Reading
Berkshire
RG30 2NH
Secretary Name | Teresa Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Aquacheck Co-Ordinator |
Correspondence Address | Nova Camden Road Maidenhead Berkshire SL6 6HA |
Director Name | Dr Alan Kenneth Halder |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Farm Bulls Head Green Ewhurst Surrey GU6 7PB |
Secretary Name | Mrs Karen Aileen McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Beaufort Cottage Breach Lane Bushton Wiltshire SN4 7PR |
Director Name | Anthony Kerr Griffths |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Malthouse Close Blunsdon Swindon Wiltshire SN26 7BG |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankland House Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | wrcplc.co.uk |
---|---|
Telephone | 01793 865000 |
Telephone region | Swindon |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Wrc PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2002 | Delivered on: 21 February 2002 Satisfied on: 23 November 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to 25 Moorgate London EC2R 6AY on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Mark William Smith as a director on 25 January 2021 (1 page) |
17 August 2020 | Cessation of Water Research Centre Limited as a person with significant control on 21 May 2020 (1 page) |
17 August 2020 | Notification of Wrc P.L.C as a person with significant control on 21 May 2020 (2 pages) |
22 April 2020 | Solvency Statement dated 03/04/20 (1 page) |
22 April 2020 | Resolutions
|
22 April 2020 | Statement of capital on 22 April 2020
|
22 April 2020 | Statement by Directors (1 page) |
13 February 2020 | Change of details for Wrc Plc as a person with significant control on 1 April 2018 (2 pages) |
7 November 2019 | Resolutions
|
1 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Anthony Kerr Griffths as a director on 30 April 2018 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 18 September 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (8 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Mark Smith as a director (3 pages) |
6 April 2011 | Appointment of Mark Smith as a director (3 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Anthony Kerr Griffths on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Anthony Kerr Griffths on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
5 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 October 2004 | Full accounts made up to 30 April 2004 (9 pages) |
28 October 2004 | Full accounts made up to 30 April 2004 (9 pages) |
10 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
7 August 2003 | Return made up to 13/07/03; full list of members
|
7 August 2003 | Return made up to 13/07/03; full list of members
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
3 March 2003 | Company name changed aquacheck LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed aquacheck LIMITED\certificate issued on 02/03/03 (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
9 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
9 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
6 August 2002 | Ad 18/12/01--------- £ si 49998@1 (2 pages) |
6 August 2002 | Ad 18/12/01--------- £ si 49998@1 (2 pages) |
6 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
11 January 2002 | Nc inc already adjusted 18/12/01 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Nc inc already adjusted 18/12/01 (1 page) |
11 January 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
11 January 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
4 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
4 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: henley road medmenham marlow buckinghamshire SL7 2HD (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: henley road medmenham marlow buckinghamshire SL7 2HD (1 page) |
26 July 2001 | Return made up to 13/07/01; full list of members
|
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members
|
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 181 queen victoria street london EC4V 4DZ (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 181 queen victoria street london EC4V 4DZ (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Incorporation (14 pages) |
13 July 2000 | Incorporation (14 pages) |