Company NameWRC Aqua Limited
Company StatusDissolved
Company Number04033084
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameAquacheck Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Thomas Bedding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleAquacheck Manager
Correspondence Address4 Pegs Green Close
Reading
Berkshire
RG30 2NH
Secretary NameTeresa Francis
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleAquacheck Co-Ordinator
Correspondence AddressNova
Camden Road
Maidenhead
Berkshire
SL6 6HA
Director NameDr Alan Kenneth Halder
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Farm
Bulls Head Green
Ewhurst
Surrey
GU6 7PB
Secretary NameMrs Karen Aileen McLintock
NationalityBritish
StatusResigned
Appointed26 June 2001(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBeaufort Cottage
Breach Lane
Bushton
Wiltshire
SN4 7PR
Director NameAnthony Kerr Griffths
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Malthouse Close
Blunsdon
Swindon
Wiltshire
SN26 7BG
Director NameMr Mark William Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2011(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland House Frankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewrcplc.co.uk
Telephone01793 865000
Telephone regionSwindon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Wrc PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 February 2002Delivered 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

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Registered 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 2021Termination of appointment of Mark William Smith as a director on 25 January 2021 (1 page)
17 August 2020Cessation of Water Research Centre Limited as a person with significant control on 21 May 2020 (1 page)
17 August 2020Notification of Wrc P.L.C as a person with significant control on 21 May 2020 (2 pages)
22 April 2020Solvency Statement dated 03/04/20 (1 page)
22 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2020Statement of capital on 22 April 2020
  • GBP 1
(5 pages)
22 April 2020Statement by Directors (1 page)
13 February 2020Change of details for Wrc Plc as a person with significant control on 1 April 2018 (2 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Anthony Kerr Griffths as a director on 30 April 2018 (1 page)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 18 September 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(4 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(4 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 October 2011Full accounts made up to 31 March 2011 (8 pages)
26 October 2011Full accounts made up to 31 March 2011 (8 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Mark Smith as a director (3 pages)
6 April 2011Appointment of Mark Smith as a director (3 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
25 August 2010Full accounts made up to 31 March 2010 (8 pages)
25 August 2010Full accounts made up to 31 March 2010 (8 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Anthony Kerr Griffths on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Anthony Kerr Griffths on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 September 2009Full accounts made up to 31 March 2009 (8 pages)
21 September 2009Full accounts made up to 31 March 2009 (8 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 March 2008 (8 pages)
11 September 2008Full accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 October 2007Full accounts made up to 31 March 2007 (8 pages)
18 October 2007Full accounts made up to 31 March 2007 (8 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 March 2006 (8 pages)
20 October 2006Full accounts made up to 31 March 2006 (8 pages)
20 July 2006Return made up to 13/07/06; full list of members (2 pages)
20 July 2006Return made up to 13/07/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (8 pages)
25 October 2005Full accounts made up to 31 March 2005 (8 pages)
5 August 2005Return made up to 13/07/05; full list of members (2 pages)
5 August 2005Return made up to 13/07/05; full list of members (2 pages)
9 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 October 2004Full accounts made up to 30 April 2004 (9 pages)
28 October 2004Full accounts made up to 30 April 2004 (9 pages)
10 August 2004Return made up to 13/07/04; full list of members (6 pages)
10 August 2004Return made up to 13/07/04; full list of members (6 pages)
2 March 2004Full accounts made up to 30 April 2003 (8 pages)
2 March 2004Full accounts made up to 30 April 2003 (8 pages)
7 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
3 March 2003Company name changed aquacheck LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed aquacheck LIMITED\certificate issued on 02/03/03 (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
9 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (1 page)
23 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Return made up to 13/07/02; full list of members (7 pages)
6 August 2002Ad 18/12/01--------- £ si 49998@1 (2 pages)
6 August 2002Ad 18/12/01--------- £ si 49998@1 (2 pages)
6 August 2002Return made up to 13/07/02; full list of members (7 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Nc inc already adjusted 18/12/01 (1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Nc inc already adjusted 18/12/01 (1 page)
11 January 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
11 January 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
4 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: henley road medmenham marlow buckinghamshire SL7 2HD (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: henley road medmenham marlow buckinghamshire SL7 2HD (1 page)
26 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 181 queen victoria street london EC4V 4DZ (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 181 queen victoria street london EC4V 4DZ (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
13 July 2000Incorporation (14 pages)
13 July 2000Incorporation (14 pages)