Liquidation
Company Information for AQUA BUBBLE LTD
OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
07388678
Private Limited Company
Liquidation |
Company Name | |
---|---|
AQUA BUBBLE LTD | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in SG13 | |
Company Number | 07388678 | |
---|---|---|
Company ID Number | 07388678 | |
Date formed | 2010-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2017 | |
Account next due | 05/01/2019 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 18:09:23 |
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 | ||
---|---|---|---|---|
AQUA BUBBLE, CORP. | 8235 NW 158 TERRACE MIAMI FL 33016 | Inactive | Company formed on the 2002-06-26 | |
AQUA BUBBLES, LLC | 1121 LAKESIDE WAY SEBRING FL 33876 | Inactive | Company formed on the 2011-02-03 | |
AQUA BUBBLE LTD | Unknown | |||
AQUA BUBBLES DIVING SCHOOL LIMITED | DAR ROMINA, MATER BUONI CONSIGLI STREET FGURA | Unknown | ||
AQUA BUBBLES SWIM SCHOOL LTD | 42 HOULGATE WAY AXBRIDGE BS26 2BY | Active | Company formed on the 2024-02-26 |
Officer | Role | Date Appointed |
---|---|---|
COLIN MICHAEL HOWELL |
||
ALAN STUART LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BENSON |
Director | ||
TIMOTHY JAMES CUMBERLAND |
Director | ||
DAVID JOHN BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTERTON FIELDS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
FINANCIAL PLACEMENTS LTD | Director | 2015-08-07 | CURRENT | 2015-08-07 | Active | |
ATLANTIC OUTSOURCING LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active | |
CRYSTAL UMBRELLA LIMITED | Director | 2013-04-06 | CURRENT | 2013-04-05 | Active | |
ATLANTIC OPERATIONS LIMITED | Director | 2011-06-14 | CURRENT | 2006-08-16 | Liquidation | |
INLINE OUTSOURCING LIMITED | Director | 2011-06-14 | CURRENT | 2005-08-12 | Liquidation | |
ATLANTIC UMBRELLA COMPANY LIMITED | Director | 2011-06-14 | CURRENT | 2002-05-22 | Liquidation | |
ATLANTIC UMBRELLA SPV LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2018-03-20 | |
UNITUM OPERATIONS LTD | Director | 2010-10-06 | CURRENT | 2010-10-06 | Liquidation | |
LAPS NE LTD | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2017-05-23 | |
CRYSTAL UMBRELLA (HEALTHCARE) LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
ENTERTAINMENT POD LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
LEWISTON ALTERNATIVE POWER SYSTEMS LTD | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active - Proposal to Strike off | |
ALCO HOLDINGS LIMITED | Director | 2008-09-09 | CURRENT | 2008-09-09 | Liquidation | |
ASSOCIATION OF EMPLOYMENT MANAGEMENT COMPANIES | Director | 2008-01-22 | CURRENT | 2007-11-21 | Dissolved 2016-04-05 | |
T S ELECTRONICS LIMITED | Director | 2004-01-02 | CURRENT | 1990-08-22 | Active | |
UNITUM HOLDINGS LIMITED | Director | 2018-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
PURPLE SHINING LIGHT LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
PENDRAGON CLIENT ACCOUNT LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
CRYSTAL UMBRELLA LIMITED | Director | 2013-04-06 | CURRENT | 2013-04-05 | Active | |
ATLANTIC OPERATIONS LIMITED | Director | 2011-06-14 | CURRENT | 2006-08-16 | Liquidation | |
INLINE OUTSOURCING LIMITED | Director | 2011-06-14 | CURRENT | 2005-08-12 | Liquidation | |
ATLANTIC UMBRELLA COMPANY LIMITED | Director | 2011-06-14 | CURRENT | 2002-05-22 | Liquidation | |
ATLANTIC UMBRELLA SPV LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2018-03-20 | |
UNITUM LTD | Director | 2011-06-01 | CURRENT | 2010-07-23 | Liquidation | |
UNITUM OPERATIONS LTD | Director | 2010-10-06 | CURRENT | 2010-10-06 | Liquidation | |
INVINCIBLEBEE LIMITED | Director | 2008-12-12 | CURRENT | 2003-10-24 | Dissolved 2015-05-12 | |
YESTERDAY'S GONE LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Unitum House 1 the Chase John Tate Road Hertford SG13 7NN | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BENSON | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUMBERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUMBERLAND | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073886780002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073886780002 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
AD02 | Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Michael Howell on 2015-03-12 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Pannell House Park Street Guildford Surrey GU1 4HN | |
AD02 | Register inspection address changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA03 | Auditors resignation for limited company | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/13 FROM Bluecoats House Bluecoats Avenue Ware Road Hertford Herts. SG14 1PB England | |
AA01 | PREVEXT FROM 26/03/2013 TO 05/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY | |
AR01 | 27/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 30/09/2011 TO 26/03/2012 | |
AR01 | 27/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BENSON / 23/11/2010 | |
AP01 | DIRECTOR APPOINTED MR ALAN STUART LITTLE | |
AP01 | DIRECTOR APPOINTED COLIN HOWELL | |
AP01 | DIRECTOR APPOINTED DAVID BAILEY | |
AP01 | DIRECTOR APPOINTED TIM CUMBERLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 44 BERTH TILBURY DOCKS TILBURY ESSEX RM18 7HP UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2018-11-15 |
Appointment of Liquidators | 2018-11-05 |
Winding-Up Orders | 2018-10-03 |
Petitions | 2018-08-14 |
Dismissal | 2017-12-20 |
Petitions | 2017-11-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 AQUA BUBBLE LTD
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as AQUA BUBBLE LTD are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | AQUA BUBBLE LTD | Event Date | 2018-11-15 |
Initiating party | Event Type | Appointmen | |
Defending party | AQUA BUBBLE LTD | Event Date | 2018-11-05 |
In the High Court of Justice Court Number: CR-2018-006246 AQUA BUBBLE LTD (Company Number 07388678 ) Registered office: Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN Principal trading… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AQUA BUBBLE LTD | Event Date | 2018-09-26 |
Initiating party | Event Type | Petitions | |
Defending party | AQUA BUBBLE LTD | Event Date | 2018-08-14 |
In the High Court of Justice (Chancery Division) Companies Court No 006246 of 2018 In the Matter of AQUA BUBBLE LTD (Company Number 07388678 ) and in the Matter of the Insolvency Act 1986 A Petition t… | |||
Initiating party | Event Type | Dismissal | |
Defending party | AQUA BUBBLE LTD | Event Date | 2017-12-20 |
In the High Court of Justice (Chancery Division) Companies Court No 7981 of 2017 In the Matter of AQUA BUBBLE LTD (Company Number 07388678 ) and in the Matter of the In the Matter Of The Insolvency Ac… | |||
Initiating party | Event Type | Petitions | |
Defending party | AQUA BUBBLE LTD | Event Date | 2017-11-10 |
In the High Court of Justice (Chancery Division) Companies Court No 7981 of 2017 In the Matter of AQUA BUBBLE LTD (Company Number 07388678 ) and in the Matter of the Insolvency Act 1986 A Petition to… | |||
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. |