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

AQUEDUCT PLC

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
06278663
Public Limited Company
Dissolved

Dissolved 2016-12-25

Company Overview

About Aqueduct Plc
AQUEDUCT PLC was founded on 2007-06-13 and had its registered office in Chatham Maritime. The company was dissolved on the 2016-12-25 and is no longer trading or active.

Key Data
Company Name
AQUEDUCT PLC
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Filing Information
Company Number 06278663
Date formed 2007-06-13
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-12-25
Type of accounts FULL
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 AQUEDUCT PLC
The following companies were found which have the same name as AQUEDUCT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUEDUCT - THE WELL WATER LIMITED 11-12 BAGGOT COURT BAGGOT STREET DUBLIN D02F891 Active Company formed on the 2018-03-21
AQUEDUCT 11-13 LLC 120 BLOOMINGDALE ROAD STE. 101 WHITE PLAINS NY 10605 Active Company formed on the 2013-07-26
AQUEDUCT 2002 INC. 250 W 89TH STREET APT 11J NEW YORK NY 10024 Active Company formed on the 2002-10-07
AQUEDUCT 9 INC. 2114 AQUEDUCT AVE. Bronx BRONX NY 10453 Active Company formed on the 1970-12-04
AQUEDUCT AVENUE OPERATING LLC 4350 BULLARD AVENUE Bronx BRONX NY 10466 Active Company formed on the 2013-03-13
AQUEDUCT AVE. OWNERS, LLC 260 EAST 238TH STREET Bronx BRONX NY 10470 Active Company formed on the 2001-06-19
AQUEDUCT ACADEMY LIMITED Unknown Company formed on the 2012-06-19
Aqueduct Acquisition Corp. Delaware Unknown
AQUEDUCT ADVISERS LLC Delaware Unknown
AQUEDUCT ASSOCIATES LLC New Jersey Unknown
Aqueduct Assets LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-06-09
AQUEDUCT ASSET MANAGEMENT, LLC 9390 RESEARCH BLVD STE 110 AUSTIN TX 78759 Active Company formed on the 2023-05-11
AQUEDUCT AFTER HOURS CLUB LTD AQUEDUCT COMMUNITY CENTRE MAJESTIC WAY TELFORD SHROPSHIRE TF4 3RB Active Company formed on the 2023-09-15
AQUEDUCT BUSINESS PARK LTD STUART RATHMELL INSOLVENCY SUITE 6 CHESTNUT HOUSE 46 HALLIWELL STREET CHORLEY LANCASHIRE PR7 2AL Dissolved Company formed on the 2012-06-14
AQUEDUCT BUSINESS PARK MANAGEMENT LTD OFF STATION ROAD, MARPLE STOCKPORT GREATER MANCHESTER ENGLAND SK6 5LD Dissolved Company formed on the 2010-05-06
AQUEDUCT BLUE, LLC 55 MINEOLA BLVD STE A MINEOLA NY 11501 Active Company formed on the 2018-05-18
AQUEDUCT BUSINESS SOLUTIONS LLC New Jersey Unknown
AQUEDUCT BIDCO LIMITED DUO, LEVEL 6 280 BISHOPSGATE LONDON EC2M 4RB Active Company formed on the 2021-04-23
AQUEDUCT BUILDERS LTD 57 LONDON ROAD ST. ALBANS AL1 1LJ Active Company formed on the 2024-04-24
AQUEDUCT CAPITAL (UK) LIMITED KINGS ORCHARD 1 QUEEN STREET 1 QUEEN STREET BRISTOL BS2 0HQ Dissolved Company formed on the 2005-10-12

Company Officers of AQUEDUCT PLC

Current Directors
Officer Role Date Appointed
BRIDGE HOUSE SECRETARIES LIMITED
Company Secretary 2007-06-13
ADAM BISHOP
Director 2007-06-13
ANDREW JOHN HEDGES
Director 2007-06-13
NICHOLAS ANDREW THOMAS
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
LARRY STEVEN TRACHTENBERG
Director 2007-06-13 2011-06-01
LYNDSAY ANN DAVIS
Director 2007-06-13 2007-06-13
SARAH EMILY MCKEE
Director 2007-06-13 2007-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGE HOUSE SECRETARIES LIMITED AQUEDUCT SOLUTIONS LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-08-13
BRIDGE HOUSE SECRETARIES LIMITED AQUEDUCT SERVICES LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
BRIDGE HOUSE SECRETARIES LIMITED HOTEL PORTFOLIO II UK LIMITED Company Secretary 2005-01-31 CURRENT 2002-02-21 Liquidation
ADAM BISHOP AQUEDUCT SOLUTIONS LIMITED Director 2007-05-30 CURRENT 2007-04-27 Dissolved 2013-08-13
ADAM BISHOP AQUEDUCT SERVICES LIMITED Director 2007-05-30 CURRENT 2007-04-27 Liquidation
ANDREW JOHN HEDGES AQUEDUCT SERVICES LIMITED Director 2007-04-27 CURRENT 2007-04-27 Liquidation
NICHOLAS ANDREW THOMAS AQUEDUCT SOLUTIONS LIMITED Director 2009-12-16 CURRENT 2007-04-27 Dissolved 2013-08-13

