AQUILO PLC

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

    Company NameAQUILO PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03777167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AQUILO PLC?

    • (7487) /

    Where is AQUILO PLC located?

    Registered Office Address
    Kpmg Llp
    1 The Embankment Neville Street
    LS1 4DW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUILO PLC?

    Previous Company Names
    Company NameFromUntil
    ACCIDENTCARE GROUP PLCJul 15, 1999Jul 15, 1999
    FINLAW 156 LIMITEDMay 26, 1999May 26, 1999

    What are the latest accounts for AQUILO PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for AQUILO PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 25, 2010

    18 pages2.24B

    Notice of move from Administration to Dissolution on Jan 27, 2010

    18 pages2.35B

    Administrator's progress report to Sep 30, 2009

    13 pages2.24B

    Administrator's progress report to Mar 31, 2009

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 30, 2008

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 30, 2008

    27 pages2.24B

    Statement of administrator's proposal

    30 pages2.17B

    Statement of affairs

    16 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    8 pages363s

    legacy

    3 pages395

    Group of companies' accounts made up to Dec 31, 2006

    36 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of AQUILO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURDETT, Crispin Peter
    45 Lambs Conduit Street
    WC1N 3NG London
    Secretary
    45 Lambs Conduit Street
    WC1N 3NG London
    British103066920001
    NICHOLLS, Clive Geoffrey
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    Director
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    United KingdomBritishDirector86419980001
    RACKSTRAW, Arthur Gerard
    12 Hammersmith Close
    St James Park
    NG12 2NQ Radcliffe On Trent
    Nottinghamshire
    Director
    12 Hammersmith Close
    St James Park
    NG12 2NQ Radcliffe On Trent
    Nottinghamshire
    BritishChartered Surveyor104800230001
    HOGG, Kevin
    Flat 4 Lime Tree Court
    Ashleigh Road West Park
    LS16 5BL Leeds
    West Yorkshire
    Secretary
    Flat 4 Lime Tree Court
    Ashleigh Road West Park
    LS16 5BL Leeds
    West Yorkshire
    BritishDirector Of Research46050410001
    MITCHISON, Jean Pamela
    21 Greenway Close
    N11 3NS London
    Secretary
    21 Greenway Close
    N11 3NS London
    British65165730001
    MODI, Sailesh
    19 Coppice Walk
    Totteridge
    N20 8BZ London
    Secretary
    19 Coppice Walk
    Totteridge
    N20 8BZ London
    BritishDirector83402320001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    ASHCROFT, John Richard
    Bullens Barn
    Ulnes Walton Lane
    PR26 8LT Leyland
    Lancashire
    Director
    Bullens Barn
    Ulnes Walton Lane
    PR26 8LT Leyland
    Lancashire
    BritishManaging Director111809320001
    BRAND, Nicholas Phillip
    The White House
    The Avenue, Bushey
    WD2 2LL Watford
    Hertfordshire
    Director
    The White House
    The Avenue, Bushey
    WD2 2LL Watford
    Hertfordshire
    BritishDirector68583650001
    CORBETT, Richard Panton
    24 Chapel Street
    SW1X 7BY London
    Director
    24 Chapel Street
    SW1X 7BY London
    United KingdomBritishMerchant Banker7010710001
    DEAN, Michael
    Rathowen Framfield Road
    TN22 5LS Blackboys
    East Sussex
    Director
    Rathowen Framfield Road
    TN22 5LS Blackboys
    East Sussex
    BritishDirector104383300001
    EVE, Michael Winston
    Flat 1 65 Murray Road
    SW19 4PF London
    Director
    Flat 1 65 Murray Road
    SW19 4PF London
    BritishDirector83402370004
    FRIEND, Peter Richard Henry
    Copper Cottage Church Lane
    Bletchingley
    RH1 4LP Redhill
    Surrey
    Director
    Copper Cottage Church Lane
    Bletchingley
    RH1 4LP Redhill
    Surrey
    EnglandBritishDirector14914420007
    HODGKINSON, Alan Vincent
    Orchard Piece
    Marbury Road Comberbach
    CW9 6AU Northwich
    Cheshire
    Director
    Orchard Piece
    Marbury Road Comberbach
    CW9 6AU Northwich
    Cheshire
    BritishDirector21029500002
    HYETT, Ross Kevin
    The Old Granary
    Plompton
