
    GL13 9TP Berkeley
    Gloucestershire
    Secretary
    19 James Orchard
    GL13 9TP Berkeley
    Gloucestershire
    British68760000001
    WILLIAMS, Geoffrey Wyn
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    Secretary
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    BritishSolicitor1461130002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANNETT, Nigel Charles
    Pentwyn Road
    Nelson
    CF46 6LY Treharris
    Mid Glamorgan
    Director
    Pentwyn Road
    Nelson
    CF46 6LY Treharris
    Mid Glamorgan
    WalesBritishDirector75053290001
    BARHAM, John Michael
    Lynton 41 Pendre
    LD3 9EA Brecon
    Powys
    Director
    Lynton 41 Pendre
    LD3 9EA Brecon
    Powys
    BritishTreasurer37836410001
    BROOKER, Michael Peter, Dr
    Charlbury 6 Plymouth Drive
    Radyr
    CF48 BL Cardiff
    South Glamorgan
    Director
    Charlbury 6 Plymouth Drive
    Radyr
    CF48 BL Cardiff
    South Glamorgan
    BritishManaging Director54201220001
    BURNS, Terence, Lord
    13 North Avenue
    W13 8AP London
    Director
    13 North Avenue
    W13 8AP London
    EnglandBritishMember Of House Of Lords49844970004
    HAWKER, Graham Alfred
    St Teilo House
    Llantilio Pertholey
    NP7 6NY Abergavenny
    Gwent
    Director
    St Teilo House
    Llantilio Pertholey
    NP7 6NY Abergavenny
    Gwent
    United KingdomBritishChief Executive29129830001
    HOBSON, Anthony John
    Thatch End The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Thatch End The Warren
    KT24 5RH East Horsley
    Surrey
    BritishNon Executive Director28482270001
    JONES, Christopher Alun
    Ty Isha
    Llanddew
    LD3 9ST Brecon
    Powys
    Director
    Ty Isha
    Llanddew
    LD3 9ST Brecon
    Powys
    WalesBritishCompany Director46508470002
    JONES, Sally Ann
    19 James Orchard
    GL13 9TP Berkeley
    Gloucestershire
    Director
    19 James Orchard
    GL13 9TP Berkeley
    Gloucestershire
    EnglandBritishAccountant68760000001
    MORGAN, Jeffrey Woosnam
    Cilmeri
    The Downs St Nicholas
    CF5 6SB Cardiff
    Director
    Cilmeri
    The Downs St Nicholas
    CF5 6SB Cardiff
    BritishChartered Accountant8373240001
    O'SULLIVAN, James Christopher
    187 Longdon Road
    Knowle
    B93 9HY Solihull
    West Midlands
    Director
    187 Longdon Road
    Knowle
    B93 9HY Solihull
    West Midlands
    United KingdomBritishDirector287765600001
    OOSTHUIZEN, Daniel Charl Stephanus
    Belvedere Manor
    Nempnett Thrubwell Chew Stoke
    BS40 8YH Bristol
    Avon
    Director
    Belvedere Manor
    Nempnett Thrubwell Chew Stoke
    BS40 8YH Bristol
    Avon
    United KingdomBritishChartered Accountant39331450001
    TWAMLEY, Paul James
    88a Plymouth Road
    Penarth
    CF64 5DL Cardiff
    Director
    88a Plymouth Road
    Penarth
    CF64 5DL Cardiff
    BritishFinance Director27438640006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does WELSH WATER UTILITIES FINANCE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2017Dissolved on
    Dec 13, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0