AQUILA CONSULTING BRISTOL LIMITED

AQUILA CONSULTING BRISTOL LIMITED

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

    Company NameAQUILA CONSULTING BRISTOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03915480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AQUILA CONSULTING BRISTOL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AQUILA CONSULTING BRISTOL LIMITED located?

    Registered Office Address
    The Nexus Building
    Broadway
    501
    SG6 9BL Letchworth Garden City
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUILA CONSULTING BRISTOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATRIX PROGRAMME & PROJECT MANAGEMENT LIMITEDJan 28, 2000Jan 28, 2000

    What are the latest accounts for AQUILA CONSULTING BRISTOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AQUILA CONSULTING BRISTOL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AQUILA CONSULTING BRISTOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed matrix programme & project management LIMITED\certificate issued on 29/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 29, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2013

    RES15

    Annual return made up to Jan 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2013

    Statement of capital on Feb 06, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Carole Dean as a secretary

    1 pagesTM02

    Appointment of Nathan Stuart Arter as a director

    2 pagesAP01

    Termination of appointment of Carole Dean as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 28, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Premier Gate 21 Easthampstead Road Bracknell Berkshire RG12 1JS United Kingdom* on Nov 25, 2010

    1 pagesAD01

    Registered office address changed from * Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA* on Nov 23, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Matthew Huddleston as a secretary

    2 pagesTM02

    Termination of appointment of Matthew Huddleston as a director

    2 pagesTM01

    Appointment of Carole Dean as a secretary

    2 pagesAP03

    Appointment of Carole Dean as a director

    2 pagesAP01

    Annual return made up to Jan 28, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of AQUILA CONSULTING BRISTOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTER, Nathan Stuart
    Broadway
    PO BOX 501
    SG6 9BL Letchworth Garden City
    The Nexus Building
    Hertfordshire
    United Kingdom
    Director
    Broadway
    PO BOX 501
    SG6 9BL Letchworth Garden City
    The Nexus Building
    Hertfordshire
    United Kingdom
    United KingdomBritish174207720001
    DEAN, Carole
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    Secretary
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    British149434890001
    HUDDLESTON, Matthew
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    Secretary
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    British164035480001
    KEMP, Brian Paul
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    Secretary
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    British65706170001
    MEHTA, Neil
    6 Annandale Drive
    Lower Bourne
    GU10 3JD Farnham
    Surrey
    Secretary
    6 Annandale Drive
    Lower Bourne
    GU10 3JD Farnham
    Surrey
    British49464440003
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ARTER, Nathan Stuart
    Dove Cottage
    49 High Street
    TA20 1QL Chard
    Somerset
    Director
    Dove Cottage
    49 High Street
    TA20 1QL Chard
    Somerset
    United KingdomBritish174207720001
    DEAN, Carole Anne
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    Director
    GL8 8SH Cherington
    Grove Farm
    Gloucestershire
    United KingdomBritish146925480001
    FLORA, Parminder
    11 Ling Drive
    GU18 5PA Lightwater
    Surrey
    Director
    11 Ling Drive
    GU18 5PA Lightwater
    Surrey
    United KingdomBritish49464480002
    FOGARTY, Neil
    3 Dunster Close Berkeley
    Beverborne Warndon Village
    WR4 0EQ Worcester
    Director
    3 Dunster Close Berkeley
    Beverborne Warndon Village
    WR4 0EQ Worcester
    British51418370002
    HUDDLESTON, Matthew
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    Director
    Erin Way
    IM9 6EF Port Erin
    9
    Isle Of Man
    United KingdomBritish164035480001
    KEMP, Brian Paul
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    Director
    4 Darfield Road
    GU4 7YY Guildford
    Surrey
    EnglandBritish65706170001
    MEHTA, Neil
    6 Annandale Drive
    Lower Bourne
    GU10 3JD Farnham
    Surrey
    Director
    6 Annandale Drive
    Lower Bourne
    GU10 3JD Farnham
    Surrey
    United KingdomBritish49464440003
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does AQUILA CONSULTING BRISTOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 14, 2001
    Delivered On Dec 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    Debenture
    Created On Feb 19, 2001
    Delivered On Feb 23, 2001
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Nov 01, 2001Statement of satisfaction of a charge in full or part (403a)

    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