AQUAPRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameAQUAPRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01757911
    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 AQUAPRINT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AQUAPRINT LIMITED located?

    Registered Office Address
    18 Westside Centre London Road
    Stanway
    CO3 8PH Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUAPRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOREGOLD LIMITEDOct 03, 1983Oct 03, 1983

    What are the latest accounts for AQUAPRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AQUAPRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on Dec 16, 2020

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on Dec 16, 2020

    1 pagesAD01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 22 London Road Westside Centre Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on Oct 02, 2020

    1 pagesAD01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 London Road Westside Centre Colchester Essex CO3 8PH on Aug 23, 2016

    1 pagesAD01

    Director's details changed for Mr Paul George Utting on Jun 22, 2016

    2 pagesCH01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 851,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 851,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of AQUAPRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UTTING, Paul George
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    EnglandBritishDirector65550960005
    HARFORD, Irene
    Bramley Barn
    The Twist
    HP23 6DU Wigginton
    Hertfordshire
    Secretary
    Bramley Barn
    The Twist
    HP23 6DU Wigginton
    Hertfordshire
    British16761980005
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    British15201600002
    REPMAN, Zoe
    Westside Centre
    CO3 8PH Colchester
    22 London Road
    Essex
    England
    Secretary
    Westside Centre
    CO3 8PH Colchester
    22 London Road
    Essex
    England
    147888630001
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Secretary
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    British65550960004
    BEDSON, Bryan Stanley
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    Director
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    United KingdomBritishCompany Director18576770001
    BELL, Roger
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    Director
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    United KingdomBritishDirector136572770001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited KingdomChartered Accountant152718990001
    EDWARDS, Michael Ian
    42 Petworth Close
    CM77 7XS Great Notley
    Essex
    Director
    42 Petworth Close
    CM77 7XS Great Notley
    Essex
    BritishChartered Accountant115842570001
    FEAR, Edward Charles
    20 Mill Road
    Slapton Village
    LU7 9BT Leighton Buzzard
    Bedfordshire
    Director
    20 Mill Road
    Slapton Village
    LU7 9BT Leighton Buzzard
    Bedfordshire
    EnglandBritishPrinter126449080001
    HARFORD, Irene
    Bramley Barn
    The Twist
    HP23 6DU Wigginton
    Hertfordshire
    Director
    Bramley Barn
    The Twist
    HP23 6DU Wigginton
    Hertfordshire
    BritishHousewife16761980005
    HARFORD, William Roy
    Bramley Barn
    The Twist
    HP23 6DU Wigginton
    Hertfordshire
    Director
    Bramley Barn
    The Twist
    HP23 6DU Wigginton
    Hertfordshire
    United KingdomBritishMarketing Manager16761990006
    HERON, Edward Richard
    3 The Granaries
    Station Road
    CM9 4LQ Maldon
    Essex
    Director
    3 The Granaries
    Station Road
    CM9 4LQ Maldon
    Essex
    BritishPrinter4125100002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Director
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    EnglandBritishChartered Accountant15201600002
    MATHE, Patrick
    50 The Avenue
    GU15 3NQ Camberley
    Surrey
    Director
    50 The Avenue
    GU15 3NQ Camberley
    Surrey
    BritishSalesman64883960001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritishDirector86557080001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The 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 AQUAPRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 27, 1987
    Delivered On Sep 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H -unit 4 frogmore rd, hemel hempstead herts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1987Registration of a charge
    • Aug 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 27, 1985
    Delivered On Apr 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 11 ketts avenue. Industrial estate, apsley, hemel hempstead, herts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1985Registration of a charge
    • Aug 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 04, 1984
    Delivered On Apr 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 11, kents avenue industrial estate, apsley, hemel hempstead, hertfordshire and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1984Registration of a charge
    • Aug 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 16, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 1984Registration of a charge
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)

    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