Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUATECH (UK) LIMITED
Company Information for

AQUATECH (UK) LIMITED

4 SAINT GILES COURT, READING, BERKSHIRE, RG1 2QL,
Company Registration Number
00977241
Private Limited Company
ADMINISTRATION ORDER

Company Overview

About Aquatech (uk) Ltd
AQUATECH (UK) LIMITED was founded on 1970-04-16 and has its registered office in Berkshire. The organisation's status is listed as "ADMINISTRATION ORDER". Aquatech (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
AQUATECH (UK) LIMITED
 
Legal Registered Office
4 SAINT GILES COURT
READING
BERKSHIRE
RG1 2QL
Other companies in RG1
 
Filing Information
Company Number 00977241
Company ID Number 00977241
Date formed 1970-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus ADMINISTRATION ORDER
Lastest accounts 31/10/1998
Account next due 31/08/2000
Latest return 31/05/1999
Return next due 28/06/2000
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-04-04 09:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUATECH (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AQUATECH (UK) LIMITED

Current Directors
Officer Role Date Appointed
ERICA GASSOR
Company Secretary 1996-01-19
RICHARD MICHAEL GOODALL
Director 1991-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EVANS
Company Secretary 1992-01-23 1996-01-19
PETER EVANS
Director 1991-06-09 1996-01-19
STEPHEN MURRELL GUTTERIDGE
Director 1992-02-18 1993-03-05
JOHN CURTIS LADD
Company Secretary 1991-06-09 1992-01-23
JOHN CURTIS LADD
Director 1991-06-09 1992-01-23
DAVID WILLIAM EARL
Director 1991-06-09 1991-10-22
DAVID JOHN LLEWELLYN
Director 1991-06-09 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA GASSOR NEWBURY FAMILY COUNSELLING SERVICE LTD Company Secretary 2006-08-24 CURRENT 2006-08-21 Active - Proposal to Strike off
RICHARD MICHAEL GOODALL POOL COVER PARTS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
RICHARD MICHAEL GOODALL PHOENIX POOL COVER SYSTEMS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2017-12-19
RICHARD MICHAEL GOODALL AQUAMAT (HOLDINGS) LIMITED Director 2011-03-31 CURRENT 2011-03-21 Dissolved 2014-10-21
RICHARD MICHAEL GOODALL INVARMAT LIMITED Director 2011-03-31 CURRENT 2011-03-21 Dissolved 2017-11-21
RICHARD MICHAEL GOODALL AQUAMAT LIMITED Director 2011-03-31 CURRENT 2011-01-06 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2005-03-152.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-09-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-192.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-03-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-09-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-03-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-09-122.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-03-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 43 SOUTH STREET READING BERKSHIRE RG1 4QU
2000-09-192.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-202.23NOTICE OF RESULT OF MEETING OF CREDITORS
2000-05-232.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13287REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 8 ARNHEM ROAD NEWBURY BERKSHIRE RG14 5PH
2000-03-092.6ADVANCE NOTICE OF ADMIN ORDER
2000-03-092.7NOTICE OF ADMINISTRATION ORDER
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1999-06-18363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-04-08288cDIRECTOR'S PARTICULARS CHANGED
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/10/96
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 8 ARNHEM ROAD NEWBURY BERKSHIRE RG14 5PH
1998-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/98
1998-06-02363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/08/95
1997-06-12363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1996-06-20363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1996-06-12225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10
1996-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-12SRES01ALTER MEM AND ARTS 04/03/96
1996-02-14AAFULL ACCOUNTS MADE UP TO 31/08/94
1996-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-18363sRETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1995-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-17395PARTICULARS OF MORTGAGE/CHARGE
1994-12-01SRES01ALTER MEM AND ARTS 25/08/94
1994-07-25363sRETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
1994-07-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-21363sRETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS
1994-01-18AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-11-12123£ NC 58824/208824 21/04/93
1993-11-12SRES01ALTER MEM AND ARTS 21/04/93
1993-11-12288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-11-12SRES01ADOPT MEM AND ARTS 18/02/92
1993-11-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-11-1288(2)RAD 21/04/93--------- £ SI 150000@1=150000 £ IC 42857/192857
1993-07-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-07-12288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-12288DIRECTOR RESIGNED
1993-05-24AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-05-24AAFULL ACCOUNTS MADE UP TO 31/10/91
1993-05-11395PARTICULARS OF MORTGAGE/CHARGE
1993-05-10395PARTICULARS OF MORTGAGE/CHARGE
1993-03-31288SECRETARY RESIGNED
1993-01-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to AQUATECH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUATECH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-04 Outstanding ARGENT COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1995-03-15 Satisfied BIBBY COMMERCIAL FINANCE LIMITED
DEBENTURE 1993-05-11 Outstanding LAPORTE INDUSTRIES LIMITED
LEGAL CHARGE 1993-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-04-20 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT 1993-01-26 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1992-02-19 Satisfied 3I PLC
DEBENTURE 1989-12-05 Outstanding LAPORTE INDUSTRIES LIMITED
DEBENTURE 1989-11-22 Satisfied KELLOCK LIMITED
DEBENTURE 1989-11-22 Satisfied 3I GROUP PLC
GUARANTEE & DEBENTURE 1984-01-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AQUATECH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUATECH (UK) LIMITED
Trademarks
We have not found any records of AQUATECH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUATECH (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as AQUATECH (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUATECH (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUATECH (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUATECH (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.