Company NameAqua Process Engineering Limited
Company StatusDissolved
Company Number01927352
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date29 September 2016 (7 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr David William Clare
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2016)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address15 Angle Close
Hillingdon
Uxbridge
Middlesex
UB10 0BS
Director NameMr John Fisher Everington
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Appletree Close
Godalming
Surrey
GU7 1TY
Director NameAlbert Poole
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Lane
Chessington
Surrey
KT9 2DJ
Secretary NameMr David William Clare
NationalityBritish
StatusClosed
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Angle Close
Hillingdon
Uxbridge
Middlesex
UB10 0BS
Director NameMr Mark Braben
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(28 years, 2 months after company formation)
Appointment Duration3 years (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Priory Crescent
Sutton
Surrey
SM3 8LT
Director NameMr Peter Roy Holloway
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1993)
RoleEngineer
Correspondence Address60 Maycross Avenue
Morden
Surrey
SM4 4DA
Director NameMr Michael James Charles Braben
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 September 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Killester Gardens
Worcester Park
Surrey
KT4 8TZ

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£438,745
Cash£223
Current Liabilities£686,899

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
3 August 2015Liquidators' statement of receipts and payments to 19 May 2015 (9 pages)
3 August 2015Liquidators' statement of receipts and payments to 19 May 2015 (9 pages)
3 August 2015Liquidators statement of receipts and payments to 19 May 2015 (9 pages)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2014Statement of affairs with form 4.19 (11 pages)
30 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2014Statement of affairs with form 4.19 (11 pages)
13 May 2014Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 13 May 2014 (2 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(8 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(8 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(8 pages)
1 October 2013Appointment of Mr Mark Braben as a director (2 pages)
1 October 2013Appointment of Mr Mark Braben as a director (2 pages)
1 October 2013Termination of appointment of Michael Braben as a director (1 page)
1 October 2013Termination of appointment of Michael Braben as a director (1 page)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Director's details changed for Mr John Fisher Everington on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Mr David William Clare on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Michael John Braben on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Albert Poole on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Mr David William Clare on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Albert Poole on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Fisher Everington on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Michael John Braben on 23 March 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2009Return made up to 07/02/09; full list of members (5 pages)
10 March 2009Return made up to 07/02/09; full list of members (5 pages)
20 August 2008Return made up to 07/02/08; full list of members (5 pages)
20 August 2008Return made up to 07/02/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 April 2007Return made up to 07/02/07; full list of members (4 pages)
5 April 2007Return made up to 07/02/07; full list of members (4 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(9 pages)
14 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(9 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 February 2005Return made up to 07/02/05; full list of members (9 pages)
14 February 2005Return made up to 07/02/05; full list of members (9 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Registered office changed on 21/10/02 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
21 October 2002Registered office changed on 21/10/02 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
6 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
7 February 2002Return made up to 07/02/02; full list of members (8 pages)
7 February 2002Return made up to 07/02/02; full list of members (8 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 February 2001Return made up to 07/02/01; full list of members (8 pages)
15 February 2001Return made up to 07/02/01; full list of members (8 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 March 2000Return made up to 07/02/00; full list of members (8 pages)
20 March 2000Return made up to 07/02/00; full list of members (8 pages)
16 March 1999Return made up to 07/02/99; no change of members (4 pages)
16 March 1999Return made up to 07/02/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 April 1998Return made up to 07/02/98; no change of members (4 pages)
17 April 1998Return made up to 07/02/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
24 March 1997Return made up to 07/02/97; full list of members (6 pages)
24 March 1997Return made up to 07/02/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 March 1996Return made up to 07/02/96; full list of members (6 pages)
15 March 1996Return made up to 07/02/96; full list of members (6 pages)
26 June 1993Particulars of mortgage/charge (4 pages)
26 June 1993Particulars of mortgage/charge (4 pages)
25 February 1988Particulars of mortgage/charge (3 pages)
25 February 1988Particulars of mortgage/charge (3 pages)