AQATA LIMITED

Register to unlock more data on OkredoRegister

AQATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02032432

Incorporation date

30/06/1986

Size

Small

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon03/02/2026
Final Gazette dissolved following liquidation
dot icon03/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2024
Statement of affairs
dot icon01/10/2024
Resolutions
dot icon25/09/2024
Appointment of a voluntary liquidator
dot icon25/09/2024
Registered office address changed from Unit 20 Greenfields Business Park Wheatfield Way Hinckley LE10 1BB England to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-09-25
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2024
Compulsory strike-off action has been suspended
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon03/11/2023
Registered office address changed from Brookfield Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU to Unit 20 Greenfields Business Park Wheatfield Way Hinckley LE10 1BB on 2023-11-03
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2022
Satisfaction of charge 020324320004 in full
dot icon31/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon06/12/2021
Termination of appointment of David James Baldry as a director on 2021-12-06
dot icon04/10/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon19/01/2021
Confirmation statement made on 2020-11-14 with updates
dot icon14/01/2021
Satisfaction of charge 1 in full
dot icon12/01/2021
Satisfaction of charge 020324320003 in full
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon09/10/2020
Registration of charge 020324320007, created on 2020-09-25
dot icon09/10/2020
Registration of charge 020324320006, created on 2020-09-25
dot icon05/10/2020
Registration of charge 020324320004, created on 2020-09-25
dot icon05/10/2020
Registration of charge 020324320005, created on 2020-09-25
dot icon30/09/2020
Cessation of Aqata Holdings Ltd as a person with significant control on 2020-09-25
dot icon30/09/2020
Notification of Ensco 1347 Limited as a person with significant control on 2020-09-25
dot icon30/09/2020
Termination of appointment of Jayne Elizabeth Barnes as a secretary on 2020-09-25
dot icon30/09/2020
Termination of appointment of Jayne Elizabeth Barnes as a director on 2020-09-25
dot icon30/09/2020
Appointment of Dean Philip Stokes as a director on 2020-09-25
dot icon30/09/2020
Appointment of Mr Matthew Foy as a director on 2020-09-25
dot icon30/09/2020
Appointment of Mr David James Baldry as a director on 2020-09-25
dot icon30/09/2020
Appointment of Mr Stephen John Spencer Lee as a director on 2020-09-25
dot icon03/09/2020
Satisfaction of charge 2 in full
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Termination of appointment of Joanne Smith as a director on 2019-01-23
dot icon20/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Registration of charge 020324320003, created on 2018-09-21
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon16/11/2017
Notification of Aqata Holdings Ltd as a person with significant control on 2017-11-16
dot icon16/11/2017
Cessation of Peter John Brown as a person with significant control on 2017-11-16
dot icon12/11/2017
Termination of appointment of Peter John Brown as a director on 2017-05-28
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon05/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/09/2013
Secretary's details changed for Jayne Elizabeth Barnes on 2013-09-29
dot icon29/09/2013
Director's details changed for Jayne Elizabeth Barnes on 2013-09-29
dot icon29/09/2013
Director's details changed for Jayne Elizabeth Barnes on 2013-09-29
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Director's details changed for Mr Peter Brown on 2010-11-15
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon02/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon26/11/2008
Return made up to 15/11/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/11/2007
Return made up to 15/11/07; full list of members
dot icon30/03/2007
Accounts for a small company made up to 2006-06-30
dot icon18/12/2006
Return made up to 15/11/06; full list of members
dot icon08/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon21/02/2006
Accounts for a small company made up to 2005-06-30
dot icon22/12/2005
Return made up to 15/11/05; full list of members
dot icon21/09/2005
Director resigned
dot icon09/03/2005
Accounts for a medium company made up to 2004-06-30
dot icon29/01/2005
Return made up to 15/11/04; no change of members
dot icon07/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon25/11/2003
Location of register of members
dot icon25/11/2003
Return made up to 15/11/03; no change of members
dot icon05/04/2003
