Company NameUK Water (2011) Limited
Company StatusDissolved
Company Number07509453
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew John Hunter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(3 weeks, 4 days after company formation)
Appointment Duration10 years, 3 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNo.2, G/F 83 Stewart Terrace
81-95 Peak Road, The Peak
Hong Kong
Director NameTak Chuen Edmond Ip
Date of BirthJune 1952 (Born 71 years ago)
NationalityChinese
StatusClosed
Appointed25 July 2011(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr Hing Lam Kam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityChinese
StatusClosed
Appointed25 July 2011(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C 38/F Block 2
Estoril Court 55 Garden Road
.
Hong Kong
Director NameMr Duncan Nicholas Macrae
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address12/F., Cheung Kong Center
2 Queen's Road Central
Hong Kong
Director NameMiss Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMs Wai Che Wendy Tong Barnes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 01 June 2021)
RoleChief Corporate Affairs Officer
Country of ResidenceHong Kong
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMartin Parker
NationalityBritish
StatusClosed
Appointed17 July 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 01 June 2021)
RoleCompany Director
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameFrank Riddell Frame
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2013)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Brockhill Investments Corp.
40.00%
Ordinary
40 at £1Cki Uk Co 5 LTD
40.00%
Ordinary
20 at £1Mara Development Inc
20.00%
Ordinary

Financials

Year2014
Turnover£366,500,000
Net Worth-£1,162,100,000
Cash£173,100,000
Current Liabilities£328,000,000

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

23 January 2020Director's details changed for Mr Duncan Nicholas Macrae on 20 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Duncan Nicholas Macrae on 20 January 2020 (2 pages)
17 January 2020Termination of appointment of Frank Riddell Frame as a director on 31 December 2019 (1 page)
31 January 2018Director's details changed for Mr Duncan Nicholas Macrae on 31 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Duncan Nicholas Macrae on 31 January 2018 (2 pages)
21 March 2017Director's details changed for Tak Chuen Edmond Ip on 16 March 2017 (2 pages)
21 March 2017Director's details changed for Tak Chuen Edmond Ip on 16 March 2017 (2 pages)
8 March 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (3 pages)
8 March 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (3 pages)
11 July 2015Voluntary strike-off action has been suspended (1 page)
11 July 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 April 2014Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages)
25 April 2014Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages)
25 February 2014Auditor's resignation (1 page)
25 February 2014Auditor's resignation (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
15 August 2013Appointment of Martin Parker as a secretary on 17 July 2013 (3 pages)
15 August 2013Appointment of Martin Parker as a secretary on 17 July 2013 (3 pages)
13 August 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 17 July 2013 (1 page)
13 August 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 17 July 2013 (1 page)
13 August 2013Registered office address changed from 3 More London Riverside London SE1 2AQ on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 3 More London Riverside London SE1 2AQ on 13 August 2013 (1 page)
25 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conflict of interest/adopt articles 08/03/2013
(38 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conflict of interest/adopt articles 08/03/2013
(38 pages)
19 March 2013Statement by directors (4 pages)
19 March 2013Statement by directors (4 pages)
19 March 2013Resolutions
  • RES13 ‐ Reduction of share premium account 08/03/2013
(5 pages)
19 March 2013Resolutions
  • RES13 ‐ Reduction of share premium account 08/03/2013
(5 pages)
19 March 2013Solvency statement dated 08/03/13 (4 pages)
19 March 2013Statement of capital on 19 March 2013
  • GBP 100
(4 pages)
19 March 2013Solvency statement dated 08/03/13 (4 pages)
19 March 2013Statement of capital on 19 March 2013
  • GBP 100
(4 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (11 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (11 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
9 January 2013Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012 (2 pages)
9 January 2013Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012 (2 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (49 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (49 pages)
22 October 2012Appointment of Ms Wai Che Wndy Tong Barnes as a director on 8 October 2012 (3 pages)
22 October 2012Appointment of Ms Wai Che Wndy Tong Barnes as a director on 8 October 2012 (3 pages)
22 October 2012Appointment of Ms Wai Che Wndy Tong Barnes as a director on 8 October 2012 (3 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
13 February 2012Director's details changed for Hing Lam Kam on 16 December 2011 (2 pages)
13 February 2012Director's details changed for Hing Lam Kam on 16 December 2011 (2 pages)
27 January 2012Appointment of Ms Heidi Mottram as a director on 18 January 2012 (3 pages)
27 January 2012Appointment of Duncan Nicholas Macrae as a director on 18 January 2012 (3 pages)
27 January 2012Appointment of Frank Riddell Frame as a director on 18 January 2012 (3 pages)
27 January 2012Appointment of Ms Heidi Mottram as a director on 18 January 2012 (3 pages)
27 January 2012Appointment of Frank Riddell Frame as a director on 18 January 2012 (3 pages)
27 January 2012Appointment of Duncan Nicholas Macrae as a director on 18 January 2012 (3 pages)
26 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
26 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
10 January 2012Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages)
10 January 2012Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
27 October 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
(4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
1 August 2011Appointment of Hing Lam Kam as a director (3 pages)
1 August 2011Appointment of Tak Chuen Edmond Ip as a director (3 pages)
1 August 2011Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
1 August 2011Appointment of Hing Lam Kam as a director (3 pages)
1 August 2011Appointment of Tak Chuen Edmond Ip as a director (3 pages)
1 August 2011Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
1 August 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 1 August 2011 (2 pages)
28 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 10
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 10
(4 pages)
27 July 2011Director's details changed for Andrew John Hunter on 22 February 2011 (3 pages)
27 July 2011Director's details changed for Andrew John Hunter on 22 February 2011 (3 pages)
25 July 2011Company name changed ckh uk co 4 LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
25 July 2011Company name changed ckh uk co 4 LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
25 July 2011Change of name notice (2 pages)
25 July 2011Change of name notice (2 pages)
24 March 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
24 March 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
24 March 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
24 March 2011Termination of appointment of William Yuill as a director (2 pages)
24 March 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
24 March 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
24 March 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
24 March 2011Termination of appointment of William Yuill as a director (2 pages)
2 March 2011Appointment of Andrew John Hunter as a director (3 pages)
2 March 2011Appointment of Andrew John Hunter as a director (3 pages)
1 March 2011Company name changed cki uk co 4 LIMITED\certificate issued on 01/03/11
  • CONNOT ‐
(3 pages)
1 March 2011Company name changed cki uk co 4 LIMITED\certificate issued on 01/03/11
  • CONNOT ‐
(3 pages)
22 February 2011Company name changed intercede 2397 LIMITED\certificate issued on 22/02/11
  • CONNOT ‐
(3 pages)
22 February 2011Company name changed intercede 2397 LIMITED\certificate issued on 22/02/11
  • CONNOT ‐
(3 pages)
28 January 2011Incorporation (44 pages)
28 January 2011Incorporation (44 pages)