AQUADART BRANDS LIMITED

AQUADART BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameAQUADART BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01182256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AQUADART BRANDS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AQUADART BRANDS LIMITED located?

    Registered Office Address
    C/O FRP ADVISORY TRADING LIMITED
    4th Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUADART BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRE MERCATI LIMITEDMay 19, 1983May 19, 1983
    TRE MERCARTI LIMITEDAug 29, 1974Aug 29, 1974

    What are the latest accounts for AQUADART BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for AQUADART BRANDS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2024

    What are the latest filings for AQUADART BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    34 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    95 pagesAM03

    Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Dec 04, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to 71-75 Shelton Street London WC2H 9JQ on Nov 13, 2024

    1 pagesAD01

    Termination of appointment of Stephen John Penrice as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Hld Goc Holdings Limited as a director on Feb 19, 2024

    2 pagesAP02

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Mar 22, 2024 with updates

    4 pagesCS01

    Termination of appointment of Demis Armen Ohandjanian as a director on Feb 19, 2024

    1 pagesTM01

    Appointment of Mr Stephen John Penrice as a director on Feb 19, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed tre mercati LIMITED\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2024

    RES15

    Registration of charge 011822560011, created on Jan 18, 2024

    12 pagesMR01

    Cessation of Aquadart Bathrooms Limited as a person with significant control on Jan 18, 2024

    1 pagesPSC07

    Notification of Hld Number 30 Limited as a person with significant control on Jan 18, 2024

    2 pagesPSC02

    Registration of charge 011822560010, created on Jan 18, 2024

    22 pagesMR01

    Previous accounting period shortened from Mar 31, 2023 to Feb 28, 2023

    1 pagesAA01

    Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF on Mar 23, 2023

    1 pagesAD01

    Confirmation statement made on Mar 22, 2023 with updates

    4 pagesCS01

    Cessation of Cavalier Marketing Limited as a person with significant control on Mar 07, 2023

    1 pagesPSC07

    Notification of Aquadart Bathrooms Limited as a person with significant control on Mar 07, 2023

    2 pagesPSC02

    Registered office address changed from Unit 2 , Riverside Business Park, Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to 71-75 Shelton Street London WC2H 9JQ on Mar 22, 2023

    1 pagesAD01

    Who are the officers of AQUADART BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLD GOC HOLDINGS LIMITED
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    C/O Gssl
    England
    Director
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    C/O Gssl
    England
    Identification TypeUK Limited Company
    Registration Number11961170
    260934000001
    PARKINSON, Angela
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    United Kingdom
    Secretary
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    United Kingdom
    British26387830001
    STROUD, Jean
    13 Lindale Avenue
    Fold Green
    OL9 9DW Chadderton
    Oldham
    Secretary
    13 Lindale Avenue
    Fold Green
    OL9 9DW Chadderton
    Oldham
    British124941790002
    ASHWORTH, Louise
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    Director
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    United KingdomBritish250462560001
    CASEY, James
    Units 1& 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Limited
    Lancashire
    United Kingdom
    Director
    Units 1& 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Limited
    Lancashire
    United Kingdom
    United KingdomBritish26387820001
    OHANDJANIAN, Demis Armen
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2 Riverside Business Park
    West Yorkshire
    England
    Director
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2 Riverside Business Park
    West Yorkshire
    England
    United KingdomBritish118283730007
    PARKINSON, Angela
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    United Kingdom
    Director
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    United Kingdom
    United KingdomBritish26387830001
    PARKINSON, David
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    United Kingdom
    Director
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    United Kingdom
    United KingdomBritish8310310001
    PARKINSON, Helena Jane
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Marcati Ltd
    Lancashire
    United Kingdom
    Director
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Marcati Ltd
    Lancashire
    United Kingdom
    United KingdomBritish95639190004
    PENRICE, Stephen John
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2 Riverside Business Park
    West Yorkshire
    England
    Director
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 2 Riverside Business Park
    West Yorkshire
    England
    EnglandBritish41773250001
    REYNOLDS, Alexander Michael
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    United Kingdom
    Director
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    United Kingdom
    EnglandBritish7542730001
    REYNOLDS, Norman
    5 Cross Gates Road
    Milnrow
    OL16 3EW Rochdale
    Lancashire
    Director
    5 Cross Gates Road
    Milnrow
    OL16 3EW Rochdale
    Lancashire
    British8310320002

    Who are the persons with significant control of AQUADART BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Jan 18, 2024
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number14276864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aquadart Bathrooms Limited
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Mar 07, 2023
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number13908044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cavalier Marketing Limited
    Royd Ings Avenue
    BD21 4AF Keighley
    Riverside Business Park
    England
    Dec 03, 2020
    Royd Ings Avenue
    BD21 4AF Keighley
    Riverside Business Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02295824
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Parkinson
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    England
    Apr 06, 2016
    Units 1 & 2 Osborne Trading Estate
    Busk Road
    OL9 6QZ Oldham
    Tre Mercati Ltd
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for AQUADART BRANDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2018Dec 03, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AQUADART BRANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2024Administration started
    Nov 24, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    Frp Advisory Trading Limited 4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    Frp Advisory Trading Limited 4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Simon Farr
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    practitioner
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester

    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