Company NameRisk Waters Group Limited
Company StatusDissolved
Company Number02246228
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date25 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(4 years after company formation)
Appointment Duration20 years, 9 months (closed 25 January 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 The Little Boltons
London
SW10 9LP
Director NameMr Michael William Frost
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(4 years after company formation)
Appointment Duration20 years, 9 months (closed 25 January 2013)
RoleJournalist
Correspondence AddressFlat 7
34-35 Sussex Square
Brighton
BN2 5AD
Director NameMr Dennis Perry Waters
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 1999(11 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 25 January 2013)
RoleCompany Director
Correspondence Address4 Ivy Glen Lane
Lawrenceville
New Jersey
Nj08648
Secretary NameMr Stephen James Clifford
NationalityBritish
StatusClosed
Appointed05 August 1999(11 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm
Hangingstone Road
Ilkley
LS29 8BT
Director NameCeline Connell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2001(12 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2013)
RoleCompany Director
Correspondence Address15 Windsor Terrace
Portobello
Dublin 8
Ireland
Director NameMr Anthony James Gibson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(12 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burgh Heath Road
Epsom
Surrey
KT17 4LJ
Director NameSusan Jane Bluff
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 1995)
RoleFinancial Executive
Correspondence Address5 Milborne Grove
London
SW10 9SN
Director NameMr Christopher Colin Wilkins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration14 years, 5 months (resigned 13 October 2006)
RoleJournalist
Correspondence AddressSwifts Cottage School Lane
Ingrave
Brentwood
Essex
CM13 3RB
Secretary NameMr Michael William Frost
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMark Robert Bramald Kemp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2001)
RoleGroup Managing Director
Correspondence Address30 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameMr Stephen James Clifford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm
Hangingstone Road
Ilkley
LS29 8BT
Director NameSimon James Turner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 2001)
RoleCompany Director
Correspondence Address76 Sutton Road
Muswell Hill
London
N10 1HG

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36,989
Cash£44,261
Current Liabilities£7,539

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Return of final meeting in a members' voluntary winding up (10 pages)
25 October 2012Return of final meeting in a members' voluntary winding up (10 pages)
28 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (11 pages)
28 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (11 pages)
28 May 2012Liquidators statement of receipts and payments to 26 April 2012 (11 pages)
28 June 2011Liquidators' statement of receipts and payments to 26 April 2011 (10 pages)
28 June 2011Liquidators' statement of receipts and payments to 26 April 2011 (10 pages)
28 June 2011Liquidators statement of receipts and payments to 26 April 2011 (10 pages)
13 May 2010Registered office address changed from 8 the Little Boltons London SW10 9LP on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 8 the Little Boltons London SW10 9LP on 13 May 2010 (2 pages)
5 May 2010Declaration of solvency (9 pages)
5 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-27
(1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Declaration of solvency (9 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Return made up to 17/04/09; no change of members (6 pages)
31 July 2009Return made up to 17/04/09; no change of members (6 pages)
22 January 2009Appointment Terminated Director stephen clifford (1 page)
22 January 2009Appointment terminated director stephen clifford (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Return made up to 17/04/08; full list of members (5 pages)
13 May 2008Return made up to 17/04/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 17/04/06; full list of members (3 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 17/04/06; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 May 2005Return made up to 17/04/05; full list of members (3 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
15 November 2004Registered office changed on 15/11/04 from: haymarket house 28-29 haymarket london SW1Y 4RX (1 page)
15 November 2004Registered office changed on 15/11/04 from: haymarket house 28-29 haymarket london SW1Y 4RX (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
20 May 2004Return made up to 17/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 May 2004Return made up to 17/04/04; change of members (12 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
