Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARWATER TECHNOLOGY HOLDCO LIMITED
Company Information for

CLEARWATER TECHNOLOGY HOLDCO LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
Company Registration Number
09379546
Private Limited Company
Liquidation

Company Overview

About Clearwater Technology Holdco Ltd
CLEARWATER TECHNOLOGY HOLDCO LIMITED was founded on 2015-01-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Clearwater Technology Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLEARWATER TECHNOLOGY HOLDCO LIMITED
 
Legal Registered Office
THE SILVERWORKS
67-71 NORTHWOOD STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TX
 
Filing Information
Company Number 09379546
Company ID Number 09379546
Date formed 2015-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts GROUP
Last Datalog update: 2022-04-08 09:28:58
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.

Company Officers of CLEARWATER TECHNOLOGY HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER BENFIELD
Director 2015-01-08
GARY NIGEL HOWSE
Director 2015-03-23
ANDREW PERRY
Director 2016-11-23
KARL DAVID WHARTON
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MATTHEW ROWLEY
Director 2015-03-23 2016-09-16
MICHAEL HUGH BELL
Director 2015-03-23 2015-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES OLIVER BENFIELD CAV SYSTEMS HOLDINGS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
JAMES OLIVER BENFIELD CAV SYSTEMS GROUP LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
JAMES OLIVER BENFIELD CAV SYSTEMS LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
JAMES OLIVER BENFIELD CLEARWATER TECHNOLOGY BIDCO LIMITED Director 2015-02-04 CURRENT 2015-02-04 Liquidation
JAMES OLIVER BENFIELD CLEARWATER TECHNOLOGY MIDCO LIMITED Director 2015-01-08 CURRENT 2015-01-08 Liquidation
JAMES OLIVER BENFIELD BCPE II GP LIMITED Director 2012-12-17 CURRENT 2011-11-14 Active
JAMES OLIVER BENFIELD BCPE II FP GP LIMITED Director 2012-12-17 CURRENT 2012-03-02 Active
JAMES OLIVER BENFIELD BAIRD PRIVATE EQUITY INVESTMENTS LIMITED Director 2012-09-27 CURRENT 1998-12-24 Active
JAMES OLIVER BENFIELD TECHNOLOGY GROWTH FUND (GENERAL PARTNER) LIMITED Director 2006-01-13 CURRENT 2000-10-10 Active
JAMES OLIVER BENFIELD BAIRD (GENERAL PARTNER) LIMITED Director 2006-01-13 CURRENT 1998-09-09 Active
JAMES OLIVER BENFIELD GBCP VII (GENERAL PARTNER) LIMITED Director 2006-01-13 CURRENT 2003-07-28 Active
JAMES OLIVER BENFIELD GBCP VII B GP LIMITED Director 2006-01-13 CURRENT 2005-07-12 Active - Proposal to Strike off
JAMES OLIVER BENFIELD BAIRD CAPITAL PARTNERS EUROPE LIMITED Director 2005-10-01 CURRENT 1995-02-22 Active
GARY NIGEL HOWSE POWDER SYSTEMS GROUP LIMITED Director 2017-07-01 CURRENT 2008-10-01 Active
GARY NIGEL HOWSE CLEARWATER TECHNOLOGY BIDCO LIMITED Director 2015-03-23 CURRENT 2015-02-04 Liquidation
GARY NIGEL HOWSE ULTRAPUR LTD Director 2015-03-23 CURRENT 2014-07-21 Active - Proposal to Strike off
GARY NIGEL HOWSE CLEARWATER GROUP LIMITED Director 2015-03-23 CURRENT 1990-04-23 Active
GARY NIGEL HOWSE CLEARWATER TECHNOLOGY MIDCO LIMITED Director 2015-03-23 CURRENT 2015-01-08 Liquidation
GARY NIGEL HOWSE CLEARWATER COMPLIANCE LIMITED Director 2015-03-23 CURRENT 1977-12-15 Active - Proposal to Strike off
GARY NIGEL HOWSE CLEARWATER TECHNOLOGY LTD Director 2015-03-23 CURRENT 1998-10-30 Active
GARY NIGEL HOWSE M J QUINN CONSTRUCTEL LIMITED Director 2008-11-11 CURRENT 2008-09-29 Active
GARY NIGEL HOWSE M J QUINN INTEGRATED SERVICES LIMITED Director 2008-11-11 CURRENT 2008-09-29 Active
GARY NIGEL HOWSE GALLOWAYS PRINTERS LIMITED Director 2004-10-01 CURRENT 1921-04-18 Active
ANDREW PERRY CLEARWATER TECHNOLOGY BIDCO LIMITED Director 2016-11-23 CURRENT 2015-02-04 Liquidation
ANDREW PERRY ULTRAPUR LTD Director 2016-11-23 CURRENT 2014-07-21 Active - Proposal to Strike off
ANDREW PERRY CLEARWATER GROUP LIMITED Director 2016-11-23 CURRENT 1990-04-23 Active
ANDREW PERRY CLEARWATER TECHNOLOGY MIDCO LIMITED Director 2016-11-23 CURRENT 2015-01-08 Liquidation
ANDREW PERRY CLEARWATER COMPLIANCE LIMITED Director 2016-11-23 CURRENT 1977-12-15 Active - Proposal to Strike off
ANDREW PERRY CLEARWATER TECHNOLOGY LTD Director 2016-11-23 CURRENT 1998-10-30 Active
KARL DAVID WHARTON CLEARWATER TECHNOLOGY BIDCO LIMITED Director 2015-11-25 CURRENT 2015-02-04 Liquidation
KARL DAVID WHARTON ULTRAPUR LTD Director 2015-11-25 CURRENT 2014-07-21 Active - Proposal to Strike off
KARL DAVID WHARTON CLEARWATER GROUP LIMITED Director 2015-11-25 CURRENT 1990-04-23 Active
KARL DAVID WHARTON CLEARWATER TECHNOLOGY MIDCO LIMITED Director 2015-11-25 CURRENT 2015-01-08 Liquidation
KARL DAVID WHARTON CLEARWATER COMPLIANCE LIMITED Director 2015-11-25 CURRENT 1977-12-15 Active - Proposal to Strike off
KARL DAVID WHARTON CLEARWATER TECHNOLOGY LTD Director 2015-11-25 CURRENT 1998-10-30 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
2022-04-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 30 st. Pauls Square Birmingham West Midlands B3 1QZ
