Company NameUnderground Vision (UK) Limited
Company StatusDissolved
Company Number06291834
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Pieter Dekker
Date of BirthMay 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed15 December 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 15 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Simon Pieter Dijkstra
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed15 December 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 15 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Anthony Foden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rhodfar Bont
Saltney
Chester
Cheshire
CH4 8QF
Wales
Director NameMr Brad Commins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mold
Connahs Quay
Deeside
Flintshire
CH5 4QF
Wales
Secretary NameMr Anthony Foden
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rhodfar Bont
Chester
Cheshire
CH4 8QF
Wales
Director NameMr Leonardus Cornelis Theresia Van Der Valk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed09 October 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAbc Westland 231 2685 Dc
Poeldijk
Netherlands
Secretary NameMr Leonardus Cornelis Theresia Van Der Valk
StatusResigned
Appointed09 October 2013(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 October 2014)
RoleCompany Director
Correspondence Address231 Abc Westland
2685 Dc
Poeldijk
Netherlands
Director NameMr Christiaan Kluiters
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2016)
RoleChief Financial Officer
Country of ResidenceEindhoven The Netherlands
Correspondence AddressJanelle House Hartham Lane
Hertford
Herts
SG14 1QN
Director NameMr Antonius Petrus Wilhelmus Steentjes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJanelle House Hartham Lane
Hertford
SG14 1QN
Director NameMr Roland Pechtold
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJanelle House Hartham Lane
Hertford
Herts
SG14 1QN

Contact

Websitedraintv.co.uk

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Care United LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,770,424
Gross Profit£2,602,317
Net Worth£1,371,772
Cash£194,017
Current Liabilities£763,991

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 October 2017Delivered on: 18 October 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
9 September 2014Delivered on: 18 September 2014
Persons entitled: Cooperatieve Rabobank Westland U.A.

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 18 June 2014
Satisfied on: 8 October 2014
Persons entitled: Cooperatieve Rabobank Westland U.A.

Classification: A registered charge
Fully Satisfied
30 September 2009Delivered on: 6 October 2009
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 October 2007Delivered on: 7 November 2007
Satisfied on: 15 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Administrator's progress report (24 pages)
17 January 2020Administrator's progress report (24 pages)
15 January 2020Notice of move from Administration to Dissolution (3 pages)
9 September 2019Administrator's progress report (26 pages)
13 March 2019Administrator's progress report (23 pages)
11 December 2018Notice of extension of period of Administration (3 pages)
11 September 2018Administrator's progress report (23 pages)
28 April 2018Notice of deemed approval of proposals (3 pages)
11 April 2018Statement of administrator's proposal (36 pages)
12 March 2018Satisfaction of charge 062918340005 in full (1 page)
7 March 2018Registered office address changed from Janelle House Hartham Lane Hertford Herts SG14 1QN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 March 2018 (2 pages)
13 February 2018Appointment of an administrator (3 pages)
28 December 2017Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page)
28 December 2017Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages)
28 December 2017Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages)
28 December 2017Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page)
28 December 2017Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page)
28 December 2017Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages)
28 December 2017Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page)
28 December 2017Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages)
18 October 2017Registration of charge 062918340005, created on 17 October 2017 (53 pages)
18 October 2017Registration of charge 062918340005, created on 17 October 2017 (53 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
17 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2017Notification of Care United Limited as a person with significant control on 30 June 2016 (2 pages)
17 July 2017Notification of Care United Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Care United Limited as a person with significant control on 30 June 2016 (2 pages)
16 September 2016Full accounts made up to 31 December 2015 (22 pages)
16 September 2016Full accounts made up to 31 December 2015 (22 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
15 April 2016Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages)
15 April 2016Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages)
15 April 2016Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (1 page)
15 April 2016Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (1 page)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General business 21/12/2015
(12 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General business 21/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 June 2015Full accounts made up to 31 December 2014 (19 pages)
10 June 2015Full accounts made up to 31 December 2014 (19 pages)
5 May 2015Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a director on 23 February 2015 (1 page)
5 May 2015Appointment of Mr Antonius Petrus Wilhelmus Steentjes as a director on 23 February 2015 (2 pages)
5 May 2015Appointment of Mr Antonius Petrus Wilhelmus Steentjes as a director on 23 February 2015 (2 pages)
5 May 2015Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a director on 23 February 2015 (1 page)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (16 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (16 pages)
29 December 2014Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a secretary on 29 October 2014 (1 page)
29 December 2014Appointment of Mr Christiaan Kluiters as a director on 29 October 2014 (2 pages)
29 December 2014Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a secretary on 29 October 2014 (1 page)
29 December 2014Appointment of Mr Christiaan Kluiters as a director on 29 October 2014 (2 pages)
8 October 2014Satisfaction of charge 062918340003 in full (4 pages)
8 October 2014Satisfaction of charge 062918340003 in full (4 pages)
18 September 2014Registration of charge 062918340004, created on 9 September 2014 (43 pages)
18 September 2014Registration of charge 062918340004, created on 9 September 2014 (43 pages)
18 September 2014Registration of charge 062918340004, created on 9 September 2014 (43 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000

Statement of capital on 2014-08-07
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/04/2015
(5 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000