Amended accounts made up to 2002-06-30
dot icon09/03/2003
Accounts for a small company made up to 2002-06-30
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon19/03/2002
Registered office changed on 19/03/02 from: brookfield harrowbrook industrial estate hinckley leicestershire LE10 3DU
dot icon14/03/2002
Registered office changed on 14/03/02 from: nuffield road harrowbrook industrial estate hinckley leics LE10 3DT
dot icon10/12/2001
Return made up to 15/11/01; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-06-30
dot icon10/10/2001
Particulars of mortgage/charge
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon07/03/2001
Return made up to 15/11/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-06-30
dot icon15/12/1999
Location of debenture register
dot icon15/12/1999
Return made up to 15/11/99; full list of members
dot icon15/12/1999
Location of register of members
dot icon15/12/1999
Secretary's particulars changed;director's particulars changed
dot icon01/02/1999
Accounts for a small company made up to 1998-06-30
dot icon03/12/1998
Return made up to 15/11/98; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-06-30
dot icon19/12/1997
Return made up to 15/11/97; full list of members
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New secretary appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon11/03/1997
Accounts for a small company made up to 1996-06-30
dot icon23/12/1996
Return made up to 15/11/96; full list of members
dot icon26/09/1996
Location of register of members
dot icon26/09/1996
Registered office changed on 26/09/96 from: unit 10 sketchley lane industrial estate hinckley leicestershire LE10 3EN
dot icon26/09/1996
Location of debenture register
dot icon01/02/1996
Accounts for a small company made up to 1995-06-30
dot icon16/11/1995
Return made up to 15/11/95; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 15/11/94; full list of members
dot icon14/03/1994
Accounts for a small company made up to 1993-06-30
dot icon12/03/1994
Ad 04/02/94--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon09/12/1993
Return made up to 15/11/93; full list of members
dot icon09/12/1992
Accounts for a small company made up to 1992-06-30
dot icon09/12/1992
Return made up to 15/11/92; full list of members
dot icon06/04/1992
Accounts for a small company made up to 1991-06-30
dot icon27/01/1992
Return made up to 15/11/91; no change of members
dot icon02/05/1991
Registered office changed on 02/05/91 from: wood street earl shilton leicester LE9 7NE
dot icon22/01/1991
Accounts for a small company made up to 1990-06-30
dot icon22/01/1991
Return made up to 30/11/90; full list of members
dot icon11/12/1990
New director appointed
dot icon12/02/1990
Ad 18/10/89--------- £ si 998@1
dot icon12/02/1990
Resolutions
dot icon09/01/1990
Return made up to 15/11/89; full list of members
dot icon15/12/1989
£ nc 100/100000 01/10/89
dot icon30/10/1989
Accounts for a small company made up to 1989-06-30
dot icon04/04/1989
Return made up to 29/11/88; full list of members
dot icon10/03/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
Accounts for a small company made up to 1988-06-30
dot icon10/06/1988
Certificate of change of name
dot icon07/06/1988
Memorandum and Articles of Association
dot icon24/05/1988
Return made up to 13/01/88; full list of members
dot icon28/04/1988
Accounts for a small company made up to 1987-06-30
dot icon20/05/1987
Particulars of mortgage/charge
dot icon31/07/1986
Accounting reference date notified as 30/06
dot icon19/07/1986
Registered office changed on 19/07/86 from: 3 salisbury road burbage hinckley leicestershire
dot icon02/07/1986
Secretary resigned;new secretary appointed
dot icon30/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldry, David James
Director
25/09/2020 - 06/12/2021
6
Foy, Matthew
Director
25/09/2020 - Present
6
Lee, Stephen John Spencer
Director
25/09/2020 - Present
23
Barnes, Jayne Elizabeth
Director
01/04/1997 - 25/09/2020
6
Stokes, Dean Philip
Director
25/09/2020 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About AQATA LIMITED

AQATA LIMITED is an(a) Dissolved company incorporated on 30/06/1986 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham B3 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQATA LIMITED?

toggle

AQATA LIMITED is currently Dissolved. It was registered on 30/06/1986 and dissolved on 03/02/2026.

Where is AQATA LIMITED located?

toggle

AQATA LIMITED is registered at C/O Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham B3 3BD.

What does AQATA LIMITED do?

toggle

AQATA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AQATA LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved following liquidation.