AQUAPOINT LIMITED

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

    Company NameAQUAPOINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04299366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AQUAPOINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARROWELL SHAFTOE (NO. 61) LIMITEDOct 04, 2001Oct 04, 2001

    What are the latest accounts for AQUAPOINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for AQUAPOINT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024

    What are the latest filings for AQUAPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Shaun Edward Campbell as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Paula Smith as a director on Mar 07, 2025

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 11, 2024

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Ryall as a director on Dec 09, 2024

    1 pagesTM01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered inspection location The Green Building Malton Enterprise Park Malton North Yorkshire YO17 6AD

    1 pagesAD03

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Change of details for Waterlogic Gb Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Gregory Philip Pritchett as a director on Feb 05, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Nov 30, 2022

    3 pagesRP04CS01

    Confirmation statement made on Nov 30, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 28, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/02/2023

    Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022

    2 pagesAP01

    Satisfaction of charge 042993660003 in full

    1 pagesMR04

    Who are the officers of AQUAPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Shaun Edward
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    United KingdomAustralianDirector333273840001
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritishCompany Director281285920001
    SMITH, Paula
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant333167720001
    LAMBERT, Melanie Monica
    Heddons Croft
    North Carrs Lane
    YO61 1JH Huby
    York
    Secretary
    Heddons Croft
    North Carrs Lane
    YO61 1JH Huby
    York
    British76722660001
    PROCTER, Adele Veronica
    87 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    Secretary
    87 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    BritishCustomer Service Manager71567450001
    HARMAN, Martin
    20 Beckside
    Elvington
    YO41 4BE York
    North Yorkshire
    Director
    20 Beckside
    Elvington
    YO41 4BE York
    North Yorkshire
    EnglandBritishDirector81172460002
    LEWIS OGDEN, James Philip
    Oakdene
    Forge Close
    YO42 4QS Melbourne
    East Riding Of Yorkshire
    Director
    Oakdene
    Forge Close
    YO42 4QS Melbourne
    East Riding Of Yorkshire
    United KingdomBritishSolicitor71506990002
    PRITCHETT, Gregory Philip
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    EnglandBritishCompany Director287987910001
    PROCTER, Adele Veronica
    87 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    Director
    87 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    United KingdomBritishDirector71567450001
    PROCTER, Robert Anthony
    87 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    Director
    87 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    EnglandBritishDirector71567440001
    RYALL, Michael
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritishCompany Director287983050001
    WILKINSON, Anne Louise
    Woodland Grange
    Everingham
    YO42 4JA York
    Director
    Woodland Grange
    Everingham
    YO42 4JA York
    EnglandBritishDirector92574310002
    WILKINSON, Michael Patrick
    Woodland Grange
    Everingham
    YO42 4JA York
    Director
    Woodland Grange
    Everingham
    YO42 4JA York
    EnglandBritishDirector70419660004

    Who are the persons with significant control of AQUAPOINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culligan (Uk) Limited
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Dec 31, 2021
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02418453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Patrick Wilkinson
    Everingham
    YO42 4JA York
    Woodland Grange
    East Yorkshire
    England
    Jun 01, 2016
    Everingham
    YO42 4JA York
    Woodland Grange
    East Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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