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

AQUARIUS SYSTEMS LIMITED

REDCLIFF STREET, BRISTOL, BS1,
Company Registration Number
05110982
Private Limited Company
Dissolved

Dissolved 2016-12-09

Company Overview

About Aquarius Systems Ltd
AQUARIUS SYSTEMS LIMITED was founded on 2004-04-23 and had its registered office in Redcliff Street. The company was dissolved on the 2016-12-09 and is no longer trading or active.

Key Data
Company Name
AQUARIUS SYSTEMS LIMITED
 
Legal Registered Office
REDCLIFF STREET
BRISTOL
 
Filing Information
Company Number 05110982
Date formed 2004-04-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
Companies with same name AQUARIUS SYSTEMS LIMITED
The following companies were found which have the same name as AQUARIUS SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUARIUS SYSTEMS PRIVATE LIMITED CB-154 RING ROAD NARAINA NEW DELHI Delhi 110028 DORMANT Company formed on the 1997-05-02
AQUARIUS SYSTEMS INTERNATIONAL PTE LTD MACPHERSON ROAD Singapore 348578 Dissolved Company formed on the 2008-09-10
AQUARIUS SYSTEMS (MALAYSIA) SDN. BHD. Active
AQUARIUS SYSTEMS INC Delaware Unknown
AQUARIUS SYSTEMS, INC. 1360 28TH AVENUE NORTH NAPLES FL 33940 Inactive Company formed on the 1976-11-19
AQUARIUS SYSTEMS INCORPORATED California Unknown
AQUARIUS SYSTEMS INCORPORATED California Unknown
AQUARIUS SYSTEMS INCORPORATED California Unknown
AQUARIUS SYSTEMS INC Oklahoma Unknown

Company Officers of AQUARIUS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HYWEL GRIFFITH ROBERTS
Director 2005-11-13
DEAN SCOTT
Director 2011-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MAYO
Director 2013-08-14 2014-04-29
DEAN SCOTT
Director 2011-04-30 2013-08-14
DENISE FRANCES HARRIS
Company Secretary 2006-02-16 2011-04-30
ANDREW HODSON HARRIS
Director 2009-03-09 2011-04-30
DENISE FRANCES HARRIS
Director 2006-06-11 2011-04-30
JENNY LORRAINE JEAN LEECH
Company Secretary 2005-02-13 2006-02-16
SIMON ROBERT HEGARTY
Director 2004-11-26 2005-12-09
CFL SECRETARIES LIMITED
Nominated Secretary 2004-04-23 2005-04-01
MARK ANTHONY GEORGE
Director 2004-04-23 2005-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HYWEL GRIFFITH ROBERTS HUNTS HEALTH LIMITED Director 2010-11-09 CURRENT 2010-11-09 Dissolved 2016-04-26
DEAN SCOTT AQUARIUS CONTRACT SERVICES LIMITED Director 2011-04-30 CURRENT 2008-07-11 Dissolved 2015-08-11

