AQUAFACTORS DIRECT LIMITED
Overview
| Company Name | AQUAFACTORS DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03066852 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AQUAFACTORS DIRECT LIMITED?
- (5154) /
Where is AQUAFACTORS DIRECT LIMITED located?
| Registered Office Address | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AQUAFACTORS DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZORILT ENTERPRISES LIMITED | Jun 12, 1995 | Jun 12, 1995 |
What are the latest accounts for AQUAFACTORS DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What is the status of the latest annual return for AQUAFACTORS DIRECT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AQUAFACTORS DIRECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 17 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Mar 17, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2014 | 15 pages | 4.68 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator ;- r p brewer replaces f wessely 16/05/2014 | 13 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2013 | 17 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:secretary of state's certificate of release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2012 | 16 pages | 4.68 | ||||||||||
Notice of completion of voluntary arrangement | 12 pages | 1.4 | ||||||||||
Registered office address changed from * Unit 20 West Ham Lane Basingstoke Enterprise Centre Basingstoke Hampshire RG22 6NQ* on Jun 03, 2011 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * C/O D. Velida & Co, Centurion House, Central Way Andover Hampshire SP10 5AN* on Mar 11, 2011 | 2 pages | AD01 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Oct 27, 2010 | 2 pages | 1.3 | ||||||||||
Annual return made up to Jun 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Bruce Matthews on Jun 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Hamilton on Jun 12, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of AQUAFACTORS DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Alan Bruce | Secretary | 3 Newhurst Gardens Warfield RG12 6AW Bracknell Berkshire | British | 13218670001 | ||||||
| HAMILTON, Joseph | Director | 8 Mortimer Close Mudeford BH23 4BU Christchurch Dorset | United Kingdom | British | 13218680002 | |||||
| MATTHEWS, Alan Bruce | Director | 3 Newhurst Gardens Warfield RG12 6AW Bracknell Berkshire | United Kingdom | British | 13218670001 | |||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALWAY, Michael Keith | Director | 32 Magnolia Court Popley Way RG24 9EX Basingstoke Hampshire | British | 116227160001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does AQUAFACTORS DIRECT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0