AQUAFACTORS DIRECT LIMITED

AQUAFACTORS DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAQUAFACTORS DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03066852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AQUAFACTORS DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZORILT ENTERPRISES LIMITEDJun 12, 1995Jun 12, 1995

    What are the latest accounts for AQUAFACTORS DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for AQUAFACTORS DIRECT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AQUAFACTORS DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Liquidators' statement of receipts and payments to May 25, 2014

    15 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator ;- r p brewer replaces f wessely 16/05/2014
    13 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to May 25, 2013

    17 pages4.68

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 25, 2012

    16 pages4.68

    Notice of completion of voluntary arrangement

    12 pages1.4

    Registered office address changed from * Unit 20 West Ham Lane Basingstoke Enterprise Centre Basingstoke Hampshire RG22 6NQ* on Jun 03, 2011

    1 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * C/O D. Velida & Co, Centurion House, Central Way Andover Hampshire SP10 5AN* on Mar 11, 2011

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 27, 2010

    2 pages1.3

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2010

    Statement of capital on Jun 16, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Alan Bruce Matthews on Jun 12, 2010

    2 pagesCH01

    Director's details changed for Joseph Hamilton on Jun 12, 2010

    2 pagesCH01

    Who are the officers of AQUAFACTORS DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Alan Bruce
    3 Newhurst Gardens
    Warfield
    RG12 6AW Bracknell
    Berkshire
    Secretary
    3 Newhurst Gardens
    Warfield
    RG12 6AW Bracknell
    Berkshire
    British13218670001
    HAMILTON, Joseph
    8 Mortimer Close
    Mudeford
    BH23 4BU Christchurch
    Dorset
    Director
    8 Mortimer Close
    Mudeford
    BH23 4BU Christchurch
    Dorset
    United KingdomBritish13218680002
    MATTHEWS, Alan Bruce
    3 Newhurst Gardens
    Warfield
    RG12 6AW Bracknell
    Berkshire
    Director
    3 Newhurst Gardens
    Warfield
    RG12 6AW Bracknell
    Berkshire
    United KingdomBritish13218670001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALWAY, Michael Keith
    32 Magnolia Court
    Popley Way
    RG24 9EX Basingstoke
    Hampshire
    Director
    32 Magnolia Court
    Popley Way
    RG24 9EX Basingstoke
    Hampshire
    British116227160001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does AQUAFACTORS DIRECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2009Date of meeting to approve CVA
    Nov 23, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    Harrisons
    3 St Giles Court
    RG1 2QL Southampton Street
    Reading
    practitioner
    Harrisons
    3 St Giles Court
    RG1 2QL Southampton Street
    Reading
    2
    DateType
    May 26, 2011Commencement of winding up
    Nov 14, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Simmonds
    34 Clarendon Road
    WD17 1JJ Watford
    practitioner
    34 Clarendon Road
    WD17 1JJ Watford
    Joanne K Rolls
    A M P House Dingwall Road
    CR0 2LX Croydon
    Surrey
    practitioner
    A M P House Dingwall Road
    CR0 2LX Croydon
    Surrey
    Francis F A Wessely
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Cooke
    The Pinnacle 170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    Richard Patrick Brewer
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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