Liquidation
Company Information for AQUA LAUNDRY & VALET LTD
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
05940892
Private Limited Company
Liquidation |
Company Name | |
---|---|
AQUA LAUNDRY & VALET LTD | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 05940892 | |
---|---|---|
Company ID Number | 05940892 | |
Date formed | 2006-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 20/09/2007 | |
Return next due | 18/10/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:45:19 |
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 |
---|---|---|
ISHIN RAMIS |
||
HAYRETTIN RAMIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEWIS SECRETARIES LIMITED |
Company Secretary | ||
HARPER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2012:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2012 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-30 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 266-268 HIGH STREET WALTHAM CROSS HERTS EN8 7EA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 22-28 LONDON LANE LONDON E8 3PR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 22 LONDON LANE HACKNEY LONDON E8 3PR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2008-09-25 |
Appointment of Administrators | 2008-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE |
The top companies supplying to UK government with the same SIC code (9301 - Wash & dry clean textile & fur) as AQUA LAUNDRY & VALET LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AQUA LAUNDRY & VALET LIMITED | Event Date | 2008-09-18 |
In the High Court of Justice case number 6089 Notice is hereby given by Andrew Andronikou and Peter Alan Kubik of UHY Hacker Young , Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW that a meeting of creditors of Aqua Laundry & Valet Limited, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW is to be held at the offices of UHY Hacker Young on 6 October 2008 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the schedule) . I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Andrew Andronikou , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AQUA LAUNDRY & VALET LIMITED | Event Date | 2008-07-28 |
In the High Court of Justice case number 6089 Andrew Andronikou and Peter Alan Kubik (IP No(s) 1253 and 9220 ), UHY Hacker Young , Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW : | |||
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. |