AQUIS PROPERTY COMPANY LIMITED(THE)

AQUIS PROPERTY COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAQUIS PROPERTY COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00085133
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AQUIS PROPERTY COMPANY LIMITED(THE)?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AQUIS PROPERTY COMPANY LIMITED(THE) located?

    Registered Office Address
    5 Old Broad Street
    London
    EC2N 1AD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AQUIS PROPERTY COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AQUIS PROPERTY COMPANY LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for AQUIS PROPERTY COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Second filing of AR01 previously delivered to Companies House made up to Apr 23, 2014

    16 pagesRP04

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Oct 08, 2014A second filed AR01 was registered on 08/10/2014.

    Total exemption full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    4 pagesAR01

    Statement of capital on Mar 26, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Apr 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Apr 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ralph John Wood on Apr 23, 2010

    2 pagesCH01

    Secretary's details changed for Jeremy Peter Small on Apr 23, 2010

    1 pagesCH03

    Appointment of Robert Francis Awford as a director

    4 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    Who are the officers of AQUIS PROPERTY COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    AWFORD, Robert Francis
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritishNone89525200002
    WOOD, Ralph John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritishCompany Director71331380001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    BritishCompany Secretary73820300002
    SHAW, Robert James Wilson
    13 Bridge Road
    St Margarets
    TW1 1RE Twickenham
    Middlesex
    Secretary
    13 Bridge Road
    St Margarets
    TW1 1RE Twickenham
    Middlesex
    British28656100001
    AITCHISON, Gordon Clark
    79 Alma Road
    SW18 1AQ London
    Director
    79 Alma Road
    SW18 1AQ London
    BritishChartered Surveyor46910960001
    BAKER, Martyn
    27 Commonside
    BR2 6BP Keston
    Kent
    Director
    27 Commonside
    BR2 6BP Keston
    Kent
    United KingdomBritishChartered Surveyor596060001
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritishInvestment Manager596070001
    LYNCH, Alan Kevin
    138 Kings Hall Road
    BR3 1LN Beckenham
    Kent
    Director
    138 Kings Hall Road
    BR3 1LN Beckenham
    Kent
    BritishChartered Surveyor14583250001
    MOGRIDGE, Nigel Andrew
    27 Dempster Road
    SW18 1AS London
    Director
    27 Dempster Road
    SW18 1AS London
    BritishChartered Surveyor68302900002
    NAYLOR, Jonathan Charles
    Bucks Alley Cottage Bucks Alley
    Little Berkhamsted
    SG13 8LT Hertford
    Director
    Bucks Alley Cottage Bucks Alley
    Little Berkhamsted
    SG13 8LT Hertford
    BritishChartered Surveyor45674810001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Director
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    BritishCompany Secretary73820300001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    BritishChartered Accountant57259630001
    SLATER, Michael David
    Rectory Barn
    Church Lane
    HP18 0TU Edgcott
    Buckinghamshire
    Director
    Rectory Barn
    Church Lane
    HP18 0TU Edgcott
    Buckinghamshire
    BritishAccountant51702650001
    SMITH, Stephen Paul
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    Director
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    EnglandBritishCompany Director148183670001

    Does AQUIS PROPERTY COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 13, 1995
    Delivered On Oct 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    Monies (inclusive of £2,800) held according to the terms of the rent deposit deed.
    Persons Entitled
    • "Rational" Built-in Kitchens (U.K.) Limited
    Transactions
    • Oct 19, 1995Registration of a charge (395)
    • Feb 24, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 06, 2014Satisfaction of a charge (MR04)
    Further mortgage debenture
    Created On Feb 11, 1993
    Delivered On Feb 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a morgage debenture dated 22/7/85 and/or this charge
    Short particulars
    136 and 138 high street slough and offices stores and premeises at the back of 136 and 138 high street slough.
    Persons Entitled
    • The Guardian Royual Exchange Assurance PLC
    Transactions
    • Feb 13, 1993Registration of a charge (395)
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Further mortgage debenture
    Created On Feb 11, 1993
    Delivered On Feb 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 22/7/85 and/or this charge
    Short particulars
    97 high street bromsgrove.
    Persons Entitled
    • The Guardian Royal Exchange Assurance PLC
    Transactions
    • Feb 13, 1993Registration of a charge (395)
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of substituted security
    Created On Dec 23, 1987
    Delivered On Jan 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee prusuant to the principal deed dated 22 july 1985
    Short particulars
    F/H park house greyfriars road, cardiff.
    Persons Entitled
    • The Guardian Roya Exchange.
    Transactions
    • Jan 11, 1988Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Further mortgage debenture
    Created On Jan 21, 1987
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    For further securing the moneys secured by the principal mortgage dated 22 july 1985 and a further mortgage debenture dated 30TH april 1986 and other moneys due under the terms of the charge.
    Short particulars
    1 to 21 (odd numbers) castle street, kingston upon thames surrey.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC.
    Transactions
    • Feb 05, 1987Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 30, 1986
    Delivered On May 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deed dated 22/7/85.
    Short particulars
    F/H k/a embassy house bristol & all f/h property k/a penne house leeds.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • May 16, 1986Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 22, 1985
    Delivered On Aug 08, 1985
    Satisfied
    Amount secured
    Securing all moneys due or to become due from aguis estate limited to the chargee under the terms of the loan facility letter dated 17TH july 1985.
    Short particulars
    For property see doc 213.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Aug 08, 1985Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28-34 (even), high street and crossway house, bracknell, berkshire. Title no bk 185552 47,49,51 & 53 newoxford street and 239,241,243,245 & 249 shaftesbury avenue, camden, london title no ngl 434684 &/or leo proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1983Registration of a charge
    Legal charge
    Created On Jun 02, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 7, church street, windsor berks title no:- bk 35974.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1982Registration of a charge
    Legal charge
    Created On Jun 02, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 6, church street, windsor, berks title no:- bk 1247.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1982Registration of a charge
    Legal charge
    Created On Jun 02, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, nell gwyne's house, 5, church street, new windsor berks title no: bk 123464.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1982Registration of a charge
    Legal charge
    Created On Jun 02, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 6 & 7 buckingham street, WC2. Title no:- ln 73665.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1982Registration of a charge
    • May 30, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 20, 1982
    Delivered On May 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as 6 and 7 fareham street, westminster london W1. Title no ln 115665.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1982Registration of a charge
    Legal mortgage
    Created On May 20, 1982
    Delivered On May 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as 28 to 34 (even) high street and crossway house, bracknell, berkshire. Title no bk 185552.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1982Registration of a charge
    Letter of charge
    Created On Jun 18, 1981
    Delivered On Jul 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any accounts of the company with the bank & any monies deposited by the bank on the company's behalf with barclays bank limited treasurers office.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1981Registration of a charge
    Legal charge
    Created On Sep 16, 1980
    Delivered On Sep 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 128 to 142 (even no's) ash road, aldershot, hampshire. Title no: hp 10454 previously known and 126 & 128. ashroad aldershot hamps.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 1980Registration of a charge

    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