Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aqua Process Engineering Limited
Aqua Process Engineering Limited is a dissolved company incorporated on 1 July 1985 with the registered office located in Rickmansworth, Hertfordshire. Aqua Process Engineering Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2016
(9 years ago)
Was
31 years old
at the time of dissolution
Following
liquidation
Company No
01927352
Private limited company
Age
40 years
Incorporated
1 July 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aqua Process Engineering Limited
Contact
Update Details
Address
27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Same address for the past
11 years
Companies in WD3 1DE
Telephone
02085433647
Email
Available in Endole App
Website
Aquaprocess.com
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
-
Mr David William Clare
Director • Secretary • Engineering • British • Lives in UK • Born in Jan 1943
Mr Mark Braben
Director • British • Lives in UK • Born in Jul 1971
Albert Poole
Director • Engineer • British • Lives in UK • Born in Jul 1932
Mr John Fisher Everington
Director • Engineer • British • Lives in UK • Born in Oct 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Aug 2012
For period
31 Aug
⟶
31 Aug 2012
Traded for
12 months
Cash in Bank
£223
Increased by £165 (+284%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.3M
Increased by £223.28K (+21%)
Total Liabilities
-£860.03K
Increased by £207.27K (+32%)
Net Assets
£438.75K
Increased by £16.01K (+4%)
Debt Ratio (%)
66%
Increased by 5.52% (+9%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 29 Sep 2016
Voluntary Liquidator Appointed
11 Years Ago on 30 May 2014
Registered Address Changed
11 Years Ago on 13 May 2014
Confirmation Submitted
11 Years Ago on 21 Feb 2014
Michael Braben Resigned
12 Years Ago on 1 Oct 2013
Mr Mark Braben Appointed
12 Years Ago on 1 Oct 2013
Small Accounts Submitted
12 Years Ago on 10 Jun 2013
Confirmation Submitted
12 Years Ago on 19 Feb 2013
Small Accounts Submitted
13 Years Ago on 3 May 2012
Registered Address Changed
13 Years Ago on 2 Apr 2012
Get Alerts
Get Credit Report
Discover Aqua Process Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Sep 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Jun 2016
Liquidators' statement of receipts and payments to 19 May 2015
Submitted on 3 Aug 2015
Statement of affairs with form 4.19
Submitted on 30 May 2014
Appointment of a voluntary liquidator
Submitted on 30 May 2014
Resolutions
Submitted on 30 May 2014
Resolutions
Submitted on 30 May 2014
Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 13 May 2014
Submitted on 13 May 2014
Annual return made up to 7 February 2014 with full list of shareholders
Submitted on 21 Feb 2014
Appointment of Mr Mark Braben as a director
Submitted on 1 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs