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

AQUAJET (GB) LIMITED

LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
03919038
Private Limited Company
Liquidation

Company Overview

About Aquajet (gb) Ltd
AQUAJET (GB) LIMITED was founded on 2000-02-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Aquajet (gb) 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
AQUAJET (GB) LIMITED
 
Legal Registered Office
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in N20
 
Filing Information
Company Number 03919038
Company ID Number 03919038
Date formed 2000-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 20/01/2014
Return next due 17/02/2015
Type of accounts FULL
Last Datalog update: 2019-04-04 08:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAJET (GB) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 AQUAJET (GB) LIMITED

Current Directors
Officer Role Date Appointed
MAX WILLIAM SIMON ASHTON
Director 2011-11-17
ANDREW SIMON CLARFIELD
Director 2011-11-17
CHRISTOPHER BARRY STEWART
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID LYON
Director 2000-02-03 2013-10-31
STEPHEN JOYCE
Company Secretary 2010-04-01 2011-10-17
STEPHEN JOYCE
Director 2010-05-11 2011-10-17
ROGER DESMOND WALTON
Company Secretary 2005-06-01 2009-12-31
ROGER DESMOND WALTON
Director 2005-06-01 2009-12-31
JOANNE JONES
Company Secretary 2002-04-08 2005-05-31
PAUL DAVID LYON
Company Secretary 2000-02-03 2002-04-08
MELVIN PAUL CHESMAN
Director 2000-02-03 2002-04-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-02-03 2000-02-03
LONDON LAW SERVICES LIMITED
Nominated Director 2000-02-03 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
ANDREW SIMON CLARFIELD RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
ANDREW SIMON CLARFIELD VRD GROUP LTD Director 2016-05-12 CURRENT 2016-05-06 Liquidation
ANDREW SIMON CLARFIELD MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
ANDREW SIMON CLARFIELD BFOS 2016 LTD Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW SIMON CLARFIELD REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
ANDREW SIMON CLARFIELD INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW SIMON CLARFIELD SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
ANDREW SIMON CLARFIELD SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD BLUE CASTLE BUSINESS SERVICES LTD Director 2014-10-29 CURRENT 2002-11-15 In Administration
ANDREW SIMON CLARFIELD BLUE CASTLE (ENERGY) LTD Director 2014-10-29 CURRENT 2009-01-21 Liquidation
ANDREW SIMON CLARFIELD BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD HC1234 LIMITED Director 2014-10-15 CURRENT 2014-09-12 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
CHRISTOPHER BARRY STEWART DMX HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-11-28
CHRISTOPHER BARRY STEWART INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
CHRISTOPHER BARRY STEWART AQUAJET LIMITED Director 2011-11-18 CURRENT 2002-02-25 Dissolved 2016-01-12
CHRISTOPHER BARRY STEWART DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation

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
2020-11-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-16
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-16
2017-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-16
2016-09-304.68 Liquidators' statement of receipts and payments to 2016-09-16
2015-11-194.68 Liquidators' statement of receipts and payments to 2015-09-16
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS
2014-09-254.20Volunatary liquidation statement of affairs with form 4.19
2014-09-25600Appointment of a voluntary liquidator
2014-09-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-17
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 4700
2014-01-24AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH01Director's details changed for Christopher Stewart on 2013-12-06
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LYON
2013-10-02DISS40Compulsory strike-off action has been discontinued
2013-10-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-13AR0120/01/13 ANNUAL RETURN FULL LIST
2012-12-15DISS40Compulsory strike-off action has been discontinued
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-11-22DISS16(SOAS)Compulsory strike-off action has been suspended
2012-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/12 FROM Unit 7 London Road Business Park Retford Nottinghamshire DN22 6HG
2012-04-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-16AA01Previous accounting period shortened from 31/03/12 TO 30/09/11
2012-03-10MG01Particulars of a mortgage or charge / charge no: 6
2012-02-27AR0120/01/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LYON / 17/11/2011
2012-02-21AP01DIRECTOR APPOINTED CHRISTOPHER STEWART
2012-01-09AUDAUDITOR'S RESIGNATION
2012-01-04AP01DIRECTOR APPOINTED ANDREW CLARFIELD
2012-01-03AP01DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JOYCE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYCE
2011-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-07AR0120/01/11 FULL LIST
2010-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-21SH0621/06/10 STATEMENT OF CAPITAL GBP 4700
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-05-17AP01DIRECTOR APPOINTED STEPHEN JOYCE
2010-05-17AP03SECRETARY APPOINTED STEPHEN JOYCE
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-23AR0120/01/10 NO CHANGES
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WALTON
2009-12-31TM02APPOINTMENT TERMINATED, SECRETARY ROGER WALTON
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-20363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LYON / 01/12/2008
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-28363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-03-3188(2)RAD 21/03/05--------- £ SI 4000@1=4000 £ IC 1000/5000
2005-01-29363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-12288bSECRETARY RESIGNED
2002-04-12288aNEW SECRETARY APPOINTED
2002-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to AQUAJET (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-24
Resolutions for Winding-up2014-09-24
Meetings of Creditors2014-09-08
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-09
Fines / Sanctions
No fines or sanctions have been issued against AQUAJET (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-03-10 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2011-11-30 Outstanding CABLE FINANCE LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2010-03-11 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2009-11-03 Outstanding STATE SECURITIES PLC
DEBENTURE 2004-06-26 Outstanding CITY INVOICE FINANCE LIMITED
DEBENTURE 2000-09-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUAJET (GB) LIMITED

Intangible Assets
Patents
We have not found any records of AQUAJET (GB) LIMITED registering or being granted any patents
Domain Names

AQUAJET (GB) LIMITED owns 1 domain names.

aquajetgb.co.uk  

Trademarks
We have not found any records of AQUAJET (GB) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AQUAJET (GB) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2013-02-05 GBP £850
Nottinghamshire County Council 2012-10-26 GBP £1,465
Nottinghamshire County Council 2012-08-31 GBP £963
Nottinghamshire County Council 2012-08-31 GBP £2,890
Nottinghamshire County Council 2012-03-05 GBP £7,029
Boston Borough Council 2012-02-24 GBP £2,459 survey and clear surface water at Redstone travellers site
Nottinghamshire County Council 2011-11-17 GBP £850
Gedling Borough Council 2011-10-19 GBP £1,096 Rechargeable works
Nottinghamshire County Council 2011-10-12 GBP £850
Gedling Borough Council 2011-09-21 GBP £850 Rechargeable works
Gedling Borough Council 2011-09-02 GBP £3,045 Rechargeable works
Nottinghamshire County Council 2011-06-21 GBP £0
Nottinghamshire County Council 2011-06-21 GBP £841
Nottinghamshire County Council 2011-06-21 GBP £90
Nottinghamshire County Council 2011-06-10 GBP £1,398
Nottinghamshire County Council 2011-05-31 GBP £1,398
Nottinghamshire County Council 2011-03-16 GBP £1,313
Nottinghamshire County Council 2011-03-16 GBP £741
Nottinghamshire County Council 2011-03-16 GBP £0
Nottinghamshire County Council 2011-02-22 GBP £1,398
Nottinghamshire County Council 2011-02-09 GBP £2,528
Nottinghamshire County Council 2011-01-21 GBP £1,483
Nottinghamshire County Council 2011-01-21 GBP £1,483
Nottinghamshire County Council 2011-01-21 GBP £3,035
Nottinghamshire County Council 2010-11-11 GBP £742 Estate Management & Development
Nottinghamshire County Council 2010-11-11 GBP £270 Estate Management & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AQUAJET (GB) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
2A-2B NEW CUT LANE WOOLSTON WARRINGTON WA1 4AG 35,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAQUAJET (GB) LIMITEDEvent Date2014-09-17
Freddy Khalastchi FCA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : For further details contact: Freddy Khalastchi, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAQUAJET (GB) LIMITEDEvent Date2014-09-17
At a General Meeting of the Members of the above named Company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 17 September 2014 at 11.00 am, the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound-up voluntarily and that Freddy Khalastchi FCA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos 8752 and 11790) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: Freddy Khalastchi, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Christopher Stewart , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAQUAJET (GB) LIMITEDEvent Date2014-09-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , on 17 September 2014 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may including a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Freddy Khalastchi FCA FABRP and Jonathan David Bass FCCA MABRP, of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Freddy Khalastchi, (IP No 8752), Email: mail@harris-lipman.co.uk Tel: 020 8446 9000.
 
Initiating party Event TypeProposal to Strike Off
Defending partyAQUAJET (GB) LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyAQUAJET (GB) LIMITEDEvent Date2012-10-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUAJET (GB) 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 AQUAJET (GB) 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.