ADMAQ LIMITED
Overview
| Company Name | ADMAQ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08414038 |
| 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 ADMAQ LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ADMAQ LIMITED located?
| Registered Office Address | The White House Kennedy Road SY3 7AB Shrewsbury |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADMAQ LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUIRA HOLDINGS LIMITED | Feb 21, 2013 | Feb 21, 2013 |
What are the latest accounts for ADMAQ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ADMAQ LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 9 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Mar 16, 2015
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed aquira holdings LIMITED\certificate issued on 01/12/14 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Stephen Alexander Campbell as a director on Aug 20, 2014 | 1 pages | TM01 | ||||||||||||||||||
Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Mr Stephen Alexander Campbell as a director | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2014
| 6 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Feb 24, 2014 | 5 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2013
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Marilyn Anne Barnes on Feb 21, 2013 | 2 pages | CH01 | ||||||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ADMAQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Marilyn Anne | Director | Monument Road KA7 2UB Ayr 52 United Kingdom | United Kingdom | British | 101256340002 | |||||
| WALTON, Mark | Director | Kennedy Road SY3 7AB Shrewsbury The White House United Kingdom | United Kingdom | British | 129104100001 | |||||
| CAMPBELL, Stephen Alexander | Director | 140 West George Street G2 2HG Glasgow 1st Floor Scotland | United Kingdom | British | 185832220001 |
Who are the persons with significant control of ADMAQ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marilyn Anne Barnes | Apr 06, 2016 | KA7 2UB Ayr 52 Monument Road United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Walton | Apr 06, 2016 | Kennedy Road SY3 7AB Shrewsbury The White House Shropshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Alexander Campbell | Apr 06, 2016 | 145 St Vincent St G2 5JF Glasgow 3rd Floor Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Panoramic Growth Equity (G.Partner1) Ltd | Apr 06, 2016 | 145 St Vincent St G2 5JF Glasgow 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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