AQUATREAT GROUP LIMITED

AQUATREAT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAQUATREAT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01149661
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AQUATREAT GROUP LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing
    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is AQUATREAT GROUP LIMITED located?

    Registered Office Address
    20 Grosvenor Place
    SW1X 7HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUATREAT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUATREAT CHEMICALS LIMITEDDec 06, 1973Dec 06, 1973

    What are the latest accounts for AQUATREAT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for AQUATREAT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Philip Edwin Greenwood as a director on Nov 16, 2023

    1 pagesTM01

    Appointment of Mr Andrew Raymond Walls as a director on Nov 16, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Statement of capital on Sep 14, 2023

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023

    2 pagesAP03

    Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023

    1 pagesTM02

    Withdrawal of the secretaries register information from the public register

    1 pagesEW03

    Withdrawal of the directors' residential address register information from the public register

    1 pagesEW02

    Withdrawal of the directors' register information from the public register

    1 pagesEW01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Andrew Adams as a director on Nov 05, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    legacy

    119 pagesPARENT_ACC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee under section 479C, agreement under sect 479A 27/09/2021
    RES13

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Adam Thomas Councell as a director on Oct 05, 2021

    2 pagesAP01

    Who are the officers of AQUATREAT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312778240001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish287994700001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    WALLS, Andrew Raymond
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    United KingdomBritish241271690002
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    263424860001
    CLEAREY, Barbara Irene
    135 Woodmere Avenue
    Shirley
    CR0 7PH Croydon
    Surrey
    Secretary
    135 Woodmere Avenue
    Shirley
    CR0 7PH Croydon
    Surrey
    British15023540002
    CLEAREY, Ruby Mary
    1 Beaumont Road
    CR8 2EJ Purley
    Surrey
    Secretary
    1 Beaumont Road
    CR8 2EJ Purley
    Surrey
    British18015980001
    ADAMS, Mark Andrew
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish241638640001
    CLEAREY, Barbara Irene
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish15023540002
    CLEAREY, Ruby Mary
    1 Beaumont Road
    CR8 2EJ Purley
    Surrey
    Director
    1 Beaumont Road
    CR8 2EJ Purley
    Surrey
    British18015980001
    CLEAREY, Stanley Arthur
    1 Beaumont Road
    CR8 2EJ Purley
    Surrey
    Director
    1 Beaumont Road
    CR8 2EJ Purley
    Surrey
    British5449980001
    DENT, Madeleine Mary
    7 Exmoor Close
    LE67 1FP Ellistown
    Leicestershire
    Director
    7 Exmoor Close
    LE67 1FP Ellistown
    Leicestershire
    British18015990006
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    PARKER, Raymond Michael
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    2 Mountview Court
    London
    Director
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    2 Mountview Court
    London
    United KingdomBritish33561310003

    Who are the persons with significant control of AQUATREAT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlowe 2016 Limited
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Jul 26, 2019
    Grosvenor Place
    SW1X 7HN London
    20
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09975667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Barbara Irene Clearey
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Apr 06, 2016
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does AQUATREAT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2008
    Delivered On Apr 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • May 02, 2008
    • Jul 26, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 22, 2005
    Delivered On Apr 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Dec 21, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 18, 1992
    Delivered On Jun 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    • Feb 01, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0