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
2016-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNIT G3 AVONSIDE ENTERPRISE PARK NEW BROUGHTON ROAD MELKSHAM WILTSHIRE SN12 8BT
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNIT G3 AVONSIDE ENTERPRISE PARK NEW BROUGHTON ROAD MELKSHAM WILTSHIRE SN12 8BT
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-254.20STATEMENT OF AFFAIRS/4.19
2015-06-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-03-06LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISORS
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 4 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET
2014-07-111.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYO
2014-03-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-28AR0128/11/13 FULL LIST
2013-08-14AP01DIRECTOR APPOINTED MR ANTHONY JOHN MAYO
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SCOTT
2012-11-29AR0128/11/12 FULL LIST
2012-09-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-02DISS40DISS40 (DISS40(SOAD))
2012-05-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-05-01GAZ1FIRST GAZETTE
2011-11-28AR0128/11/11 FULL LIST
2011-08-22AR0123/04/11 FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MR DEAN SCOTT
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY DENISE HARRIS
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HARRIS
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 42 PARKWAY MIDSOMER NORTON RADSTOCK SOMERSET BA3 2HE
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2011-05-11AP01DIRECTOR APPOINTED MR DEAN SCOTT
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HARRIS
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY DENISE HARRIS
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-03SH0129/04/09 STATEMENT OF CAPITAL GBP 250
2010-08-03SH0124/04/09 STATEMENT OF CAPITAL GBP 250
2010-07-22RES12VARYING SHARE RIGHTS AND NAMES
2010-07-20AR0123/04/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HYWEL GRIFFITH ROBERTS / 23/04/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE FRANCES HARRIS / 23/04/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODSON HARRIS / 23/04/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS; AMEND
2009-06-03363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENISE HARRIS / 27/04/2009
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 27/04/2009
2009-03-16288aDIRECTOR APPOINTED ANDREW HODSON HARRIS
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 13/11/2005
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-11288cSECRETARY'S PARTICULARS CHANGED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-06-1488(2)RAD 24/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-31363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288bSECRETARY RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-25363(288)SECRETARY RESIGNED
2005-05-25363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to AQUARIUS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-17
Appointment of Liquidators2015-06-22
Resolutions for Winding-up2015-06-22
Meetings of Creditors2015-06-05
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against AQUARIUS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-12-24 Outstanding RBS INVOICE FINANCE
Creditors
Creditors Due Within One Year 2012-05-01 £ 105,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 AQUARIUS SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 200
Current Assets 2012-05-01 £ 141,898
Debtors 2012-05-01 £ 130,678
Fixed Assets 2012-05-01 £ 10,531
Shareholder Funds 2012-05-01 £ 46,859
Stocks Inventory 2012-05-01 £ 11,220
Tangible Fixed Assets 2012-05-01 £ 10,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUARIUS SYSTEMS LIMITED registering or being granted any patents
Domain Names

AQUARIUS SYSTEMS LIMITED owns 1 domain names.

afghanheroes.co.uk  

Trademarks
We have not found any records of AQUARIUS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AQUARIUS SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-01-29 GBP £10
Nottingham City Council 2014-01-29 GBP £10 475-OTHER SERVICES

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
No properties were found where AQUARIUS SYSTEMS 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 TypeAppointment of Liquidators
Defending partyAQUARIUS SYSTEMS LIMITEDEvent Date2015-06-15
Stephen Ramsbottom and Jeremy Willmont , both of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP . : For further details contact: Nick Talbot on email: Nick.Talbot@moorestephens.com or tel: 0117 9225522. Reference: BR72665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAQUARIUS SYSTEMS LIMITEDEvent Date2015-06-15
At a general meeting of the Company held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 15 June 2015 at 11.00 am, the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Ramsbottom and Jeremy Willmont , both of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP , (IP Nos 8990 and 9044) be appointed joint liquidators for the purpose of the voluntary winding up of the company. The joint liquidators are to act either alone or jointly. At a meeting of creditors held on the same day the creditors confirmed the appointment of Stephen Ramsbottom and Jeremy Willmont as joint liquidators. The joint liquidators are to act either alone or jointly. For further details contact: Helen Blews on email: nick.talbot@moorestephens.com or tel: 0117 9225522. Reference: BR72665. Dean Scott , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyAQUARIUS SYSTEMS LIMITEDEvent Date2015-06-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP on 17 August 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 15 June 2015 Office Holder details: Stephen Anthony Ramsbottom , (IP No. 8990) of Moore Stephens LLP , One Redcliff Street, Bristol BS1 6NP and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Clive Hobbs, Tel: 0117 9225522, Email: clive.hobbs@moorestephens.com Reference: BR72665. Stephen Ramsbottom , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAQUARIUS SYSTEMS LIMITEDEvent Date2015-06-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP on 15 June 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the joint liquidators are to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , One Redcliff Street, Bristol BS1 6NP , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Helen Blews, E-mail: Helen.Blews@moorestephens.com, Tel: 0117 9225522, Reference: BR72665.
 
Initiating party Event TypeProposal to Strike Off
Defending partyAQUARIUS SYSTEMS LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUARIUS SYSTEMS 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 AQUARIUS SYSTEMS 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.