Company Information for AQUARIUM HIRE LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
05230467
Private Limited Company
Liquidation |
Company Name | |
---|---|
AQUARIUM HIRE LIMITED | |
Legal Registered Office | |
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in BN27 | |
Company Number | 05230467 | |
---|---|---|
Company ID Number | 05230467 | |
Date formed | 2004-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 09:44:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AQUARIUM HIRE PTY. LTD. | VIC 3338 | Dissolved | Company formed on the 2000-03-22 | |
AQUARIUM HIRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NATHALIE CHRISTMANN-COOPER |
||
NATHALIE CHRISTMANN-COOPER |
||
LAURENCE COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUARIUM BUY LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
WATERWORLD-AQUATICS LIMITED | Company Secretary | 2001-02-28 | CURRENT | 2001-02-28 | Dissolved 2014-07-05 | |
TREAT GROUP LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
SHE CODES LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
AQUARIUM BUY LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
WATERWORLD-AQUATICS LIMITED | Director | 2001-02-28 | CURRENT | 2001-02-28 | Dissolved 2014-07-05 | |
AQUARIUM BUY LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
WATERWORLD-AQUATICS LIMITED | Director | 2001-02-28 | CURRENT | 2001-02-28 | Dissolved 2014-07-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM C/O Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/14 FULL LIST | |
AR01 | 14/09/14 FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/11 TO 28/02/12 | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-18 |
Resolutions for Winding-up | 2018-04-18 |
Meetings of Creditors | 2018-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-02-28 | £ 55,002 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 44,301 |
Creditors Due Within One Year | 2012-02-28 | £ 44,301 |
Creditors and other liabilities
|
|
|
|
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 AQUARIUM HIRE LIMITED
Cash Bank In Hand | 2012-02-28 | £ 2,048 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 2,048 |
Current Assets | 2013-02-28 | £ 46,755 |
Current Assets | 2012-02-28 | £ 34,784 |
Current Assets | 2012-02-28 | £ 34,784 |
Debtors | 2013-02-28 | £ 31,315 |
Debtors | 2012-02-28 | £ 21,566 |
Debtors | 2012-02-28 | £ 21,566 |
Fixed Assets | 2013-02-28 | £ 8,892 |
Fixed Assets | 2012-02-28 | £ 11,782 |
Fixed Assets | 2012-02-28 | £ 11,782 |
Shareholder Funds | 2012-02-28 | £ 2,265 |
Shareholder Funds | 2012-02-28 | £ 2,265 |
Stocks Inventory | 2013-02-28 | £ 15,050 |
Stocks Inventory | 2012-02-28 | £ 11,170 |
Stocks Inventory | 2012-02-28 | £ 11,170 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AQUARIUM HIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AQUARIUM HIRE LIMITED | Event Date | 2018-04-11 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AQUARIUM HIRE LIMITED | Event Date | 2018-04-11 |
Place of meeting: 82 St John Street, London, EC1M 4JN. Date of meeting: 11 April 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AQUARIUM HIRE LIMITED | Event Date | 2018-03-29 |
Date of meeting: 11 April 2018. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Laurence Cooper, Director Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Insolvency Practitioner's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
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. |