AQUACOAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAQUACOAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02898647
    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 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 AddressNo

    What are the latest accounts for AQUACOAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for AQUACOAST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AQUACOAST 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

    Termination of appointment of Yariv Shapira as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016

    1 pagesTM01

    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 pagesAD01

    Appointment of Brian Richard Macpherson as a director on Feb 05, 2016

    2 pagesAP01

    Annual return made up to Jan 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 3
    SH01

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

    3 pagesAA

    Annual return made up to Jan 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 18, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 18, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital on Jan 17, 2011

    • Capital: GBP 3.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced capital redemption reserve 23/12/2010
    RES13

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of AQUACOAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACPHERSON, Brian Richard
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    Director
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    ScotlandBritish205282630001
    PRICE, John Duncan
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    Secretary
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    British38774440001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    900005460001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    BARR, Peter Alan
    9 Ferndale Road
    SP10 3HQ Andover
    Hampshire
    Director
    9 Ferndale Road
    SP10 3HQ Andover
    Hampshire
    British68579350001
    BLAIR, Peter
    6 Autumn Close
    Cippenham
    SL1 5DH Slough
    Berks
    Director
    6 Autumn Close
    Cippenham
    SL1 5DH Slough
    Berks
    British21931600001
    BRINDLEY, Philippa Lucy
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    Director
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    British121958280001
    CLEGG, David William
    Andreena
    Ox Drove Picket Piece
    SP11 6ND Andover
    Hampshire
    Director
    Andreena
    Ox Drove Picket Piece
    SP11 6ND Andover
    Hampshire
    British42574130003
    CUNIA, Gadi
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Director
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Israeli95798400001
    GUTTINGER, Antoine Jean Yves
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    Director
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    French91634680002
    HECKER, Michael
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Director
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Swiss95785580001
    HOWIE, William
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    Director
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    United KingdomBritish131129520001
    JACOB, Philippe Loic
    9 Rue Diard
    FOREIGN Paris 75018
    France
    Director
    9 Rue Diard
    FOREIGN Paris 75018
    France
    French90511900001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritish133941020001
    KNIGHT, Brian
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    Director
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    EnglandBritish4066410001
    MUGNIERY, Jean Jacques Marie Mathieu
    29 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    Director
    29 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    French77765480001
    MURKINS, Craig Andrew
    The Gables
    Main Street South
    LS25 3DA Aberford
    Leeds
    Director
    The Gables
    Main Street South
    LS25 3DA Aberford
    Leeds
    Australian80223840001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    PRICE, John Duncan
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    Director
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    EnglandBritish38774440001
    RICHARD, Azera
    Avenue Messidor 206
    FOREIGN Brussels
    1180
    Belgium
    Director
    Avenue Messidor 206
    FOREIGN Brussels
    1180
    Belgium
    French79682280001
    SHAPIRA, Yariv
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    Director
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    IsraelIsraeli136488220001
    THERON, Jean Michel
    9 Rue Alphonse Pallu
    78110 Le Vesinet
    France
    Director
    9 Rue Alphonse Pallu
    78110 Le Vesinet
    France
    French72589220001
    WARD, Sally
    2 Prince Charles Close
    Ludgershall
    SP11 9RZ Andover
    Hampshire
    Director
    2 Prince Charles Close
    Ludgershall
    SP11 9RZ Andover
    Hampshire
    British68579330001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does AQUACOAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Dec 20, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 26, 1995Registration of a charge (395)
    • Dec 20, 2004Statement 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