AQUILA SERVICES UK LIMITED
Overview
| Company Name | AQUILA SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04781618 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AQUILA SERVICES UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is AQUILA SERVICES UK LIMITED located?
| Registered Office Address | Sutherland House Russell Way RH10 1UH Crawley West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AQUILA SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLANTIC STAR LIMITED | May 30, 2003 | May 30, 2003 |
What are the latest accounts for AQUILA SERVICES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AQUILA SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Anthony James Dear as a director on Mar 01, 2020 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Change of details for Aquila Group Holdings Limited as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||
Register inspection address has been changed to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||
Appointment of Mr Duncan Stuart Watson as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Termination of appointment of Richard Mark Williams as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||
Appointment of Mr John Stier as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Richard Mark Williams as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Finlay John Maclennan Ross as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Edward Ackroyd as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Anthony James Dear as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Appointment of Katherine Cong as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||
Registered office address changed from Aquila House 35 London Road Redhill Surrey RH1 1NJ to Sutherland House Russell Way Crawley West Sussex RH10 1UH on Nov 12, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Finlay Maclellan Ross as a person with significant control on May 11, 2018 | 1 pages | PSC07 | ||
Cessation of David Edward Ackroyd as a person with significant control on May 11, 2018 | 1 pages | PSC07 | ||
Notification of Aquila Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of AQUILA SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONG, Katherine | Secretary | c/o Equiniti Group Plc 20 Primrose Street EC2A 2EW London Level 6, Broadgate Tower England | 252427090001 | |||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | England | British | 199168290008 | |||||
| WATSON, Duncan Stuart | Director | 54 Pershore Road South Kings Norton B30 3EP Birmingham Kingsgate House United Kingdom | United Kingdom | British | 254963480001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| HOWARD, Timothy David | Secretary | Aquila House 35 London Road RH1 1NJ Redhill Surrey | 157903190001 | |||||||
| TAJASQUE, Paul Julian Ross | Secretary | Applegate 6 Crutchfield Lane KT12 2QZ Walton On Thames Surrey | British | 39638670001 | ||||||
| TROTTER, Andrew James | Secretary | Green Pastures Tylers Green RH17 5EA Cuckfield West Sussex | British | 74783250001 | ||||||
| ACKROYD, David Edward | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | 60107150001 | |||||
| DEAR, Anthony James | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | 239871040001 | |||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
| ROSS, Finlay John Maclennan | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | United Kingdom | British | 74781920002 | |||||
| WILLIAMS, Richard Mark | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | 185830080002 |
Who are the persons with significant control of AQUILA SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Edward Ackroyd | Apr 06, 2016 | Aquila House 35 London Road RH1 1NJ Redhill Surrey | Yes | ||||||||||
Nationality: British Country of Residence: British | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Finlay Maclennan Ross | Apr 06, 2016 | Aquila House 35 London Road RH1 1NJ Redhill Surrey | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Equiniti Pms Limited | Apr 06, 2016 | 35 London Road RH1 1NJ Redhill Aquila House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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