AQUATREAT GROUP LIMITED
Overview
| Company Name | AQUATREAT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01149661 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AQUATREAT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUATREAT CHEMICALS LIMITED | Dec 06, 1973 | Dec 06, 1973 |
What are the latest accounts for AQUATREAT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for AQUATREAT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Philip Edwin Greenwood as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Raymond Walls as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Statement of capital on Sep 14, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||||||||||
Withdrawal of the secretaries register information from the public register | 1 pages | EW03 | ||||||||||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||||||||||
Withdrawal of the directors' register information from the public register | 1 pages | EW01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Andrew Adams as a director on Nov 05, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
legacy | 119 pages | PARENT_ACC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Adam Thomas Councell as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of AQUATREAT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312778240001 | |||||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 287994700001 | |||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||
| WALLS, Andrew Raymond | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | United Kingdom | British | 241271690002 | |||||
| ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 263424860001 | |||||||
| CLEAREY, Barbara Irene | Secretary | 135 Woodmere Avenue Shirley CR0 7PH Croydon Surrey | British | 15023540002 | ||||||
| CLEAREY, Ruby Mary | Secretary | 1 Beaumont Road CR8 2EJ Purley Surrey | British | 18015980001 | ||||||
| ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640001 | |||||
| CLEAREY, Barbara Irene | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 15023540002 | |||||
| CLEAREY, Ruby Mary | Director | 1 Beaumont Road CR8 2EJ Purley Surrey | British | 18015980001 | ||||||
| CLEAREY, Stanley Arthur | Director | 1 Beaumont Road CR8 2EJ Purley Surrey | British | 5449980001 | ||||||
| DENT, Madeleine Mary | Director | 7 Exmoor Close LE67 1FP Ellistown Leicestershire | British | 18015990006 | ||||||
| GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 264747940001 | |||||
| PARKER, Raymond Michael | Director | 310 Friern Barnet Lane N20 0YZ Whetstone 2 Mountview Court London | United Kingdom | British | 33561310003 |
Who are the persons with significant control of AQUATREAT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe 2016 Limited | Jul 26, 2019 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Barbara Irene Clearey | 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
| |||||||||||||
Does AQUATREAT GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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