PET AND AQUATICS HOLDINGS LIMITED

PET AND AQUATICS HOLDINGS LIMITED

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

    Company NamePET AND AQUATICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06825931
    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 PET AND AQUATICS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PET AND AQUATICS HOLDINGS LIMITED located?

    Registered Office Address
    Pexton Road Kelleythorpe Industrial Estate
    Kellythorpe
    YO25 9DJ Driffield
    North Humberside
    Undeliverable Registered Office AddressNo

    What were the previous names of PET AND AQUATICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE (NO. 12) LIMITEDFeb 20, 2009Feb 20, 2009

    What are the latest accounts for PET AND AQUATICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PET AND AQUATICS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PET AND AQUATICS HOLDINGS 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

    Annual return made up to Feb 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2013

    26 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Apr 07, 2012

    23 pagesAA

    Termination of appointment of Barry Humble as a secretary

    2 pagesTM02

    Termination of appointment of John Garner as a director

    2 pagesTM01

    Termination of appointment of Derek Black as a director

    2 pagesTM01

    Termination of appointment of Christopher Thomas as a director

    2 pagesTM01

    Termination of appointment of Paul West as a director

    2 pagesTM01

    Appointment of Mr Robert Henry Lavery as a director

    3 pagesAP01

    Appointment of John Bernard Mcveigh as a director

    3 pagesAP01

    Appointment of Mr Edward John Conroy as a director

    3 pagesAP01

    legacy

    7 pagesMG01

    legacy

    8 pagesMG01

    legacy

    6 pagesMG01

    Annual return made up to Feb 20, 2012 with full list of shareholders

    9 pagesAR01

    Who are the officers of PET AND AQUATICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONROY, Edward John
    Granville Road
    BT70 1NJ Dungannon
    14 Granville Industrial Estate
    Tyrone
    Northern Ireland
    Director
    Granville Road
    BT70 1NJ Dungannon
    14 Granville Industrial Estate
    Tyrone
    Northern Ireland
    Northern IrelandBritish145028170001
    LAVERY, Robert Henry, Mr.
    Granville Road
    BT70 1NJ Dungannon
    14 Granville Industrial Estate
    Tyrone
    Northern Ireland
    Director
    Granville Road
    BT70 1NJ Dungannon
    14 Granville Industrial Estate
    Tyrone
    Northern Ireland
    Northern IrelandBritish145028160001
    MCVEIGH, John Bernard
    Granville Road
    BT70 1NJ Dungannon
    14 Granville Industrial Estate
    Tyrone
    Northern Ireland
    Director
    Granville Road
    BT70 1NJ Dungannon
    14 Granville Industrial Estate
    Tyrone
    Northern Ireland
    Northern IrelandBritish169244630001
    HUMBLE, Barry
    Station Road
    Hutton
    YO25 9QZ Cranswick
    23a
    Yorkshire
    Secretary
    Station Road
    Hutton
    YO25 9QZ Cranswick
    23a
    Yorkshire
    British138096350001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    BLACK, Derek James
    Kelleythorpe Industrial Estate
    YO25 9DJ Driffield
    Pexton Road
    East Yorkshire
    Director
    Kelleythorpe Industrial Estate
    YO25 9DJ Driffield
    Pexton Road
    East Yorkshire
    EnglandBritish138685240001
    GARNER, John
    67 North Rd
    West Bridgford
    NG2 7NG Nottingham
    The Old Dairy
    Nottinghamshire
    Director
    67 North Rd
    West Bridgford
    NG2 7NG Nottingham
    The Old Dairy
    Nottinghamshire
    United KingdomBritish124635130002
    TAI, Dominique Christiane
    West Towers
    HA5 1TZ Pinner
    29
    Middlesex
    Director
    West Towers
    HA5 1TZ Pinner
    29
    Middlesex
    EnglandFrench129693160001
    THOMAS, Christopher John
    118 Panorama Road
    Sandbanks
    BH13 7RG Poole
    The Morrings
    Dorset
    Director
    118 Panorama Road
    Sandbanks
    BH13 7RG Poole
    The Morrings
    Dorset
    United KingdomBritish138098740001
    WEST, Paul Desmond
    Westgate
    162 Aylesbury Road
    HP22 6AP Wendover
    Buckinghamshire
    Director
    Westgate
    162 Aylesbury Road
    HP22 6AP Wendover
    Buckinghamshire
    United KingdomBritish79362650002
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Does PET AND AQUATICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Apr 05, 2012
    Delivered On Apr 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: pet and aquatics holdings limited and numbered 00080106 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 17, 2012Registration of a charge (MG01)
    Floating charge
    Created On Apr 05, 2012
    Delivered On Apr 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    Legal charge
    Created On Apr 05, 2012
    Delivered On Apr 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 3 pexton road kellythorpe industrial estate driffield t/nos YEA28528 and YEA30417 all buildings other assets and machinery chattels fixed charge the entitlement to the shares see image for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 24, 2009
    Delivered On May 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Derek Black (As Security Trustee for the Beneficiaries)
    Transactions
    • May 01, 2009Registration of a charge (395)
    Debenture
    Created On Apr 24, 2009
    Delivered On Apr 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (As Security Trustee for the Investors)
    Transactions
    • Apr 30, 2009Registration of a charge (395)
    Debenture
    Created On Apr 24, 2009
    Delivered On Apr 29, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2009Registration of a charge (395)
    Omnibus guarantee and set-off agreement
    Created On Apr 24, 2009
    Delivered On Apr 29, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2009Registration 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