AQUACOAST LIMITED
Overview
| Company Name | AQUACOAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02898647 |
| 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 AQUACOAST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AQUACOAST LIMITED located?
| Registered Office Address | Unit D Fleming Centre Fleming Way RH10 9NN Crawley West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AQUACOAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for AQUACOAST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AQUACOAST 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 | ||||||||||||||
Termination of appointment of Yariv Shapira as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 201 Bedford Avenue Slough Berkshire SL1 4RY to Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on Feb 18, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Brian Richard Macpherson as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital on Jan 17, 2011
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Who are the officers of AQUACOAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 119967690001 | ||||||||||
| MACPHERSON, Brian Richard | Director | Fleming Centre Fleming Way RH10 9NN Crawley Unit D West Sussex England | Scotland | British | 205282630001 | |||||||||
| PRICE, John Duncan | Secretary | 12 Georgian Way HA1 3LF Harrow Middlesex | British | 38774440001 | ||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 900005460001 | |||||||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| BARR, Peter Alan | Director | 9 Ferndale Road SP10 3HQ Andover Hampshire | British | 68579350001 | ||||||||||
| BLAIR, Peter | Director | 6 Autumn Close Cippenham SL1 5DH Slough Berks | British | 21931600001 | ||||||||||
| BRINDLEY, Philippa Lucy | Director | Chemin Aime Steinlen 10 FOREIGN Lausanne 1004 Switzerland | British | 121958280001 | ||||||||||
| CLEGG, David William | Director | Andreena Ox Drove Picket Piece SP11 6ND Andover Hampshire | British | 42574130003 | ||||||||||
| CUNIA, Gadi | Director | Rte Des Monts-De-Lavaux 496 La Croix-Sur-Lutry Ch-1090 Switzerland | Israeli | 95798400001 | ||||||||||
| GUTTINGER, Antoine Jean Yves | Director | Rue De Zurich,42 FOREIGN Ch-1201, Geneva Switzerland | French | 91634680002 | ||||||||||
| HECKER, Michael | Director | Ch. De La Bernadez, Ch-1094 FOREIGN Paudex Switzerland | Swiss | 95785580001 | ||||||||||
| HOWIE, William | Director | 22 East Heath Road Hampstead NW3 1AH London 9 Ladywell Court | United Kingdom | British | 131129520001 | |||||||||
| JACOB, Philippe Loic | Director | 9 Rue Diard FOREIGN Paris 75018 France | French | 90511900001 | ||||||||||
| KITLEY, Robert Gowan | Director | Holywell Terrace Holywell Street SY2 5DF Shrewsbury 1 Uk | United Kingdom | British | 133941020001 | |||||||||
| KNIGHT, Brian | Director | Kingfisher House Avenue Road SL6 1UG Maidenhead Berkshire | England | British | 4066410001 | |||||||||
| MUGNIERY, Jean Jacques Marie Mathieu | Director | 29 Rue Du General Delestraint FOREIGN Paris 75016 France | French | 77765480001 | ||||||||||
| MURKINS, Craig Andrew | Director | The Gables Main Street South LS25 3DA Aberford Leeds | Australian | 80223840001 | ||||||||||
| PLOUVIN, Olivier | Director | 59 Rue Du General Leclerc Audresy 78570 France | France | French | 124866330001 | |||||||||
| PRICE, John Duncan | Director | 12 Georgian Way HA1 3LF Harrow Middlesex | England | British | 38774440001 | |||||||||
| RICHARD, Azera | Director | Avenue Messidor 206 FOREIGN Brussels 1180 Belgium | French | 79682280001 | ||||||||||
| SHAPIRA, Yariv | Director | Hod-Hasharon Zamir 39 45350 Israel | Israel | Israeli | 136488220001 | |||||||||
| THERON, Jean Michel | Director | 9 Rue Alphonse Pallu 78110 Le Vesinet France | French | 72589220001 | ||||||||||
| WARD, Sally | Director | 2 Prince Charles Close Ludgershall SP11 9RZ Andover Hampshire | British | 68579330001 | ||||||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Does AQUACOAST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 18, 2000 Delivered On May 03, 2000 | 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 23, 1995 Delivered On May 26, 1995 | 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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