Liquidation
Company Information for AQUEDUCT SERVICES LIMITED
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
06230310
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AQUEDUCT SERVICES LIMITED | ||
Legal Registered Office | ||
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in DE1 | ||
Previous Names | ||
|
Company Number | 06230310 | |
---|---|---|
Company ID Number | 06230310 | |
Date formed | 2007-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/01/2012 | |
Latest return | 27/04/2011 | |
Return next due | 25/05/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 09:43:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIDGE HOUSE SECRETARIES LIMITED |
||
ADAM BISHOP |
||
ANDREW JOHN HEDGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY DOYLE |
Director | ||
LARRY STEVEN TRACHTENBERG |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUEDUCT PLC | Company Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-12-25 | |
AQUEDUCT SOLUTIONS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2013-08-13 | |
HOTEL PORTFOLIO II UK LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2002-02-21 | Liquidation | |
AQUEDUCT PLC | Director | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-12-25 | |
AQUEDUCT SOLUTIONS LIMITED | Director | 2007-05-30 | CURRENT | 2007-04-27 | Dissolved 2013-08-13 | |
AQUEDUCT PLC | Director | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-12-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/13 FROM Highfield Court Tollgate Eastleigh Hampshire SO53 3TZ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
4.38 | Voluntary liquidation removal of liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/12 FROM Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DOYLE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/05/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HEDGES / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BISHOP / 27/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE HOUSE SECRETARIES LIMITED / 27/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4TH FLOOR, MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/05/07 GBP SI 1@1=1 GBP IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AQUEDUCT LIMITED CERTIFICATE ISSUED ON 13/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2013-08-19 |
Notices to Creditors | 2013-08-14 |
Final Meetings | 2013-02-20 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 4100 - Collection, purify etc. of water
The top companies supplying to UK government with the same SIC code (4100 - Collection, purify etc. of water) as AQUEDUCT SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AQUEDUCT SERVICES LIMITED | Event Date | 2013-08-08 |
Notice is hereby given that at a Meeting of Creditors held on 25 July 2013 , Steven Parker and Alexander Kinninmonth of RSM Tenon Recovery , Highfield Court, Tollgate, Eastleigh, Hampshire SO53 3TZ were removed as Joint Liquidators and that Russell John Carman of Bates Weston , The Mills, Canal Street, Derby DE1 2RJ was appointed Liquidator. The Meeting resolved that Steven Parker and Alexander Kinninmonth should not have their release as Liquidators. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AQUEDUCT SERVICES LIMITED | Event Date | 2013-07-25 |
A Meeting of Creditors has been summoned by the Liquidator under Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 for the purpose of: To approve that the Liquidators remuneration shall be calculated by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the liquidation (Legislation section: Rule 4.127(2)(b ) of the Legislation: Insolvency Rules 1986 ); to authorise the Liquidator to draw Category 2 Disbursements as and when incurred; and to establish a Liquidation Committee (if thought fit). The Meeting will be held at the offices of Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ, on Thursday 5 September 2013 , at 11.30 am. Proxies to be used at the Meeting must be lodged with the Company at its registered office at The Mills, Canal Street, Derby DE1 2RJ not later than 12.00 noon on the business day before the Meeting (together with a completed proof of debt form if you have not already lodged one) to entitle you to vote at the Meeting. Russell John Carman , Liquidator , (IP No 005749 ) Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ , Tel 01332 365855 , email insolvency@batesweston.co.uk . Date of Appointment: 25 July 2013 . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AQUEDUCT SERVICES LIMITED | Event Date | 2012-02-16 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , of a final general meeting of the Company and a final meeting of the creditors of the above named Company which will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 23 April 2013 at 10.30 am (members) and 11.00 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 22 April 2013 . Alexander Kinninmouth (IP No 9019 ) and Steven John Parker (IP No 8989 ), Joint Liquidators , Highfield Court, Tollagte, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464. : Date of Appointment: 16 February 2012 . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AQUEDUCT SERVICES LIMITED | Event Date | 2011-05-10 |
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. |