Company Information for AQUARIAMA MEDICAL AGENCY LIMITED
Yorkshire House, 7 South Lane, Holmfirth, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
05979231
Private Limited Company
Liquidation |
Company Name | |
---|---|
AQUARIAMA MEDICAL AGENCY LIMITED | |
Legal Registered Office | |
Yorkshire House 7 South Lane Holmfirth WEST YORKSHIRE HD9 1HN Other companies in DT1 | |
Company Number | 05979231 | |
---|---|---|
Company ID Number | 05979231 | |
Date formed | 2006-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-06-30 | |
Account next due | 31/03/2022 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-04-13 11:59:22 |
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 |
---|---|---|
SWAPAN KUMAR BHAUMICK |
||
SWAPAN KUMAR BHAUMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SRIJIT BHAUMICK |
Company Secretary | ||
WAYNE PHILIP HARVEY |
Company Secretary | ||
SWAPAN BHAUMICK |
Company Secretary | ||
SRIJIT BHAUMICK |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM Thomas Eggar House Friary Lane Chichester PO19 1UF England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Sophia Bhaumick on 2020-10-20 | |
AA01 | Previous accounting period shortened from 31/10/20 TO 30/06/20 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR SWAPAN KUMAR BHAUMICK on 2019-09-25 | |
CH01 | Director's details changed for Dr Swapan Kumar Bhaumick on 2019-09-25 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom | |
AP03 | Appointment of Sophia Bhaumick as company secretary on 2019-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM 18 High West Street Dorchester Dorset DT1 1UW | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIA BHAUMICK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BHAUMICK | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 145 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 145 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 145 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 145 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 08/05/2012 | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Swapan Kumar Bhaumick on 2010-10-27 | |
AP03 | Appointment of Dr Swapan Kumar Bhaumick as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SRIJIT BHAUMICK | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM THE OFFICES OF PERRINS LIMITED THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU | |
AR01 | 26/10/10 NO CHANGES | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 28/11/06 | |
ELRES | S366A DISP HOLDING AGM 28/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-06-04 |
Notices to | 2021-06-04 |
Resolution | 2021-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due After One Year | 2013-10-31 | £ 13,833 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 16,112 |
Creditors Due After One Year | 2012-10-31 | £ 16,112 |
Creditors Due After One Year | 2011-10-31 | £ 18,180 |
Creditors Due Within One Year | 2013-10-31 | £ 43,389 |
Creditors Due Within One Year | 2012-10-31 | £ 46,811 |
Creditors Due Within One Year | 2012-10-31 | £ 46,811 |
Creditors Due Within One Year | 2011-10-31 | £ 36,782 |
Provisions For Liabilities Charges | 2013-10-31 | £ 0 |
Provisions For Liabilities Charges | 2012-10-31 | £ 0 |
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 AQUARIAMA MEDICAL AGENCY LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 9,933 |
Cash Bank In Hand | 2012-10-31 | £ 5,572 |
Cash Bank In Hand | 2012-10-31 | £ 5,572 |
Cash Bank In Hand | 2011-10-31 | £ 5,423 |
Current Assets | 2013-10-31 | £ 181,651 |