    HG5 8NA Knaresborough
    North Yorkshire
    Director
    The Old Granary
    Plompton
    HG5 8NA Knaresborough
    North Yorkshire
    United KingdomBritishDirector1812090052
    KEASEY, Kevin, Professor
    Headley Hall
    LS24 9NT Tadcaster
    Yorkshire
    Director
    Headley Hall
    LS24 9NT Tadcaster
    Yorkshire
    EnglandBritishUniversity Professor36767630001
    KENT, Roy Steven
    Brockley House Brockley Avenue
    HA7 4LU Stanmore
    Middlesex
    Director
    Brockley House Brockley Avenue
    HA7 4LU Stanmore
    Middlesex
    BritishNon Executive Chairmandirector5974160001
    LANGRIDGE, Christopher Timothy
    Pebbles Court
    The Green
    SL6 2JL Holyport
    Berkshire
    Director
    Pebbles Court
    The Green
    SL6 2JL Holyport
    Berkshire
    United KingdomBritishCompany Director82885670001
    MODI, Sailesh
    19 Coppice Walk
    Totteridge
    N20 8BZ London
    Director
    19 Coppice Walk
    Totteridge
    N20 8BZ London
    BritishFinance Director83402320001
    SINGH, Sachel
    229 Joel Street
    HA5 2PJ Pinner
    Middlesex
    Director
    229 Joel Street
    HA5 2PJ Pinner
    Middlesex
    BritishDirector39327410002
    SOLOMONS, Bernard
    Levern Lodge, 22 Davieland Road
    Whitecraigs
    G46 7LL Glasgow
    Scotland
    Director
    Levern Lodge, 22 Davieland Road
    Whitecraigs
    G46 7LL Glasgow
    Scotland
    BritishCompany Director18645550001
    STONE, Nicholas Philip
    19 Fairview Road
    RG40 2DN Wokingham
    Berkshire
    Director
    19 Fairview Road
    RG40 2DN Wokingham
    Berkshire
    BritishAccountant52987420001
    SWANN, Derek Kenneth
    Brookside
    Abbotskerswell
    TQ12 5NT Newton Abbot
    Devon
    Director
    Brookside
    Abbotskerswell
    TQ12 5NT Newton Abbot
    Devon
    BritishDirector16504390001
    VELLA, Karl Brian
    Pippin Street
    L40 7SP Burscough
    Blackacre Farm
    Lancashire
    Director
    Pippin Street
    L40 7SP Burscough
    Blackacre Farm
    Lancashire
    United KingdomBritishDirector134338930001
    WARRENDER, Robin Hugh, The Hon
    98a Oakley Street
    SW3 5NR London
    Director
    98a Oakley Street
    SW3 5NR London
    BritishConsultant74091700001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Director
    179 Great Portland Street
    W1W 5LS London
    67847560001

    Does AQUILO PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment
    Created On Jul 27, 2007
    Delivered On Aug 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The debenture shall remain in full force and effect as amended by the deed of amendment.
    Persons Entitled
    • Veer Palthe Voute Nv ("the Security Trustee")
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    Debenture with effect from 21 december 2006 dated
    Created On Dec 22, 2006
    Delivered On Jan 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Veer Palthe Voute Nv (The "Security Trustee")
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    Novation of a debt and debenture
    Created On Sep 18, 2006
    Delivered On Sep 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Impact Funding (UK) Limited
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    Novation of a debt and composite guarantee and debenture
    Created On Sep 18, 2006
    Delivered On Sep 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors and/or each of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Impact Funding (UK) Limited
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    Composite guarantee and debenture
    Created On Feb 01, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors and/or each of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2005Registration of a charge (395)
    • Dec 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Mar 17, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Dec 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does AQUILO PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2007Administration started
    Jan 27, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    practitioner
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    Myles Anthony Halley
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB 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