Statement of capital on 2014-08-07
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/04/2015
(5 pages)
18 June 2014Registration of charge 062918340003 (44 pages)
18 June 2014Registration of charge 062918340003 (44 pages)
25 April 2014Registered office address changed from , C/O Underground Vision (Uk) Ltd, Allan Morris Yard Factory Road, Sandycroft, Flintshire, CH5 2QJ, Wales on 25 April 2014 (1 page)
25 April 2014Full accounts made up to 31 December 2013 (17 pages)
25 April 2014Full accounts made up to 31 December 2013 (17 pages)
25 April 2014Registered office address changed from , C/O Underground Vision (Uk) Ltd, Allan Morris Yard Factory Road, Sandycroft, Flintshire, CH5 2QJ, Wales on 25 April 2014 (1 page)
18 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
18 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
8 January 2014Satisfaction of charge 2 in full (5 pages)
8 January 2014Satisfaction of charge 2 in full (5 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2013Termination of appointment of Brad Commins as a director (1 page)
17 October 2013Termination of appointment of Anthony Foden as a secretary (1 page)
17 October 2013Termination of appointment of Anthony Foden as a secretary (1 page)
17 October 2013Termination of appointment of Anthony Foden as a director (1 page)
17 October 2013Termination of appointment of Anthony Foden as a director (1 page)
17 October 2013Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a director (2 pages)
17 October 2013Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a secretary (2 pages)
17 October 2013Termination of appointment of Brad Commins as a director (1 page)
17 October 2013Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a director (2 pages)
17 October 2013Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a secretary (2 pages)
15 October 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Satisfaction of charge 1 in full (4 pages)
9 September 2013Amended accounts made up to 30 September 2012 (12 pages)
9 September 2013Amended accounts made up to 30 September 2012 (12 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
3 July 2012Director's details changed for Mr Brad Commins on 29 June 2012 (3 pages)
3 July 2012Director's details changed for Mr Brad Commins on 29 June 2012 (3 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Mr Anthony Foden on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Anthony Foden on 29 June 2012 (3 pages)
2 July 2012Director's details changed for Mr Anthony Foden on 29 June 2012 (3 pages)
2 July 2012Secretary's details changed for Mr Anthony Foden on 29 June 2012 (2 pages)
16 November 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
16 November 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Brad Commins on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Brad Commins on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Brad Commins on 8 July 2011 (2 pages)
27 April 2011Secretary's details changed for Mr Anthony Foden on 31 May 2010 (2 pages)
27 April 2011Director's details changed for Mr Anthony Foden on 31 May 2010 (2 pages)
27 April 2011Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Mr Anthony Foden on 31 May 2010 (2 pages)
27 April 2011Director's details changed for Mr Anthony Foden on 31 May 2010 (2 pages)
15 April 2011Amended accounts made up to 30 September 2010 (11 pages)
15 April 2011Amended accounts made up to 30 September 2010 (11 pages)
8 April 2011Register inspection address has been changed from C/O Underground Vision Uk Ltd Factory Road Engineer Park Flintshire Sandycroft CH5 2QJ United Kingdom (1 page)
8 April 2011Register inspection address has been changed from C/O Underground Vision Uk Ltd Unit 14 Babbage Road Engineer Park Sandycroft Flintshire CH5 2QD (1 page)
8 April 2011Register inspection address has been changed from C/O Underground Vision Uk Ltd Unit 14 Babbage Road Engineer Park Sandycroft Flintshire CH5 2QD (1 page)
8 April 2011Register inspection address has been changed from C/O Underground Vision Uk Ltd Factory Road Engineer Park Flintshire Sandycroft CH5 2QJ United Kingdom (1 page)
19 January 2011Registered office address changed from , Unit 14 Babbage Rd, Engineer Park, Deeside, Flintshire, CH5 2QD, United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from , Unit 14 Babbage Rd, Engineer Park, Deeside, Flintshire, CH5 2QD, United Kingdom on 19 January 2011 (1 page)
9 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Mr Brad Commins on 25 June 2010 (2 pages)
8 July 2010Director's details changed for Anthony Foden on 25 June 2010 (2 pages)
8 July 2010Director's details changed for Anthony Foden on 25 June 2010 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Mr Brad Commins on 25 June 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
19 October 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 August 2009Return made up to 25/06/09; full list of members (4 pages)
7 August 2009Return made up to 25/06/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
10 November 2008Registered office changed on 10/11/2008 from, 26 golftyn drive, connah's quay, flintshire, CH5 4BG (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 26 golftyn drive, connah's quay, flintshire, CH5 4BG (1 page)
24 September 2008Return made up to 25/06/08; full list of members (4 pages)
24 September 2008Return made up to 25/06/08; full list of members (4 pages)
24 September 2008Director's change of particulars / brad commins / 24/09/2008 (2 pages)
24 September 2008Director's change of particulars / brad commins / 24/09/2008 (2 pages)
19 August 2008Registered office changed on 19/08/2008 from, 11 lansdowne road, connahs quay, deeside, flintshire, CH5 4XU (1 page)
19 August 2008Registered office changed on 19/08/2008 from, 11 lansdowne road, connahs quay, deeside, flintshire, CH5 4XU (1 page)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
14 August 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Incorporation (11 pages)
25 June 2007Incorporation (11 pages)