2022-01-19Voluntary liquidation Statement of receipts and payments to 2021-12-05
2022-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-05
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-05
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER United Kingdom
2019-12-13LIQ02Voluntary liquidation Statement of affairs
2019-12-13600Appointment of a voluntary liquidator
2019-12-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-06
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093795460002
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL HOWSE
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MR DAVID JOHN BARRASS
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1796.95
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093795460002
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 093795460001
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-02-28ANNOTATIONClarification
2017-02-28SH06Cancellation of shares. Statement of capital on 2016-10-27 GBP 1,986.00
2017-02-13ANNOTATIONClarification
2017-02-13SH06Cancellation of shares. Statement of capital on 2016-10-27 GBP 1,986.00
2017-02-13RP04SH01Second filing of capital allotment of shares GBP1,796.95
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1986
2017-02-13SH19Statement of capital on 2017-02-13 GBP 1,986.00
2016-12-20SH06Cancellation of shares. Statement of capital on 2016-10-27 GBP 1,986.00
2016-12-09AP01DIRECTOR APPOINTED ANDREW PERRY
2016-12-08SH02SUB-DIVISION 27/10/16
2016-12-08SH02SUB-DIVISION 27/10/16
2016-11-30SH0127/10/16 STATEMENT OF CAPITAL GBP 1996.95
2016-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-30SH08Change of share class name or designation
2016-11-30SH06Cancellation of shares. Statement of capital on 2016-10-27 GBP 1,856.95
2016-11-30RES09Resolution of authority to purchase a number of shares
2016-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROWLEY
2016-10-21SH20STATEMENT BY DIRECTORS
2016-10-21SH1921/10/16 STATEMENT OF CAPITAL GBP 2096.00
2016-10-21CAP-SSSOLVENCY STATEMENT DATED 21/10/16
2016-10-21RES13REDUCTION OF SHARE PREMIUM ACCOUNT 21/10/2016
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROWLEY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROWLEY
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID WHARTON / 06/06/2016
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM UNIT 4 MINSTER COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YY ENGLAND
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM, UNIT 4 MINSTER COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YY, ENGLAND
2016-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-03-31AD02SAIL ADDRESS CREATED
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1896
2016-03-10AR0108/01/16 FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2016-03-08AP01DIRECTOR APPOINTED MR KARL DAVID WHARTON
2016-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-04RES12VARYING SHARE RIGHTS AND NAMES
2016-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-04RES01ADOPT ARTICLES 08/02/2016
2016-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-17RES01ADOPT ARTICLES 23/03/2015
2015-04-17RES13SUBDIV 23/03/2015
2015-04-17SH02SUB-DIVISION 23/03/15
2015-04-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-02SH0123/03/15 STATEMENT OF CAPITAL GBP 1895
2015-04-01AP01DIRECTOR APPOINTED MR GUY MATTHEW ROWLEY
2015-04-01AP01DIRECTOR APPOINTED MR GARY NIGEL HOWSE
2015-04-01AP01DIRECTOR APPOINTED MR MICHAEL HUGH BELL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, EC2M 7EB, UNITED KINGDOM
2015-01-08AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEARWATER TECHNOLOGY HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-09
Resolution2019-12-09
Fines / Sanctions
No fines or sanctions have been issued against CLEARWATER TECHNOLOGY HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CLEARWATER TECHNOLOGY HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CLEARWATER TECHNOLOGY HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARWATER TECHNOLOGY HOLDCO LIMITED
Trademarks
We have not found any records of CLEARWATER TECHNOLOGY HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARWATER TECHNOLOGY HOLDCO 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 (96090 - Other service activities n.e.c.) as CLEARWATER TECHNOLOGY HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARWATER TECHNOLOGY HOLDCO 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 TypeAppointmen
Defending partyCLEARWATER TECHNOLOGY HOLDCO LIMITEDEvent Date2019-12-09
Company Number: 09379546 Name of Company: CLEARWATER TECHNOLOGY HOLDCO LIMITED Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidati…
 
Initiating party Event TypeResolution
Defending partyCLEARWATER TECHNOLOGY HOLDCO LIMITEDEvent Date2019-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARWATER TECHNOLOGY HOLDCO 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 CLEARWATER TECHNOLOGY HOLDCO 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.