26 June 2003Reduction of iss capital and minute (oc) (4 pages)
26 June 2003Reduction of iss capital and minute (oc) (4 pages)
26 June 2003Certificate of reduction of issued capital (1 page)
26 June 2003Certificate of reduction of issued capital (1 page)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2003£ nc 12000/32929008 22/05/03 (2 pages)
7 June 2003Memorandum and Articles of Association (7 pages)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2003Ad 22/05/03--------- £ si 32917008@1=32917008 £ ic 11461/32928469 (2 pages)
7 June 2003Memorandum and Articles of Association (7 pages)
7 June 2003£ nc 12000/32929008 22/05/03 (2 pages)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2003Ad 22/05/03--------- £ si 32917008@1=32917008 £ ic 11461/32928469 (2 pages)
28 May 2003Return made up to 17/04/03; full list of members (12 pages)
28 May 2003Return made up to 17/04/03; full list of members (12 pages)
20 May 2003Ad 04/04/03--------- £ si [email protected]=721 £ ic 10740/11461 (2 pages)
20 May 2003Ad 04/04/03--------- £ si [email protected]=721 £ ic 10740/11461 (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Resolutions
  • RES13 ‐ Re-disapply prop allotm 04/04/03
(2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Resolutions
  • RES13 ‐ Re-disapply prop allotm 04/04/03
(2 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Memorandum and Articles of Association (13 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Memorandum and Articles of Association (13 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
3 May 2002Return made up to 17/04/02; full list of members (12 pages)
3 May 2002Return made up to 17/04/02; full list of members (12 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
21 May 2001Return made up to 30/04/01; full list of members (11 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
19 January 2001S-div 22/06/00 (2 pages)
19 January 2001S-div 22/06/00 (2 pages)
25 August 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
25 August 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
25 July 2000Return made up to 30/04/00; full list of members (9 pages)
25 July 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 June 2000Company name changed financial engineering LIMITED\certificate issued on 23/06/00 (11 pages)
23 June 2000Company name changed financial engineering LIMITED\certificate issued on 23/06/00 (11 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Ad 12/08/99--------- £ si [email protected]=540 £ ic 10200/10740 (2 pages)
21 December 1999Ad 12/08/99--------- £ si [email protected]=540 £ ic 10200/10740 (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
3 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
7 September 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 30/04/99; full list of members (6 pages)
10 August 1999Particulars of contract relating to shares (4 pages)
10 August 1999Particulars of contract relating to shares (4 pages)
10 August 1999Ad 02/02/99--------- £ si [email protected]=100 £ ic 10100/10200 (1 page)
10 August 1999Ad 02/02/99--------- £ si [email protected]=100 £ ic 10100/10200 (1 page)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 July 1999£ nc 11000/12000 02/07/99 (1 page)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 July 1999£ nc 11000/12000 02/07/99 (1 page)
16 December 1998Particulars of mortgage/charge (7 pages)
16 December 1998Particulars of mortgage/charge (7 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
17 August 1998Ad 07/08/98--------- £ si [email protected]=50 £ ic 10050/10100 (2 pages)
17 August 1998Ad 07/08/98--------- £ si [email protected]=50 £ ic 10050/10100 (2 pages)
23 June 1998Ad 15/06/98--------- £ si [email protected]=50 £ ic 10000/10050 (2 pages)
23 June 1998Ad 15/06/98--------- £ si [email protected]=50 £ ic 10000/10050 (2 pages)
13 May 1998Return made up to 30/04/98; full list of members (7 pages)
13 May 1998Return made up to 30/04/98; full list of members (7 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
4 September 1997Secretary's particulars changed (1 page)
4 September 1997Secretary's particulars changed (1 page)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
18 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
18 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
1 June 1996Return made up to 30/04/96; full list of members (8 pages)
1 June 1996Return made up to 30/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (2 pages)
22 May 1995Return made up to 30/04/95; full list of members (6 pages)
22 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 1995£ nc 10000/11000 22/11/94 (1 page)
12 April 1995£ nc 10000/11000 22/11/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 April 1988Incorporation (6 pages)
20 April 1988Incorporation (6 pages)