Liquidation
Company Information for AQUA SCAFFOLDING LIMITED
SUITE 17 BUILDING 6, CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
05761081
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AQUA SCAFFOLDING LIMITED | ||
Legal Registered Office | ||
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | ||
Previous Names | ||
|
Company Number | 05761081 | |
---|---|---|
Company ID Number | 05761081 | |
Date formed | 2006-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 29/03/2012 | |
Return next due | 26/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 06:54:22 |
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 |
---|---|---|
MATTHEW HODGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN HODGES |
Company Secretary | ||
GARY IAN PENNINGTON |
Company Secretary | ||
GARY IAN PENNINGTON |
Director | ||
DAVID MARK SINCLAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUA BLUE SCAFFOLDING LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009672 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 18/09/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 18/09/2015 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM BANK CHAMBERS 156 MAIN ROAD, BIGGIN HILL KENT TN16 3BA | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HODGES / 30/03/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HODGES / 30/03/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HODGES / 28/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN HODGES | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/04/06--------- £ SI 1@1=1 £ IC 2/3 | |
CERTNM | COMPANY NAME CHANGED G P 12 LIMITED CERTIFICATE ISSUED ON 28/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-11-26 |
Appointment of Liquidators | 2013-10-07 |
Meetings of Creditors | 2013-10-07 |
Winding-Up Orders | 2013-01-31 |
Petitions to Wind Up (Companies) | 2012-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
|
|
|
|
|
|
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 AQUA SCAFFOLDING LIMITED
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as AQUA SCAFFOLDING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AQUA SCAFFOLDING LIMITED | Event Date | 2014-11-20 |
In the Croydon County Court case number 126 Notice is hereby given, that a Meeting of Creditors of the Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 06 January 2015 , at 10.00 am in order to consider the following resolution: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 19 September 2013. Office Holder details: David Elliott (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent. ME4 4QU For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895 100 Reference: C69226 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AQUA SCAFFOLDING LIMITED | Event Date | 2013-10-02 |
In the Croydon County Court case number 126 Notice is hereby given that a meeting of the creditors of the Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 28 November 2013, at 10.30 am in order to consider the following resolution: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 19 September 2013. Office Holder details: David Elliott (IP No 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109, Fax: 01634 895101, Reference: C69226. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AQUA SCAFFOLDING LIMITED | Event Date | 2013-09-19 |
In the Croydon County Court case number 126 In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , was appointed liquidator by Secretary of State on 19 September 2013 . Notice is hereby given that the creditors of the Company are required by 27 November 2013 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, David Elliott (IP No 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the Liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Office Holder details: David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109, Fax: 01634 895101, Reference: C69226. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AQUA SCAFFOLDING LIMITED | Event Date | 2013-01-21 |
In the High Court Of Justice case number 002882 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | AQUA SCAFFOLDING LIMITED | Event Date | 2012-04-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2882 A Petition to wind up the above-named Company, Registration Number 05761081, of Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA, principal trading address unknown , presented on 2 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 August 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1602587/37/J.) : | |||
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. |