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

AQUEDUCT SERVICES LIMITED

THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
Company Registration Number
06230310
Private Limited Company
Liquidation

Company Overview

About Aqueduct Services Ltd
AQUEDUCT SERVICES LIMITED was founded on 2007-04-27 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Aqueduct Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AQUEDUCT SERVICES LIMITED
 
Legal Registered Office
THE MILLS
CANAL STREET
DERBY
DERBYSHIRE
DE1 2RJ
Other companies in DE1
 
Previous Names
AQUEDUCT LIMITED13/06/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUEDUCT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATES WESTON AUDIT LIMITED   SALEOS 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 AQUEDUCT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIDGE HOUSE SECRETARIES LIMITED
Company Secretary 2007-04-27
ADAM BISHOP
Director 2007-05-30
ANDREW JOHN HEDGES
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY DOYLE
Director 2011-08-05 2011-09-01
LARRY STEVEN TRACHTENBERG
Director 2007-04-27 2011-06-01
RM REGISTRARS LIMITED
Company Secretary 2007-04-27 2007-04-27
RM NOMINEES LIMITED
Director 2007-04-27 2007-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGE HOUSE SECRETARIES LIMITED AQUEDUCT PLC Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2016-12-25
BRIDGE HOUSE SECRETARIES LIMITED AQUEDUCT SOLUTIONS LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-08-13
BRIDGE HOUSE SECRETARIES LIMITED HOTEL PORTFOLIO II UK LIMITED Company Secretary 2005-01-31 CURRENT 2002-02-21 Liquidation
ADAM BISHOP AQUEDUCT PLC Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2016-12-25
ADAM BISHOP AQUEDUCT SOLUTIONS LIMITED Director 2007-05-30 CURRENT 2007-04-27 Dissolved 2013-08-13
ANDREW JOHN HEDGES AQUEDUCT PLC Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2016-12-25

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
2019-08-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-24
2017-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-24
2016-09-254.68 Liquidators' statement of receipts and payments to 2016-07-24
2015-09-234.68 Liquidators' statement of receipts and payments to 2015-07-24
2014-09-034.68 Liquidators' statement of receipts and payments to 2014-07-24
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM Highfield Court Tollgate Eastleigh Hampshire SO53 3TZ
2013-08-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-12600Appointment of a voluntary liquidator
2013-08-124.38Voluntary liquidation removal of liquidator
2013-01-31LIQ MISC OCCourt order insolvency:replacement of liquidator
2013-01-31600Appointment of a voluntary liquidator
2013-01-314.40Notice of ceasing to act as a voluntary liquidator
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE
2012-02-224.20Volunatary liquidation statement of affairs with form 4.19
2012-02-22600Appointment of a voluntary liquidator
2012-02-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DOYLE
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-08-05AP01DIRECTOR APPOINTED MS ROSEMARY DOYLE
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG
2011-05-25DISS40Compulsory strike-off action has been discontinued
2011-05-24LATEST SOC24/05/11 STATEMENT OF CAPITAL;GBP 1
2011-05-24AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-06-08AR0127/04/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HEDGES / 27/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BISHOP / 27/04/2010
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE HOUSE SECRETARIES LIMITED / 27/04/2010
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-07363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4TH FLOOR, MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN
2008-04-28363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-2888(2)AD 01/05/07 GBP SI 1@1=1 GBP IC 2/3
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-13CERTNMCOMPANY NAME CHANGED AQUEDUCT LIMITED CERTIFICATE ISSUED ON 13/06/07
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW
2007-05-24288bSECRETARY RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4100 - Collection, purify etc. of water



Licences & Regulatory approval
We could not find any licences issued to AQUEDUCT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2013-08-19
Notices to Creditors2013-08-14
Final Meetings2013-02-20
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against AQUEDUCT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUEDUCT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Intangible Assets
Patents
We have not found any records of AQUEDUCT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUEDUCT SERVICES LIMITED
Trademarks
We have not found any records of AQUEDUCT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUEDUCT SERVICES 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 (4100 - Collection, purify etc. of water) as AQUEDUCT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUEDUCT SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAQUEDUCT SERVICES LIMITEDEvent Date2013-08-08
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 TypeNotices to Creditors
Defending partyAQUEDUCT SERVICES LIMITEDEvent Date2013-07-25
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 TypeFinal Meetings
Defending partyAQUEDUCT SERVICES LIMITEDEvent Date2012-02-16
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 TypeProposal to Strike Off
Defending partyAQUEDUCT SERVICES LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUEDUCT SERVICES 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 AQUEDUCT SERVICES 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.