Company NameAquavitae (UK) Limited
Company StatusDissolved
Company Number04151711
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Secretary NamePatricia Bernadette Samorzewska
NationalityBritish
StatusClosed
Appointed01 June 2007(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 02 October 2013)
RoleCompany Director
Correspondence Address1 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Director NamePeter John Agate
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(7 years after company formation)
Appointment Duration5 years, 7 months (closed 02 October 2013)
RoleSite Agent
Correspondence Address49 Ridge Way
Edenbridge
Kent
TN8 6AU
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed06 February 2008(7 years after company formation)
Appointment Duration5 years, 7 months (closed 02 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameMr Michael John Samorzewski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Secretary NamePatricia Bernadette Samorzewska
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Saint Leonards Avenue
Windsor
Berkshire
SL4 1HX
Secretary NameStephen Anthony Corcoran
NationalityBritish
StatusResigned
Appointed11 June 2001(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 April 2002)
RoleAccountant
Correspondence Address49 Longacres
St. Albans
Hertfordshire
AL4 0SL
Director NameJerome Sebastien Richard
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2008(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Correspondence Address3 Waincliffe Drive
Leeds
West Yorkshire
LS11 8ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2008)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered AddressGeoffrey Paul Rowley Vantis
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (5 pages)
4 December 2012Liquidators statement of receipts and payments to 31 October 2012 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 31 October 2012 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 30 April 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 31 October 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
17 May 2011Liquidators statement of receipts and payments to 30 April 2011 (6 pages)
17 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
8 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
13 May 2009Administrator's progress report to 23 April 2009 (6 pages)
13 May 2009Administrator's progress report to 23 April 2009 (6 pages)
1 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
1 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
14 January 2009Administrator's progress report to 8 December 2008 (7 pages)
14 January 2009Administrator's progress report to 8 December 2008 (7 pages)
14 January 2009Administrator's progress report to 8 December 2008 (7 pages)
6 August 2008Statement of administrator's proposal (16 pages)
6 August 2008Statement of administrator's proposal (16 pages)
6 August 2008Statement of administrator's proposal (16 pages)
6 August 2008Statement of administrator's proposal (16 pages)
13 June 2008Appointment of an administrator (1 page)
13 June 2008Registered office changed on 13/06/2008 from 17 hanover square london W1S 1HU (1 page)
13 June 2008Appointment of an administrator (1 page)
13 June 2008Registered office changed on 13/06/2008 from 17 hanover square london W1S 1HU (1 page)
14 April 2008Appointment Terminated Director jerome richard (1 page)
14 April 2008Appointment terminated director jerome richard (1 page)
8 April 2008Auditor's resignation (1 page)
8 April 2008Auditor's resignation (1 page)
7 March 2008Auditor's resignation (1 page)
7 March 2008Auditor's resignation (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 February 2008Director appointed peter john agate (1 page)
25 February 2008Director appointed jerome sebastien richard (1 page)
25 February 2008Director appointed jerome sebastien richard (1 page)
25 February 2008Director appointed peter john agate (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 14 tooks court cursitor street london EC4A 1LB (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Registered office changed on 15/02/08 from: 14 tooks court cursitor street london EC4A 1LB (1 page)
15 February 2008Secretary resigned (1 page)
8 August 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 August 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
14 February 2007Return made up to 01/02/07; full list of members (5 pages)
14 February 2007Return made up to 01/02/07; full list of members (5 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Return made up to 01/02/06; full list of members (6 pages)
27 January 2006Return made up to 01/02/06; full list of members (6 pages)
11 August 2005Return made up to 20/06/05; full list of members (6 pages)
11 August 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Registered office changed on 18/04/05 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page)
18 April 2005Registered office changed on 18/04/05 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 01/02/04; full list of members (6 pages)
13 March 2004Return made up to 01/02/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 June 2003Return made up to 01/02/03; full list of members (6 pages)
28 June 2003Return made up to 01/02/03; full list of members (6 pages)
9 February 2003Nc inc already adjusted 26/03/02 (1 page)
9 February 2003Nc inc already adjusted 26/03/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 May 2002Secretary resigned (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (2 pages)
28 May 2002New secretary appointed (2 pages)
24 April 2002Return made up to 01/02/02; full list of members (6 pages)
24 April 2002Return made up to 01/02/02; full list of members (6 pages)
29 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 63-64 charles lane london NW8 7SB (1 page)
8 August 2001Registered office changed on 08/08/01 from: 63-64 charles lane london NW8 7SB (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
1 February 2001Incorporation (17 pages)