Hillingdon
Uxbridge
Middlesex
UB10 0BS
Director Name | Mr John Fisher Everington |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 September 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Appletree Close Godalming Surrey GU7 1TY |
Director Name | Albert Poole |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 September 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Lane Chessington Surrey KT9 2DJ |
Secretary Name | Mr David William Clare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Angle Close Hillingdon Uxbridge Middlesex UB10 0BS |
Director Name | Mr Mark Braben |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(28 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Priory Crescent Sutton Surrey SM3 8LT |
Director Name | Mr Peter Roy Holloway |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1993) |
Role | Engineer |
Correspondence Address | 60 Maycross Avenue Morden Surrey SM4 4DA |
Director Name | Mr Michael James Charles Braben |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 September 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Killester Gardens Worcester Park Surrey KT4 8TZ |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £438,745 |
Cash | £223 |
Current Liabilities | £686,899 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (9 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (9 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 19 May 2015 (9 pages) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Resolutions
|
30 May 2014 | Statement of affairs with form 4.19 (11 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Statement of affairs with form 4.19 (11 pages) |
13 May 2014 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 13 May 2014 (2 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 October 2013 | Appointment of Mr Mark Braben as a director (2 pages) |
1 October 2013 | Appointment of Mr Mark Braben as a director (2 pages) |
1 October 2013 | Termination of appointment of Michael Braben as a director (1 page) |
1 October 2013 | Termination of appointment of Michael Braben as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 April 2012 | Registered office address changed from Aqua Process Engineering Ltd C/O Kajaine Ltd Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Aqua Process Engineering Ltd C/O Kajaine Ltd Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Aqua Process Engineering Ltd C/O Kajaine Ltd Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Director's details changed for Mr John Fisher Everington on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr David William Clare on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael John Braben on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Albert Poole on 23 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Mr David William Clare on 23 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Albert Poole on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Fisher Everington on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael John Braben on 23 March 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
20 August 2008 | Return made up to 07/02/08; full list of members (5 pages) |
20 August 2008 | Return made up to 07/02/08; full list of members (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 April 2007 | Return made up to 07/02/07; full list of members (4 pages) |
5 April 2007 | Return made up to 07/02/07; full list of members (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members
|
14 February 2006 | Return made up to 07/02/06; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 March 2004 | Return made up to 07/02/04; full list of members
|
11 March 2004 | Return made up to 07/02/04; full list of members
|
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 March 2003 | Return made up to 07/02/03; full list of members
|
14 March 2003 | Return made up to 07/02/03; full list of members
|
21 October 2002 | Registered office changed on 21/10/02 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page) |
6 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
6 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
7 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
7 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
22 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
15 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
12 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
12 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
16 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 April 1998 | Return made up to 07/02/98; no change of members (4 pages) |
17 April 1998 | Return made up to 07/02/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
15 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
26 June 1993 | Particulars of mortgage/charge (4 pages) |
26 June 1993 | Particulars of mortgage/charge (4 pages) |
25 February 1988 | Particulars of mortgage/charge (3 pages) |
25 February 1988 | Particulars of mortgage/charge (3 pages) |