Company NameReaqua Systems Limited
Company StatusDissolved
Company Number06832970
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date8 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Stephen James Bates
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Hamilton John Scanlon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Donal Fullerton
StatusClosed
Appointed20 September 2013(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 February 2019)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Donal Martin Fullerton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2014(5 years after company formation)
Appointment Duration4 years, 10 months (closed 08 February 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Peter William Holdsworth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15/17 Church Street
Stourbridge
West Midlands
DY8 1LU
Secretary NameMr Paul Hilton Davies
NationalityBritish
StatusResigned
Appointed27 March 2009(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House Wolverley Village
Wolverley
Kidderminster
Worcestershire
DY11 5XE
Director NameMr Nicholas Aidan Langdon Thomson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(10 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 First Avenue
London
SW14 8SP
Director NameMr Nigel Anthony Ellis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameMr David Blackler
StatusResigned
Appointed19 November 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2012)
RoleCompany Director
Correspondence Address15/17 Church Street
Stourbridge
West Midlands
DY8 1LU
Director NameMr Antony Lawrence Robison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressScottish Equity Partners Llp Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameVincent Sykes & Higham Llp (Corporation)
StatusResigned
Appointed20 June 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2013)
Correspondence AddressMontague House Chancery Lane
Thrapston
Kettering
Northamptonshire
NN14 4LN

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,364,549
Cash£209,746
Current Liabilities£116,269

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 February 2019Final Gazette dissolved following liquidation (1 page)
8 November 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
23 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (8 pages)
23 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (8 pages)
23 February 2016Liquidators statement of receipts and payments to 18 December 2015 (8 pages)
13 January 2015Registered office address changed from Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN to 2Nd Floor 110 Cannon Street London EC4N 6EU on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN to 2Nd Floor 110 Cannon Street London EC4N 6EU on 13 January 2015 (2 pages)
12 January 2015Appointment of a voluntary liquidator (1 page)
12 January 2015Statement of affairs with form 4.19 (6 pages)
12 January 2015Appointment of a voluntary liquidator (1 page)
12 January 2015Statement of affairs with form 4.19 (6 pages)
12 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
(1 page)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7.71
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7.71
(4 pages)
1 August 2014Accounts for a small company made up to 31 March 2014 (11 pages)
1 August 2014Accounts for a small company made up to 31 March 2014 (11 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option approved 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option approved 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
12 April 2014Registration of charge 068329700007 (37 pages)
12 April 2014Registration of charge 068329700007 (37 pages)
31 March 2014Termination of appointment of Anthony Robison as a director (1 page)
31 March 2014Appointment of Mr Donal Fullerton as a director (2 pages)
31 March 2014Appointment of Mr Donal Fullerton as a director (2 pages)
31 March 2014Termination of appointment of Anthony Robison as a director (1 page)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7.71
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7.71
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7.71
(5 pages)
23 September 2013Termination of appointment of Vincent Sykes & Higham Llp as a secretary (1 page)
23 September 2013Termination of appointment of Vincent Sykes & Higham Llp as a secretary (1 page)
20 September 2013Appointment of Mr Donal Fullerton as a secretary (1 page)
20 September 2013Appointment of Mr Donal Fullerton as a secretary (1 page)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages)
1 July 2013Company name changed waterevolution LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
1 July 2013Company name changed waterevolution LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Change of name notice (2 pages)
3 June 2013Accounts for a small company made up to 31 March 2013 (10 pages)
3 June 2013Accounts for a small company made up to 31 March 2013 (10 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(6 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(6 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(6 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages)
2 July 2012Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2 July 2012 (1 page)
22 June 2012Appointment of Anthony Lawrence Robison as a director (2 pages)
22 June 2012Appointment of Mr Stephen James Bates as a director (2 pages)
22 June 2012Termination of appointment of Peter Holdsworth as a director (1 page)
22 June 2012Appointment of Hamilton John Scanlon as a director (2 pages)
22 June 2012Termination of appointment of David Blackler as a secretary (1 page)
22 June 2012Appointment of Vincent Sykes & Higham Llp as a secretary (2 pages)
22 June 2012Appointment of Anthony Lawrence Robison as a director (2 pages)
22 June 2012Termination of appointment of Peter Holdsworth as a director (1 page)
22 June 2012Appointment of Mr Stephen James Bates as a director (2 pages)
22 June 2012Appointment of Hamilton John Scanlon as a director (2 pages)
22 June 2012Appointment of Vincent Sykes & Higham Llp as a secretary (2 pages)
22 June 2012Termination of appointment of David Blackler as a secretary (1 page)
18 June 2012Change of share class name or designation (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
18 June 2012Particulars of variation of rights attached to shares (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
18 June 2012Particulars of variation of rights attached to shares (2 pages)
18 June 2012Change of share class name or designation (2 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered n the 12 July 2012
(4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered n the 12 July 2012
(4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered n the 12 July 2012
(4 pages)
9 March 2012Memorandum and Articles of Association (31 pages)
9 March 2012Memorandum and Articles of Association (31 pages)
17 February 2012Termination of appointment of Nigel Ellis as a director (1 page)
17 February 2012Termination of appointment of Nigel Ellis as a director (1 page)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2011Termination of appointment of Nicholas Thomson as a director (1 page)
25 January 2011Termination of appointment of Nicholas Thomson as a director (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Appointment of Mr David Blackler as a secretary (1 page)
22 November 2010Appointment of Mr David Blackler as a secretary (1 page)
13 October 2010Termination of appointment of Paul Davies as a secretary (1 page)
13 October 2010Termination of appointment of Paul Davies as a secretary (1 page)
19 August 2010Appointment of Mr Nigel Anthony Ellis as a director (2 pages)
19 August 2010Appointment of Mr Nigel Anthony Ellis as a director (2 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Sub-division of shares on 27 May 2010 (5 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 June 2010Sub-division of shares on 27 May 2010 (5 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7.71
(4 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7.71
(4 pages)
25 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr. Peter William Holdsworth on 2 March 2010 (2 pages)
24 May 2010Director's details changed for Mr. Peter William Holdsworth on 2 March 2010 (2 pages)
24 May 2010Director's details changed for Mr. Peter William Holdsworth on 2 March 2010 (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed carbon offset developments LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed carbon offset developments LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
1 February 2010Appointment of Nicholas Aidan Langdon Thomson as a director (2 pages)
1 February 2010Appointment of Nicholas Aidan Langdon Thomson as a director (2 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2009Registered office address changed from , the Auction House 87-88 St John's Road, Stourbridge, West Midlands, DY8 1EH on 23 November 2009 (1 page)
23 November 2009Registered office address changed from , the Auction House 87-88 St John's Road, Stourbridge, West Midlands, DY8 1EH on 23 November 2009 (1 page)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 March 2009Company name changed carbon offsets development LIMITED\certificate issued on 02/04/09 (2 pages)
31 March 2009Company name changed carbon offsets development LIMITED\certificate issued on 02/04/09 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from, 15-17 church street, stourbridge, west midlands, DY8 1LU, united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from, 15-17 church street, stourbridge, west midlands, DY8 1LU, united kingdom (1 page)
27 March 2009Secretary appointed paul hilton davies (1 page)
27 March 2009Secretary appointed paul hilton davies (1 page)
2 March 2009Incorporation (18 pages)
2 March 2009Incorporation (18 pages)