Dissolved
Dissolved 2015-07-09
Company Information for AQUAPHONIX LIMITED
HALIFAX, WEST YORKSHIRE, HX1 2QW,
|
Company Registration Number
03605218
Private Limited Company
Dissolved Dissolved 2015-07-09 |
Company Name | |
---|---|
AQUAPHONIX LIMITED | |
Legal Registered Office | |
HALIFAX WEST YORKSHIRE HX1 2QW Other companies in HX1 | |
Company Number | 03605218 | |
---|---|---|
Date formed | 1998-07-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-07-31 | |
Date Dissolved | 2015-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHMOND |
||
ANN GARSIDE |
||
JAMES STEPHEN GARSIDE |
||
DIANNE RICHMOND |
||
MICHAEL RICHMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAPARRAL WHITTLE |
Director | ||
VIRGINIA JANE WHITTLE |
Director | ||
ANTHONY THOMAS CONNOLLY |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIPHONIX WORLDWIDE LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active | |
UK SIPHONIX LIMITED | Director | 2010-05-14 | CURRENT | 2010-05-14 | Liquidation | |
SIPHONIX WORLDWIDE LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM SUITE 5 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE RICHMOND / 09/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAPARRAL WHITTLE | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
123 | NC INC ALREADY ADJUSTED 14/02/07 | |
RES04 | £ NC 1000/100000 14/02 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SUBDIVIDE 14/02/03 | |
122 | S-DIV 14/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CADET HOUSE 40A RACECOMMON ROAD BARNSLEY SOUTH YORKSHIRE S70 6AF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
88(2)R | AD 14/02/02--------- £ SI 3@1=3 £ IC 3/6 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 2 WILSDEN ROAD HARDEN BINGLEY WEST YORKSHIRE BD16 1JP | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/08/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/99 FROM: NORTH BARN BAILEY FOLD ALLERTON BRADFORD WEST YORKSHIRE BD15 8AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 229 NETHER STREET LONDON N3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-27 |
Appointment of Administrators | 2010-06-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUAPHONIX LIMITED
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as AQUAPHONIX LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AQUAPHONIX LIMITED | Event Date | 2015-01-22 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final General Meetings of the members and creditors of Aquaphonix Limited will be held at the offices of DL Partnership (UK) Limited, 46 Prescott Street, Halifax, HX1 2QW respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted, to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form, (together, if it is desired to vote by proxy, with a completed Proxy Form) at the offices of DL Partnership (UK) Limited, Insolvency Practitioners of DLP House, 46 Prescott Street, Halifax, HX1 2QW (email: advice@dlpartnership.co.uk) no later than 12.00 noon on 19 March 2015. Date of appointment: 2 December 2011. Office Holder details: Sarah Long, (IP No. 9615) and Antony Denham, (IP No. 9613) both of DL Partnership LLP, DLP House, 46 Prescott Street, Halifax, HX1 2QW Sarah Long and Antony Denham , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AQUAPHONIX LIMITED | Event Date | 2010-06-09 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1266 Principal Trading Address: Daughters Court, Off Albert Drive, Silkwood Park, Ossett, WF5 9TG Antony Denham and Sarah Long (IP Nos 9613 and 9615 ), both of DL Partnership LLP , Suite 5, 90 New North Road, Huddersfield, HD1 5NE . Further details contact: Email: advice@dlpartnership.co.uk. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |