Liquidation
Company Information for AQUA (LEICESTER) LIMITED
11/13 PARKER DRIVE, LEICESTER, LE4 0NJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AQUA (LEICESTER) LIMITED | |
Legal Registered Office | |
11/13 PARKER DRIVE LEICESTER LE4 0NJ Other companies in LE4 | |
Company Number | 03771750 | |
---|---|---|
Company ID Number | 03771750 | |
Date formed | 1999-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2010 | |
Account next due | 31/05/2012 | |
Latest return | 09/05/2011 | |
Return next due | 06/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 11:41:18 |
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 |
---|---|---|
CARLA LESLEY BATES |
||
MICHAEL JOHN BATES |
||
NICHOLAS MARK COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL STUART HOUGHTON |
Director | ||
DONNA CLULEY |
Company Secretary | ||
DONNA CLULEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 10/06/11 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK COLLINS / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BATES / 09/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HOUGHTON | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/05/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/05/08; full list of members | |
288c | Director's change of particulars / neil houghton / 08/05/2008 | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/05/07; full list of members | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/05/06; full list of members | |
AA | 31/08/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/05/05; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/04 | |
363s | Return made up to 17/05/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/02 | |
363s | Return made up to 17/05/03; full list of members | |
288a | New secretary appointed | |
363s | Return made up to 17/05/02; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 14/02/01 | |
(W)ELRES | S366A DISP HOLDING AGM 14/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/07/00 | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 | |
123 | £ NC 1000/40000 06/09/99 | |
WRES04 | NC INC ALREADY ADJUSTED 06/09/99 | |
WRES01 | ALTERARTICLES06/09/99 | |
88(2)R | AD 06/09/99--------- £ SI 39998@1=39998 £ IC 2/40000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CATFORCE LIMITED CERTIFICATE ISSUED ON 02/08/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-03-08 |
Petitions to Wind Up (Companies) | 2012-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as AQUA (LEICESTER) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AQUA (LEICESTER) LIMITED | Event Date | 2012-01-30 |
In the Birmingham District Registry case number 6804 Liquidator appointed: J Taylor 4th Floor Wellington House , Wellington Street , Leicester , LE1 6HL , telephone: 0116 279 5800 , email: Leicester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | AQUA (LEICESTER) LIMITED | Event Date | 2011-11-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6804 A Petition to wind up the above-named Company of registered office 11-13 Parker Drive, Leicester LE4 0NJ , presented on 11 November 2011 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Monday 30 January 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 27 January 2012 . The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32 Boroughbridge Road, Ripon HG4 1UY . (Ref PR.) : | |||
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. |