REAQUA SYSTEMS LIMITED

REAQUA SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREAQUA SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06832970
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REAQUA SYSTEMS LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is REAQUA SYSTEMS LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of REAQUA SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATEREVOLUTION LIMITEDMay 12, 2010May 12, 2010
    CARBON OFFSET DEVELOPMENTS LIMITEDApr 02, 2009Apr 02, 2009
    CARBON OFFSETS DEVELOPMENT LIMITEDMar 02, 2009Mar 02, 2009

    What are the latest accounts for REAQUA SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for REAQUA SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Dec 18, 2015

    8 pages4.68

    Registered office address changed from Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jan 13, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 19, 2014

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 7.71
    SH01

    Accounts for a small company made up to Mar 31, 2014

    11 pagesAA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Share option approved 31/03/2014
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 068329700007

    37 pagesMR01

    Termination of appointment of Anthony Robison as a director

    1 pagesTM01

    Appointment of Mr Donal Fullerton as a director

    2 pagesAP01

    Annual return made up to Mar 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 7.71
    SH01

    Termination of appointment of Vincent Sykes & Higham Llp as a secretary

    1 pagesTM02

    Appointment of Mr Donal Fullerton as a secretary

    1 pagesAP03

    Second filing of AR01 previously delivered to Companies House made up to Mar 02, 2013

    17 pagesRP04

    Certificate of change of name

    Company name changed waterevolution LIMITED\certificate issued on 01/07/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2013

    Change company name resolution on Jun 28, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Mar 02, 2013 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Sep 10, 2013A second filed AR01 was registered on 10/09/2013

    Second filing of AR01 previously delivered to Companies House made up to Mar 02, 2012

    16 pagesRP04

    Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on Jul 02, 2012

    1 pagesAD01

    Termination of appointment of David Blackler as a secretary

    1 pagesTM02

    Appointment of Anthony Lawrence Robison as a director

    2 pagesAP01

    Who are the officers of REAQUA SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLERTON, Donal
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    181475830001
    BATES, Stephen James
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishCompany Director97736610004
    FULLERTON, Donal Martin
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    ScotlandIrishChartered Accountant186434790001
    SCANLON, Hamilton John
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritishCompany Director4909240001
    BLACKLER, David
    Church Street
    DY8 1LU Stourbridge
    15/17
    West Midlands
    United Kingdom
    Secretary
    Church Street
    DY8 1LU Stourbridge
    15/17
    West Midlands
    United Kingdom
    155850990001
    DAVIES, Paul Hilton
    Wolverley Village
    Wolverley
    DY11 5XE Kidderminster
    Elliot House
    Worcestershire
    Secretary
    Wolverley Village
    Wolverley
    DY11 5XE Kidderminster
    Elliot House
    Worcestershire
    British6256270009
    VINCENT SYKES & HIGHAM LLP
    Chancery Lane
    Thrapston
    NN14 4LN Kettering
    Montague House
    Northamptonshire
    United Kingdom
    Secretary
    Chancery Lane
    Thrapston
    NN14 4LN Kettering
    Montague House
    Northamptonshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC328992
    125666460001
    ELLIS, Nigel Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    ScotlandScottishCompany Director100714960001
    HOLDSWORTH, Peter William, Mr.
    Church Street
    DY8 1LU Stourbridge
    15/17
    West Midlands
    United Kingdom
    Director
    Church Street
    DY8 1LU Stourbridge
    15/17
    West Midlands
    United Kingdom
    United KingdomBritishDirector54010640004
    ROBISON, Antony Lawrence
    Blythswood Square
    G2 4AD Glasgow
    Scottish Equity Partners Llp
    Scotland
    Director
    Blythswood Square
    G2 4AD Glasgow
    Scottish Equity Partners Llp
    Scotland
    ScotlandBritishInvestor261072920001
    THOMSON, Nicholas Aidan Langdon
    First Avenue
    SW14 8SP London
    51
    England
    Director
    First Avenue
    SW14 8SP London
    51
    England
    United KingdomBritishDirector128218470001

    Does REAQUA SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 12, 2014
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Scottish Equity Partners LLP (As Security Trustee)
    Transactions
    • Apr 12, 2014Registration of a charge (MR01)
    Debenture
    Created On May 30, 2012
    Delivered On Jun 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Scottish Enterprise (Acting in Its Capacity as Administrator of Scottish Venture Fund)
    Transactions
    • Jun 12, 2012Registration of a charge (MG01)
    Debenture
    Created On May 30, 2012
    Delivered On Jun 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Environmental Energies Fund LP
    Transactions
    • Jun 12, 2012Registration of a charge (MG01)
    Debenture
    Created On May 30, 2012
    Delivered On Jun 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Scottish Equity Partners LLP (As Security Trustee for the Secured Parties)
    Transactions
    • Jun 12, 2012Registration of a charge (MG01)
    Bond and floating charge
    Created On Feb 23, 2011
    Delivered On Mar 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A floating charge over the whole of the property (including uncalled capital) which is or may from time to time while this charge is in force comprised in the property and undertaking of the borrower (the "charged assets") and intellectual property see image for full details.
    Persons Entitled
    • Sse Venture Capital Limited and Scottish Enterprise
    Transactions
    • Mar 16, 2011Registration of a charge (MG01)
    Bond and floating charge
    Created On Nov 13, 2009
    Delivered On Dec 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole of the property which is or may be from time to time while this charge is in force comprised in the property and undertaking.
    Persons Entitled
    • Sse Venture Capital Limited
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    • Jun 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Bond and floating charge
    Created On Jul 21, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    £80,000 due or to become due from the company to the chargee
    Short particulars
    The whole of the property (including uncalled capital) of the company.
    Persons Entitled
    • Sse Venture Capital Limited
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does REAQUA SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Dec 19, 2014Commencement of winding up
    Feb 08, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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