Company NameAquaform Limited
Company StatusDissolved
Company Number05960522
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePeter Harpley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPlum Tree Barn
Booths Lane
Lymm
Cheshire
WA13 0PF
Director NameDr Christopher Harpley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(2 years after company formation)
Appointment Duration5 years, 1 month (closed 24 December 2013)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Rise Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameMr Adam Robert Prescott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(2 years after company formation)
Appointment Duration5 years, 1 month (closed 24 December 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Colliery Villas, New Orchard Lane
Thurcroft
Rotherham
South Yorkshire
S66 9AW
Director NameMr Andrew John Matkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAquatec House Pocket Nook Lane
Lowton
Warrington
WA3 1AB
Secretary NameMr Andrew John Matkin
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Anthony Joseph Convery
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2007(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2010)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address12 Springhill Road
Moneymore
Derry
BT45 7DG
Northern Ireland

Contact

Websiteaquaform.org
Telephone01942 603270
Telephone regionWigan

Location

Registered AddressC/O Bell Advisory Llp Tenth Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Peter Harpley
71.43%
Ordinary A
5 at £1Adam Prescott
7.14%
Ordinary D
5 at £1Andrew John Matkin
7.14%
Ordinary C
5 at £1Anthony Convery
7.14%
Ordinary E
5 at £1Christopher Harpley
7.14%
Ordinary B

Financials

Year2014
Net Worth-£317,483
Cash£804
Current Liabilities£314,236

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2013Administrator's progress report to 18 September 2013 (12 pages)
30 September 2013Administrator's progress report to 18 September 2013 (12 pages)
24 September 2013Notice of move from Administration to Dissolution on 18 September 2013 (12 pages)
24 September 2013Notice of move from Administration to Dissolution (12 pages)
21 May 2013Administrator's progress report to 15 April 2013 (11 pages)
21 May 2013Administrator's progress report to 15 April 2013 (11 pages)
14 January 2013Notice of deemed approval of proposals (1 page)
14 January 2013Notice of deemed approval of proposals (1 page)
10 December 2012Statement of administrator's proposal (19 pages)
10 December 2012Statement of affairs with form 2.14B (5 pages)
10 December 2012Statement of affairs with form 2.14B (5 pages)
10 December 2012Statement of administrator's proposal (19 pages)
24 October 2012Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB England on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB England on 24 October 2012 (2 pages)
23 October 2012Appointment of an administrator (1 page)
23 October 2012Appointment of an administrator (1 page)
17 July 2012Termination of appointment of Andrew John Matkin as a director on 13 July 2012 (1 page)
17 July 2012Termination of appointment of Andrew Matkin as a director (1 page)
17 July 2012Termination of appointment of Andrew John Matkin as a secretary on 13 July 2012 (1 page)
17 July 2012Termination of appointment of Andrew Matkin as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 70
(9 pages)
20 December 2011Registered office address changed from Suite 2a, Stone Cross Place Yew Tree Way, Golborne Warrington WA3 3JD on 20 December 2011 (1 page)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 70
(9 pages)
20 December 2011Registered office address changed from Suite 2a, Stone Cross Place Yew Tree Way, Golborne Warrington WA3 3JD on 20 December 2011 (1 page)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 70
(9 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
30 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
1 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
1 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 May 2010Termination of appointment of Anthony Convery as a director (1 page)
10 May 2010Termination of appointment of Anthony Convery as a director (1 page)
7 January 2010Director's details changed for Mr Adam Robert Prescott on 6 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Adam Robert Prescott on 6 October 2009 (2 pages)
7 January 2010Director's details changed for Dr Christopher Harpley on 9 October 2009 (2 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Mr Adam Robert Prescott on 6 October 2009 (2 pages)
7 January 2010Director's details changed for Anthony Convery on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Peter Harpley on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Peter Harpley on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Peter Harpley on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Anthony Convery on 9 October 2009 (2 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Andrew John Matkin on 9 October 2009 (2 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Anthony Convery on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Andrew John Matkin on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Dr Christopher Harpley on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Dr Christopher Harpley on 9 October 2009 (2 pages)
7 January 2010Director's details changed for Andrew John Matkin on 9 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2008Return made up to 09/10/08; full list of members (5 pages)
3 December 2008Director appointed mr adam robert prescott (1 page)
3 December 2008Director appointed dr christopher harpley (2 pages)
3 December 2008Return made up to 09/10/08; full list of members (5 pages)
3 December 2008Director appointed dr christopher harpley (2 pages)
3 December 2008Director appointed mr adam robert prescott (1 page)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 October 2007Return made up to 09/10/07; full list of members (4 pages)
17 October 2007Return made up to 09/10/07; full list of members (4 pages)
3 June 2007New director appointed (2 pages)
3 June 2007Ad 08/03/07--------- £ si 5@1=5 £ ic 65/70 (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007Ad 08/03/07--------- £ si 5@1=5 £ ic 65/70 (2 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 February 2007Ad 15/10/06--------- £ si 63@1=63 £ ic 2/65 (2 pages)
6 February 2007Ad 15/10/06--------- £ si 63@1=63 £ ic 2/65 (2 pages)
9 October 2006Incorporation (13 pages)
9 October 2006Incorporation (13 pages)