AQUARIUS CONTRACTORS UK LIMITED

AQUARIUS CONTRACTORS UK LIMITED

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

    Company NameAQUARIUS CONTRACTORS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03637221
    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 AQUARIUS CONTRACTORS UK LIMITED?

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

    Where is AQUARIUS CONTRACTORS UK LIMITED located?

    Registered Office Address
    3 Chapel Hill
    BS21 7NL Clevedon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUARIUS CONTRACTORS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL COYNE HOMES LTDSep 30, 2004Sep 30, 2004
    MICHAEL COYNE DEVELOPMENTS LIMITEDOct 15, 2001Oct 15, 2001
    MIKE COYNE DEVELOPMENTS LIMITED Oct 18, 2000Oct 18, 2000
    HALNOVA ASSOCIATES LIMITEDSep 24, 1998Sep 24, 1998

    What are the latest accounts for AQUARIUS CONTRACTORS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for AQUARIUS CONTRACTORS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to 3 Chapel Hill Clevedon BS21 7NL on Sep 15, 2022

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 24, 2021 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 24, 2020 with updates

    4 pagesCS01

    Termination of appointment of Michelle Germaine-Coyne as a secretary on Dec 31, 2019

    1 pagesTM02

    Registered office address changed from Quays Office Park Conference Avenue Portishead BS20 7LF United Kingdom to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on Jan 29, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2019

    RES15

    Confirmation statement made on Sep 24, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Registered office address changed from High Trees Cadbury Camp Lane Clapton in Gordano Bristol BS20 7SA to Quays Office Park Conference Avenue Portishead BS20 7LF on Nov 02, 2018

    1 pagesAD01

    Confirmation statement made on Sep 24, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 24, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 24, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Who are the officers of AQUARIUS CONTRACTORS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COYNE, Michael Andrew Patrick
    Chapel Hill
    BS21 7NL Clevedon
    3
    England
    Director
    Chapel Hill
    BS21 7NL Clevedon
    3
    England
    United KingdomBritishDeveloper121982560001
    COYNE, Audrey Mary
    17 Norwich Drive
    B17 8TB Birmingham
    Secretary
    17 Norwich Drive
    B17 8TB Birmingham
    British84525380002
    GERMAINE-COYNE, Michelle
    Liberty House
    South Liberty Lane
    BS3 2ST Bristol
    Suite 1
    United Kingdom
    Secretary
    Liberty House
    South Liberty Lane
    BS3 2ST Bristol
    Suite 1
    United Kingdom
    British124135140001
    HELME, Anne Elizabeth
    5 Rodney Place
    Clifton
    BS8 4HY Bristol
    Avon
    Secretary
    5 Rodney Place
    Clifton
    BS8 4HY Bristol
    Avon
    British60784150001
    BUSINESS ASSIST LIMITED
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    Nominee Secretary
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    900015940001
    WILLIAMS, Paul Francis
    5 Rodney Place
    Clifton
    BS8 4HY Bristol
    Avon
    Director
    5 Rodney Place
    Clifton
    BS8 4HY Bristol
    Avon
    BritishSolicitor8775950001
    NEWCO FORMATIONS LIMITED
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    Nominee Director
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    900015950001

    Who are the persons with significant control of AQUARIUS CONTRACTORS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Patrick Coyne
    Chapel Hill
    BS21 7NL Clevedon
    3
    England
    Sep 24, 2016
    Chapel Hill
    BS21 7NL Clevedon
    3
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AQUARIUS CONTRACTORS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 31, 2007
    Delivered On Aug 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 downfield road (latchford house) clifton bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 23, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 rosemount rd,flax barton north somerset BS48 1UP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 08, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a homefield barrow street barrow guerney bristol BS48 3RU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 28, 2001
    Delivered On Oct 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mike coyne developments limited to the chargee on any account whatsoever
    Short particulars
    Property k/a 12 dennyview road abbots leigh bristol BS8 3RB t/n AV125145. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Aug 15, 2001
    Delivered On Aug 30, 2001
    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
    • Aug 30, 2001Registration of a charge (395)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    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