ADMAQ LIMITED

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

    Company NameADMAQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08414038
    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 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 AddressNo

    What were the previous names of ADMAQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUIRA HOLDINGS LIMITEDFeb 21, 2013Feb 21, 2013

    What are the latest accounts for ADMAQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ADMAQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    9 pagesCS01

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

    6 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1,481
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1,481
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 29/09/2014
    RES13

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

    7 pagesAA

    Certificate of change of name

    Company name changed aquira holdings LIMITED\certificate issued on 01/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 29, 2014

    RES15

    Termination of appointment of Stephen Alexander Campbell as a director on Aug 20, 2014

    1 pagesTM01

    Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr Stephen Alexander Campbell as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 24, 2014

    • Capital: GBP 1,481.00
    6 pagesSH01

    Sub-division of shares on Feb 24, 2014

    5 pagesSH02

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Conflict of interest section 175 companies act 2006 comp bus. 24/02/2014
    RES13

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Jun 26, 2013

    • Capital: GBP 1,000
    3 pagesSH01

    Director's details changed for Marilyn Anne Barnes on Feb 21, 2013

    2 pagesCH01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 21, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of ADMAQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Marilyn Anne
    Monument Road
    KA7 2UB Ayr
    52
    United Kingdom
    Director
    Monument Road
    KA7 2UB Ayr
    52
    United Kingdom
    United KingdomBritish101256340002
    WALTON, Mark
    Kennedy Road
    SY3 7AB Shrewsbury
    The White House
    United Kingdom
    Director
    Kennedy Road
    SY3 7AB Shrewsbury
    The White House
    United Kingdom
    United KingdomBritish129104100001
    CAMPBELL, Stephen Alexander
    140 West George Street
    G2 2HG Glasgow
    1st Floor
    Scotland
    Director
    140 West George Street
    G2 2HG Glasgow
    1st Floor
    Scotland
    United KingdomBritish185832220001

    Who are the persons with significant control of ADMAQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marilyn Anne Barnes
    KA7 2UB Ayr
    52 Monument Road
    United Kingdom
    Apr 06, 2016
    KA7 2UB Ayr
    52 Monument Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Walton
    Kennedy Road
    SY3 7AB Shrewsbury
    The White House
    Shropshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Alexander Campbell
    145 St Vincent St
    G2 5JF Glasgow
    3rd Floor
    Scotland
    Apr 06, 2016
    145 St Vincent St
    G2 5JF Glasgow
    3rd Floor
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Panoramic Growth Equity (G.Partner1) Ltd
    145 St Vincent St
    G2 5JF Glasgow
    3rd Floor
    United Kingdom
    Apr 06, 2016
    145 St Vincent St
    G2 5JF Glasgow
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration NumberSc352848
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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