Current Assets | 2012-10-31 | £ 162,952 |
Current Assets | 2012-10-31 | £ 162,952 |
Current Assets | 2011-10-31 | £ 122,489 |
Debtors | 2013-10-31 | £ 168,804 |
Debtors | 2012-10-31 | £ 153,980 |
Debtors | 2012-10-31 | £ 153,980 |
Debtors | 2011-10-31 | £ 114,984 |
Secured Debts | 2013-10-31 | £ 15,916 |
Secured Debts | 2012-10-31 | £ 18,195 |
Secured Debts | 2012-10-31 | £ 18,195 |
Secured Debts | 2011-10-31 | £ 20,263 |
Shareholder Funds | 2013-10-31 | £ 125,373 |
Shareholder Funds | 2012-10-31 | £ 101,287 |
Shareholder Funds | 2012-10-31 | £ 101,287 |
Shareholder Funds | 2011-10-31 | £ 68,761 |
Stocks Inventory | 2013-10-31 | £ 2,914 |
Stocks Inventory | 2012-10-31 | £ 3,400 |
Stocks Inventory | 2012-10-31 | £ 3,400 |
Stocks Inventory | 2011-10-31 | £ 2,082 |
Tangible Fixed Assets | 2013-10-31 | £ 1,180 |
Tangible Fixed Assets | 2012-10-31 | £ 1,573 |
Tangible Fixed Assets | 2012-10-31 | £ 1,573 |
Tangible Fixed Assets | 2011-10-31 | £ 1,543 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as AQUARIAMA MEDICAL AGENCY LIMITED are:
RESIDENTIAL COMMUNITY CARE LIMITED | £ 434,566 |
HARBOUR CARE (UK) LIMITED | £ 89,264 |
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED | £ 67,611 |
BANYA LIMITED | £ 48,293 |
MCDONOGH, SMALL AND ASSOCIATES LTD. | £ 17,480 |
HINTON MEDICAL LIMITED | £ 16,345 |
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED | £ 10,500 |
WILCOX PSYCHOLOGICAL ASSOCIATES LTD | £ 8,468 |
AKW MEDI-CARE LIMITED | £ 7,433 |
MIDLAND MEDICAL CHAMBERS LIMITED | £ 2,925 |
SPECTRUM COMMUNITY HEALTH C.I.C. | £ 8,439,936 |
RESIDENTIAL COMMUNITY CARE LIMITED | £ 3,101,829 |
BANYA LIMITED | £ 2,353,465 |
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED | £ 2,299,514 |
SARACEN CARE SERVICES LIMITED | £ 1,519,323 |
BACK ON TRACK LIMITED | £ 1,354,930 |
BROOK ADVISORY CENTRE (AVON) | £ 913,010 |
AKW MEDI-CARE LIMITED | £ 897,619 |
ACORN RECOVERY PROJECTS | £ 619,008 |
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED | £ 598,203 |
SPECTRUM COMMUNITY HEALTH C.I.C. | £ 8,439,936 |
RESIDENTIAL COMMUNITY CARE LIMITED | £ 3,101,829 |
BANYA LIMITED | £ 2,353,465 |
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED | £ 2,299,514 |
SARACEN CARE SERVICES LIMITED | £ 1,519,323 |
BACK ON TRACK LIMITED | £ 1,354,930 |
BROOK ADVISORY CENTRE (AVON) | £ 913,010 |
AKW MEDI-CARE LIMITED | £ 897,619 |
ACORN RECOVERY PROJECTS | £ 619,008 |
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED | £ 598,203 |
SPECTRUM COMMUNITY HEALTH C.I.C. | £ 8,439,936 |
RESIDENTIAL COMMUNITY CARE LIMITED | £ 3,101,829 |
BANYA LIMITED | £ 2,353,465 |
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED | £ 2,299,514 |
SARACEN CARE SERVICES LIMITED | £ 1,519,323 |
BACK ON TRACK LIMITED | £ 1,354,930 |
BROOK ADVISORY CENTRE (AVON) | £ 913,010 |
AKW MEDI-CARE LIMITED | £ 897,619 |
ACORN RECOVERY PROJECTS | £ 619,008 |
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED | £ 598,203 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AQUARIAMA MEDICAL AGENCY LIMITED | Event Date | 2021-06-04 |
Name of Company: AQUARIAMA MEDICAL AGENCY LIMITED Company Number: 05979231 Nature of Business: Specialist medical practice activities Registered office: Thomas Eggar House, Friary Lane, Chichester, PO… | |||
Initiating party | Event Type | Notices to | |
Defending party | AQUARIAMA MEDICAL AGENCY LIMITED | Event Date | 2021-06-04 |
Initiating party | Event Type | Resolution | |
Defending party | AQUARIAMA MEDICAL AGENCY LIMITED | Event Date | 2021-06-04 |
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. |