Company NameAquilo Inspection And Reinstatement Services Ltd
Company StatusDissolved
Company Number05691581
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Crispin Peter Burdett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lambs Conduit Street
London
WC1N 3NG
Director NameArthur Gerard Rackstraw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleNd
Correspondence Address12 Hammersmith Close
St James Park
Radcliffe On Trent
Nottinghamshire
NG12 2NQ
Secretary NameMr Crispin Peter Burdett
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lambs Conduit Street
London
WC1N 3NG
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 days after company formation)
Appointment Duration4 years, 3 months (closed 03 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters House
Main Road, Appleford
Abingdon
Oxfordshire
OX14 4PD
Director NameMr Christopher Timothy Langridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 May 2010Final Gazette dissolved following liquidation (1 page)
3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Notice of move from Administration to Dissolution on 27 January 2010 (16 pages)
2 February 2010Administrator's progress report to 25 January 2010 (16 pages)
2 February 2010Administrator's progress report to 25 January 2010 (16 pages)
2 February 2010Notice of move from Administration to Dissolution (16 pages)
6 November 2009Administrator's progress report to 14 September 2009 (15 pages)
6 November 2009Administrator's progress report to 14 September 2009 (15 pages)
16 April 2009Administrator's progress report to 14 March 2009 (16 pages)
16 April 2009Administrator's progress report to 14 March 2009 (16 pages)
19 March 2009Notice of extension of period of Administration (1 page)
19 March 2009Notice of extension of period of Administration (1 page)
2 October 2008Administrator's progress report to 14 September 2008 (26 pages)
2 October 2008Administrator's progress report to 14 September 2008 (26 pages)
2 October 2008Administrator's progress report to 14 September 2008 (26 pages)
2 October 2008Administrator's progress report to 14 September 2008 (26 pages)
11 September 2008Notice of extension of period of Administration (1 page)
11 September 2008Notice of extension of period of Administration (1 page)
16 April 2008Administrator's progress report to 14 September 2008 (26 pages)
16 April 2008Administrator's progress report to 14 September 2008 (26 pages)
28 November 2007Result of meeting of creditors (6 pages)
28 November 2007Result of meeting of creditors (6 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
22 September 2007Appointment of an administrator (1 page)
22 September 2007Appointment of an administrator (1 page)
21 September 2007Registered office changed on 21/09/07 from: edwinstowe house high street edwinstowe north nottinghamshire NG21 9PR (1 page)
21 September 2007Registered office changed on 21/09/07 from: edwinstowe house high street edwinstowe north nottinghamshire NG21 9PR (1 page)
23 March 2007Return made up to 30/01/07; full list of members (2 pages)
23 March 2007Return made up to 30/01/07; full list of members (2 pages)
14 March 2007New director appointed (3 pages)
14 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
14 March 2007New director appointed (3 pages)
14 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 January 2007Particulars of mortgage/charge (15 pages)
6 January 2007Particulars of mortgage/charge (15 pages)
28 December 2006Registered office changed on 28/12/06 from: meridian house gadbrook park northwich cheshire (1 page)
28 December 2006Registered office changed on 28/12/06 from: meridian house gadbrook park northwich cheshire (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
30 January 2006Incorporation (9 pages)