AQUAPOINT LIMITED
Overview
Company Name | AQUAPOINT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04299366 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUAPOINT LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is AQUAPOINT LIMITED located?
Registered Office Address | Fourth Floor Abbots House Abbey Street RG1 3BD Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUAPOINT LIMITED?
Company Name | From | Until |
---|---|---|
HARROWELL SHAFTOE (NO. 61) LIMITED | Oct 04, 2001 | Oct 04, 2001 |
What are the latest accounts for AQUAPOINT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for AQUAPOINT LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 30, 2024 |
What are the latest filings for AQUAPOINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Shaun Edward Campbell as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Paula Smith as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 11, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Ryall as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on Oct 08, 2024 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Register(s) moved to registered inspection location The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AD | 1 pages | AD03 | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||
Change of details for Waterlogic Gb Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Gregory Philip Pritchett as a director on Feb 05, 2023 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Nov 30, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 042993660003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of AQUAPOINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Shaun Edward | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | United Kingdom | Australian | Director | 333273840001 | ||||
KENT, Jamie Christian | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | Company Director | 281285920001 | ||||
SMITH, Paula | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 333167720001 | ||||
LAMBERT, Melanie Monica | Secretary | Heddons Croft North Carrs Lane YO61 1JH Huby York | British | 76722660001 | ||||||
PROCTER, Adele Veronica | Secretary | 87 The Village Haxby YO32 2JE York North Yorkshire | British | Customer Service Manager | 71567450001 | |||||
HARMAN, Martin | Director | 20 Beckside Elvington YO41 4BE York North Yorkshire | England | British | Director | 81172460002 | ||||
LEWIS OGDEN, James Philip | Director | Oakdene Forge Close YO42 4QS Melbourne East Riding Of Yorkshire | United Kingdom | British | Solicitor | 71506990002 | ||||
PRITCHETT, Gregory Philip | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | Company Director | 287987910001 | ||||
PROCTER, Adele Veronica | Director | 87 The Village Haxby YO32 2JE York North Yorkshire | United Kingdom | British | Director | 71567450001 | ||||
PROCTER, Robert Anthony | Director | 87 The Village Haxby YO32 2JE York North Yorkshire | England | British | Director | 71567440001 | ||||
RYALL, Michael | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | England | British | Company Director | 287983050001 | ||||
WILKINSON, Anne Louise | Director | Woodland Grange Everingham YO42 4JA York | England | British | Director | 92574310002 | ||||
WILKINSON, Michael Patrick | Director | Woodland Grange Everingham YO42 4JA York | England | British | Director | 70419660004 |
Who are the persons with significant control of AQUAPOINT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Culligan (Uk) Limited | Dec 31, 2021 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Patrick Wilkinson | Jun 01, 2016 | Everingham YO42 4JA York Woodland Grange East Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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