AQUASPAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAQUASPAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03185727
    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 AQUASPAN LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is AQUASPAN LIMITED located?

    Registered Office Address
    23 Glendale Road
    BH6 4JA Bournemouth
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AQUASPAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for AQUASPAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Geoffrey Matthew Ambler as a director on May 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Geoffrey Matthew Ambler on Mar 21, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    10 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to Apr 15, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    9 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 23 23 Glendale Road Hengistbury Head Bournemouth Dorset BH6 4JA* on Apr 18, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Director's details changed for Geoffrey Matthew Ambler on Jan 08, 2011

    2 pagesCH01

    Registered office address changed from * Flat 16, Southbourne Sands Stourwood Avenue Bournemouth Dorset BH6 3PW United Kingdom* on Jan 10, 2011

    1 pagesAD01

    Who are the officers of AQUASPAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMP, Julia Louise
    36 Naseby Road
    BH9 1SR Bournemouth
    Dorset
    Secretary
    36 Naseby Road
    BH9 1SR Bournemouth
    Dorset
    BritishComputer Consultant48062980002
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    AMBLER, Geoffrey Matthew
    Glendale Road
    BH6 4JA Bournemouth
    23
    Director
    Glendale Road
    BH6 4JA Bournemouth
    23
    EnglandBritishConsultant/Company Adviser38175750009
    KEMP, Julia Louise
    36 Naseby Road
    BH9 1SR Bournemouth
    Dorset
    Director
    36 Naseby Road
    BH9 1SR Bournemouth
    Dorset
    United KingdomBritishComputer Consultant48062980002
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of AQUASPAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Julia Louise Kemp
    Hengistbury Road
    BH6 4DJ Bournemouth
    59
    Dorset
    England
    Jun 30, 2016
    Hengistbury Road
    BH6 4DJ Bournemouth
    59
    Dorset
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Geoffrey Matthew Ambler
    Glendale Road
    BH6 4JA Bournemouth
    23
    Dorset
    England
    Jun 30, 2016
    Glendale Road
    BH6 4JA Bournemouth
    23
    Dorset
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does AQUASPAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Oct 22, 1997
    Delivered On Oct 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 28, 1997Registration of a charge (395)

    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