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
2016-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016
2015-07-10LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2015-06-02LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2014
2015-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015
2013-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2013
2013-01-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2012
2012-07-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-07-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM SUITE 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2012-05-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12LATEST SOC12/09/11 STATEMENT OF CAPITAL;GBP 50000
2011-09-12AR0113/06/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG
2011-02-05DISS40STRIKE-OFF ACTION DISCONTINUED
2011-01-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW THOMAS / 18/11/2010
2010-09-28GAZ1FIRST GAZETTE
2010-06-15AR0113/06/10 FULL LIST
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE HOUSE SECRETARIES LIMITED / 10/06/2010
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-07AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-18363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-04363sRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, 4TH FLOOR MITRE HOUSE, 177 REGENT STREET, LONDON, W1B 4JN
2007-07-27117APPLICATION COMMENCE BUSINESS
2007-07-27CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-07-2688(2)RAD 11/07/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4524 - Construction of water projects



Licences & Regulatory approval
We could not find any licences issued to AQUEDUCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-20
Appointment of Liquidators2013-01-29
Meetings of Creditors2012-07-06
Appointment of Administrators2012-05-16
Petitions to Wind Up (Companies)2012-05-08
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against AQUEDUCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-20 Outstanding BEDELL CORPORATE TRUSTEES LIMITED ATRIUM TRUSTEES LIMITED
DEED OF ASSIGNMENT AND CHARGE 2010-05-07 Outstanding LOMBARD NORTH CENTRAL PLC
DEED OF ASSIGNMENT AND CHARGE 2009-07-24 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-06-18 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT AND CHARGE 2009-02-04 Outstanding LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AQUEDUCT PLC

Intangible Assets
Patents
We have not found any records of AQUEDUCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AQUEDUCT PLC
Trademarks
We have not found any records of AQUEDUCT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUEDUCT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4524 - Construction of water projects) as AQUEDUCT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUEDUCT PLC 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 partyAQUEDUCT PLCEvent Date2013-01-24
David Elliott and Simon Paterson , both 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, Ref: C67613.
 
Initiating party Event TypeFinal Meetings
Defending partyAQUEDUCT PLCEvent Date2013-01-24
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, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 08 September 2016 at 10.00 am and 10.15 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 above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 24 January 2013 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB and Diane Hill , (IP No. 8945) of CLB Coopers , Ship Canal House, 98 King Street, Manchester, M2 4WU . For further details contact: James Hopkirk on Email: James.Hopkirk@moorestephens.com or Tel: 01634 895100 Ref: C67613. David Elliott , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAQUEDUCT PLCEvent Date2012-07-02
In the High Court of Justice case number 3880 Notice is hereby given by Simon Paterson and David Elliott (IP Nos 6856 and 1141), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that instead of holding a meeting of the creditors of the Company the relevant business under Paragraph 51 of Schedule B1 to the Insolvency Act will be conducted by correspondence. Form 2.25 must be received by 12.00 noon on 19 July 2012 in order to be counted. It must be accompanied by details in writing of your claim. Failure to do so will lead to your vote being disregarded. Should you not have received Form 2.25, please contact me to request a copy. Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: C66174 Simon Paterson and David Elliott , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAQUEDUCT PLCEvent Date2012-05-10
In the High Court of Justice case number 3880 Simon Paterson and David Elliott (IP Nos 6856 and 1141 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: David Elliott, Email: david.elliott@moorestephens.com, Tel: 01634 895100. Fax: 01634 895101. Ref: C66174. :
 
Initiating party PANALPINA WORLD TRANSPORT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAQUEDUCT PLCEvent Date2012-04-03
In the High Court of Justice (Chancery Division) Leeds District Registry case number 513 A Petition to wind up the above named company whose registered office is at Suite 426 Linen Hall, Regent Street, London W1B 5TE presented on 3 April 2012 by PANALPINA WORLD TRANSPORT LIMITED whose registered office is situate at Panalpina House, Great South West Road, Feltham TW14 8NU , claiming to be a creditor of the company, will be heard on 12 June 2012 at 1030 hours (or as soon thereafter as the petition can be heard) at The High Court of Justice Leeds Combined Court Centre, Oxford Row, Leeds LS1 . Any person intending to appear on the petition (whether to support it or oppose it) must give notice of their intention to do so to the Petitioner or their solicitors in accordance with rule 4.16 by 1600 hours on 11 June 2012 . The solicitors to the Petitioning creditor are Wilsons Solicitors , 2-4 Fair Road, Wibsey Bradford BD6 1QN , telephone 01274 693600 . (Ref MJC/1200711/PAN2002.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAQUEDUCT PLCEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUEDUCT PLC 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 AQUEDUCT PLC 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.