AQUATECH (UK) LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 2QL

Company number 00977241
Status ADMINISTRATION ORDER
Incorporation Date 16 April 1970
Company Type Private Limited Company
Address 4 SAINT GILES COURT, READING, BERKSHIRE, RG1 2QL
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments. The most likely internet sites of AQUATECH (UK) LIMITED are www.aquatechuk.co.uk, and www.aquatech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Aquatech Uk Limited is a Private Limited Company. The company registration number is 00977241. Aquatech Uk Limited has been working since 16 April 1970. The present status of the company is ADMINISTRATION ORDER. The registered address of Aquatech Uk Limited is 4 Saint Giles Court Reading Berkshire Rg1 2ql. . GASSOR, Erica is a Secretary of the company. GOODALL, Richard Michael is a Director of the company. Secretary EVANS, Peter has been resigned. Secretary LADD, John Curtis has been resigned. Director EARL, David William has been resigned. Director EVANS, Peter has been resigned. Director GUTTERIDGE, Stephen Murrell has been resigned. Director LADD, John Curtis has been resigned. Director LLEWELLYN, David John has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
GASSOR, Erica
Appointed Date: 19 January 1996

Director

Resigned Directors

Secretary
EVANS, Peter
Resigned: 19 January 1996
Appointed Date: 23 January 1992

Secretary
LADD, John Curtis
Resigned: 23 January 1992

Director
EARL, David William
Resigned: 22 October 1991
73 years old

Director
EVANS, Peter
Resigned: 19 January 1996
74 years old

Director
GUTTERIDGE, Stephen Murrell
Resigned: 05 March 1993
Appointed Date: 18 February 1992
74 years old

Director
LADD, John Curtis
Resigned: 23 January 1992
77 years old

Director
LLEWELLYN, David John
Resigned: 30 August 1991
71 years old

AQUATECH (UK) LIMITED Events

15 Mar 2005
Administrator's abstract of receipts and payments
11 Sep 2004
Administrator's abstract of receipts and payments
19 Mar 2004
Administrator's abstract of receipts and payments
18 Sep 2003
Administrator's abstract of receipts and payments
07 Mar 2003
Administrator's abstract of receipts and payments
...
... and 103 more events
15 Jun 1987
Director resigned

11 Apr 1987
Director resigned;new director appointed

09 Aug 1986
Director resigned

11 Jul 1986
Return made up to 08/07/86; full list of members

30 Jun 1986
Full accounts made up to 31 December 1985

AQUATECH (UK) LIMITED Charges

30 March 2000
Debenture
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Argent Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 1995
Legal charge
Delivered: 17 March 1995
Status: Satisfied on 10 August 2000
Persons entitled: Bibby Commercial Finance Limited
Description: Legal charge over all book debts and the benefits of all…
4 May 1993
Legal charge
Delivered: 10 May 1993
Status: Satisfied on 16 June 1995
Persons entitled: Barclays Bank PLC
Description: All right title interest in or arising out of a factoring…
27 April 1993
Debenture
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: Laporte Industries Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 1993
Debenture
Delivered: 10 May 1993
Status: Satisfied on 19 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1993
A credit agreement
Delivered: 30 January 1993
Status: Satisfied on 9 February 1996
Persons entitled: Close Brothers Limited
Description: All its right title and interest of the company under the…
19 February 1992
Debenture
Delivered: 21 February 1992
Status: Satisfied on 26 February 1999
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1989
Debenture
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Laporte Industries Limited
Description: All stocks of raw materials work in progress and finished…
22 November 1989
Debenture
Delivered: 27 November 1989
Status: Satisfied on 26 February 1999
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1989
Debenture
Delivered: 25 November 1989
Status: Satisfied on 16 June 1995
Persons entitled: Kellock Limited
Description: All book debts & other debts due to the company from time…
10 January 1984
Guarantee & debenture
Delivered: 18 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1982
Guarantee & debenture
Delivered: 20 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
13 March 1980
Legal charge
Delivered: 28 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south side of northcroft…