AQUAPRINT LIMITED
Overview
Company Name | AQUAPRINT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01757911 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AQUAPRINT LIMITED?
Company Name | From | Until |
---|---|---|
GOREGOLD LIMITED | Oct 03, 1983 | Oct 03, 1983 |
What are the latest accounts for AQUAPRINT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AQUAPRINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Paul George Utting on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of AQUAPRINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UTTING, Paul George | Director | Westside Centre, London Road CO3 8PH Colchester 22 Essex England | England | British | Director | 65550960005 | ||||
HARFORD, Irene | Secretary | Bramley Barn The Twist HP23 6DU Wigginton Hertfordshire | British | 16761980005 | ||||||
HOLLEBONE, Paul Stephen | Secretary | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | British | 15201600002 | ||||||
REPMAN, Zoe | Secretary | Westside Centre CO3 8PH Colchester 22 London Road Essex England | 147888630001 | |||||||
UTTING, Paul George | Secretary | 2 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham | British | 65550960004 | ||||||
BEDSON, Bryan Stanley | Director | The Old Rectory Patching BN13 3XF Arundel West Sussex | United Kingdom | British | Company Director | 18576770001 | ||||
BELL, Roger | Director | Swineshead Road Frampton Fen PE20 1SF Boston Willoughby Cottage Lincolnshire | United Kingdom | British | Director | 136572770001 | ||||
COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | Chartered Accountant | 152718990001 | ||||
EDWARDS, Michael Ian | Director | 42 Petworth Close CM77 7XS Great Notley Essex | British | Chartered Accountant | 115842570001 | |||||
FEAR, Edward Charles | Director | 20 Mill Road Slapton Village LU7 9BT Leighton Buzzard Bedfordshire | England | British | Printer | 126449080001 | ||||
HARFORD, Irene | Director | Bramley Barn The Twist HP23 6DU Wigginton Hertfordshire | British | Housewife | 16761980005 | |||||
HARFORD, William Roy | Director | Bramley Barn The Twist HP23 6DU Wigginton Hertfordshire | United Kingdom | British | Marketing Manager | 16761990006 | ||||
HERON, Edward Richard | Director | 3 The Granaries Station Road CM9 4LQ Maldon Essex | British | Printer | 4125100002 | |||||
HOLLEBONE, Paul Stephen | Director | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | England | British | Chartered Accountant | 15201600002 | ||||
MATHE, Patrick | Director | 50 The Avenue GU15 3NQ Camberley Surrey | British | Salesman | 64883960001 | |||||
PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 |
What are the latest statements on persons with significant control for AQUAPRINT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | 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 AQUAPRINT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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