REAQUA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

REAQUA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06832970

Incorporation date

01/03/2009

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2009)
dot icon07/02/2019
Final Gazette dissolved following liquidation
dot icon07/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2015-12-18
dot icon12/01/2015
Registered office address changed from Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2015-01-13
dot icon11/01/2015
Statement of affairs with form 4.19
dot icon11/01/2015
Resolutions
dot icon11/01/2015
Appointment of a voluntary liquidator
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2014
Accounts for a small company made up to 2014-03-31
dot icon13/04/2014
Resolutions
dot icon11/04/2014
Registration of charge 068329700007
dot icon30/03/2014
Termination of appointment of Anthony Robison as a director
dot icon30/03/2014
Appointment of Mr Donal Fullerton as a director
dot icon03/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon22/09/2013
Termination of appointment of Vincent Sykes & Higham Llp as a secretary
dot icon19/09/2013
Appointment of Mr Donal Fullerton as a secretary
dot icon09/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-02
dot icon30/06/2013
Certificate of change of name
dot icon30/06/2013
Change of name notice
dot icon02/06/2013
Accounts for a small company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon11/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-02
dot icon01/07/2012
Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2012-07-02
dot icon21/06/2012
Termination of appointment of David Blackler as a secretary
dot icon21/06/2012
Appointment of Anthony Lawrence Robison as a director
dot icon21/06/2012
Appointment of Hamilton John Scanlon as a director
dot icon21/06/2012
Appointment of Vincent Sykes & Higham Llp as a secretary
dot icon21/06/2012
Termination of appointment of Peter Holdsworth as a director
dot icon21/06/2012
Appointment of Mr Stephen James Bates as a director
dot icon17/06/2012
Resolutions
dot icon17/06/2012
Particulars of variation of rights attached to shares
dot icon17/06/2012
Change of share class name or designation
dot icon11/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon11/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon08/03/2012
Memorandum and Articles of Association
dot icon16/02/2012
Termination of appointment of Nigel Ellis as a director
dot icon10/01/2012
Resolutions
dot icon27/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon03/07/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2011
Termination of appointment of Nicholas Thomson as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/11/2010
Appointment of Mr David Blackler as a secretary
dot icon12/10/2010
Termination of appointment of Paul Davies as a secretary
dot icon18/08/2010
Appointment of Mr Nigel Anthony Ellis as a director
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2010
Statement of company's objects
dot icon13/06/2010
Sub-division of shares on 2010-05-27
dot icon13/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon13/06/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon23/05/2010
Director's details changed for Mr. Peter William Holdsworth on 2010-03-02
dot icon11/05/2010
Certificate of change of name
dot icon11/05/2010
Change of name notice
dot icon31/01/2010
Appointment of Nicholas Aidan Langdon Thomson as a director
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2009
Registered office address changed from , the Auction House 87-88 St John's Road, Stourbridge, West Midlands, DY8 1EH on 2009-11-23
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2009
Certificate of change of name
dot icon29/03/2009
Registered office changed on 30/03/2009 from, 15-17 church street, stourbridge, west midlands, DY8 1LU, united kingdom
dot icon26/03/2009
Secretary appointed paul hilton davies
dot icon01/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter William Holdsworth
Director
01/03/2009 - 28/05/2012
5
Ellis, Nigel Anthony
Director
29/07/2010 - 21/12/2011
10
Bates, Stephen James
Director
27/05/2012 - Present
7
Fullerton, Donal Martin
Director
30/03/2014 - Present
6
Robison, Antony Lawrence
Director
27/05/2012 - 30/03/2014
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REAQUA SYSTEMS LIMITED

REAQUA SYSTEMS LIMITED is an(a) Dissolved company incorporated on 01/03/2009 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REAQUA SYSTEMS LIMITED?

toggle

REAQUA SYSTEMS LIMITED is currently Dissolved. It was registered on 01/03/2009 and dissolved on 07/02/2019.

Where is REAQUA SYSTEMS LIMITED located?

toggle

REAQUA SYSTEMS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does REAQUA SYSTEMS LIMITED do?

toggle

REAQUA SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for REAQUA SYSTEMS LIMITED?

toggle

The latest filing was on 07/02/2019: Final Gazette dissolved following liquidation.