AQUADART BRANDS LIMITED
Overview
| Company Name | AQUADART BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01182256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AQUADART BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRE MERCATI LIMITED | May 19, 1983 | May 19, 1983 |
| TRE MERCARTI LIMITED | Aug 29, 1974 | Aug 29, 1974 |
What are the latest accounts for AQUADART BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for AQUADART BRANDS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2024 |
What are the latest filings for AQUADART BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 95 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen John Penrice as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Hld Goc Holdings Limited as a director on Feb 19, 2024 | 2 pages | AP02 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Demis Armen Ohandjanian as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Penrice as a director on Feb 19, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed tre mercati LIMITED\certificate issued on 22/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 011822560011, created on Jan 18, 2024 | 12 pages | MR01 | ||||||||||
Cessation of Aquadart Bathrooms Limited as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Hld Number 30 Limited as a person with significant control on Jan 18, 2024 | 2 pages | PSC02 | ||||||||||
Registration of charge 011822560010, created on Jan 18, 2024 | 22 pages | MR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Cavalier Marketing Limited as a person with significant control on Mar 07, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Aquadart Bathrooms Limited as a person with significant control on Mar 07, 2023 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of AQUADART BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HLD GOC HOLDINGS LIMITED | Director | The Mill Lane Glenfield LE3 8DX Leicester C/O Gssl England |
| 260934000001 | ||||||||||
| PARKINSON, Angela | Secretary | Units 1 & 2 Osborne Trading Estate Busk Road OL9 6QZ Oldham Tre Mercati Ltd United Kingdom | British | 26387830001 | ||||||||||
| STROUD, Jean | Secretary | 13 Lindale Avenue Fold Green OL9 9DW Chadderton Oldham | British | 124941790002 | ||||||||||
| ASHWORTH, Louise | Director | Wigan Lane WN1 2TB Wigan Douglas Bank House Lancashire United Kingdom | United Kingdom | British | 250462560001 | |||||||||
| CASEY, James | Director | Units 1& 2 Osborne Trading Estate Busk Road OL9 6QZ Oldham Tre Mercati Limited Lancashire United Kingdom | United Kingdom | British | 26387820001 | |||||||||
| OHANDJANIAN, Demis Armen | Director | Royd Ings Avenue BD21 4AF Keighley Unit 2 Riverside Business Park West Yorkshire England | United Kingdom | British | 118283730007 | |||||||||
| PARKINSON, Angela | Director | Units 1 & 2 Osborne Trading Estate Busk Road OL9 6QZ Oldham Tre Mercati Ltd Lancashire United Kingdom | United Kingdom | British | 26387830001 | |||||||||
| PARKINSON, David | Director | Units 1 & 2 Osborne Trading Estate Busk Road OL9 6QZ Oldham Tre Mercati Ltd Lancashire United Kingdom | United Kingdom | British | 8310310001 | |||||||||
| PARKINSON, Helena Jane | Director | Units 1 & 2 Osborne Trading Estate Busk Road OL9 6QZ Oldham Tre Marcati Ltd Lancashire United Kingdom | United Kingdom | British | 95639190004 | |||||||||
| PENRICE, Stephen John | Director | Royd Ings Avenue BD21 4AF Keighley Unit 2 Riverside Business Park West Yorkshire England | England | British | 41773250001 | |||||||||
| REYNOLDS, Alexander Michael | Director | Units 1 & 2 Osborne Trading Estate Busk Road OL9 6QZ Oldham Tre Mercati Ltd Lancashire United Kingdom | England | British | 7542730001 | |||||||||
| REYNOLDS, Norman | Director | 5 Cross Gates Road Milnrow OL16 3EW Rochdale Lancashire | British | 8310320002 |
Who are the persons with significant control of AQUADART BRANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hld Number 30 Limited | Jan 18, 2024 | Shelton Street WC2H 9JQ London 71-75 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aquadart Bathrooms Limited | Mar 07, 2023 | Shelton Street WC2H 9JQ London 71-75 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cavalier Marketing Limited | Dec 03, 2020 | Royd Ings Avenue BD21 4AF Keighley Riverside Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Parkinson | 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
| |||||||||||||
What are the latest statements on persons with significant control for AQUADART BRANDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2018 | Dec 03, 2020 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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