Company Information for AQ REALISATIONS LIMITED
JOHNSTON CARMICHAEL, 107-111 FLEET STREET, LONDON, EC4A 2AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AQ REALISATIONS LIMITED | ||
Legal Registered Office | ||
JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06508599 | |
---|---|---|
Company ID Number | 06508599 | |
Date formed | 2008-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 19/02/2014 | |
Return next due | 19/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 06:54:02 |
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 |
---|---|---|
MARILYN ANNE BARNES |
||
MARK WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE WALTON |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSILIUM MANAGEMENT CONSULTANCY LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
AQUIRA CUSTOMER INSIGHT LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Liquidation | |
ADMAQ HOLDINGS LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
AQUIRA GROUP LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
ADLAQ LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Liquidation | |
ADM REALISATIONS LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Dissolved 2015-12-25 | |
ADMAQ LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
AQUIRA DIRECT SOLUTIONS LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2013-10-08 | |
KINGSLAND COURT MANAGEMENT COMPANY LIMITED | Director | 2016-11-20 | CURRENT | 2001-10-12 | Active | |
MARKET CREATION LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
AQUIRA CUSTOMER INSIGHT LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Liquidation | |
ADMAQ HOLDINGS LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
AQUIRA GROUP LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
ADLAQ LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Liquidation | |
ADM REALISATIONS LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Dissolved 2015-12-25 | |
ADMAQ LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2015 | |
RES15 | CHANGE OF NAME 27/10/2015 | |
CERTNM | COMPANY NAME CHANGED AQUIRA LIMITED CERTIFICATE ISSUED ON 05/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE WHITE HOUSE KENNEDY ROAD SHREWSBURY SHROPSHIRE SY3 7AB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH WALTON | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065085990001 | |
AR01 | 19/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL | |
AR01 | 19/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANNE BARNES / 01/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANNE BARNES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
88(2) | AD 05/03/08 GBP SI 100@1=100 GBP IC 100/200 | |
88(2) | AD 19/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | SECRETARY APPOINTED SARAH JANE WALTON | |
288a | DIRECTOR APPOINTED MARK WALTON | |
288a | DIRECTOR APPOINTED MARILYN ANNE BARNES | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-06-16 |
Appointment of Liquidators | 2015-11-23 |
Meetings of Creditors | 2014-11-11 |
Appointment of Administrators | 2014-09-19 |
Petitions to Wind Up (Companies) | 2014-09-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 AQ REALISATIONS LIMITED
AQ REALISATIONS LIMITED owns 4 domain names.
3datawarehouse.co.uk threedatawarehouse.co.uk iwantcheaperbills.co.uk iwantoffers.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AQ REALISATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AQ REALISATIONS LIMITED | Event Date | 2015-11-03 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : For further details contact: Donald Iain McNaught on tel: 0141 222 5800. Alternative contact: Suzanne Adshead. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AQ REALISATIONS LIMITED | Event Date | 2015-11-03 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND by no later than 17 July 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 November 2015 Office Holder Details: Donald Iain McNaught (IP No. 9359 ) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND and Matthew Purdon Henderson (IP No. 6884 ) of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh EH3 7PE Further details contact: Emma Davidson, Email: emma.davidson@jcca.co.uk , Tel: 0141 222 5800 . Alternative contact: Graeme Bain, Email: Graeme.bain@jcca.co.uk , Tel: 0141 222 5800 . Ag JF30803 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AQUIRA LIMITED | Event Date | 2014-11-06 |
In accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider our statement of proposals, to consider establishing a committee of creditors and to approve the basis of the Joint Administrators remuneration is to be conducted by correspondence in accordance with paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote a completed voting schedule must be lodged, together with a statement of claim, at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND by 12 December 2014. Date of Appointment: 12 September 2014. Joint Administrators names and addresses: Donald Iain McNaught (IP No: 431) of 227 West George Street, Glasgow, G2 2ND and Matthew Purdon Henderson (IP No: 347) of 7-11 Melville Street, Edinburgh, EH3 7PE, both of Johnston Carmichael. Further details contact: The Joint Administrators, Tel: 0141 222 5800. Alternative contact: Campbell Davidson. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AQUIRA LIMITED | Event Date | 2014-09-12 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 978 Donald Iain McNaught (IP No 9359 ), of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND and Matthew Purdon Henderson (IP No 6884 ), of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh EH3 7PE For further details contact: Joint Administrators, Tel: 0141 222 5800. Alternative contact: Campbell Davidson. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AQUIRA LIMITED | Event Date | 2014-09-12 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 978 Donald Iain McNaught (IP No 9359 ), of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND and Matthew Purdon Henderson (IP No 6884 ), of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh EH3 7PE For further details contact: Joint Administrators, Tel: 0141 222 5800. Alternative contact: Campbell Davidson. : | |||
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. |