AQUACHILL WATER COOLERS LIMITED

Register to unlock more data on OkredoRegister

AQUACHILL WATER COOLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07200181

Incorporation date

22/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth PL4 0RACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2010)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon20/06/2022
Application to strike the company off the register
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon10/01/2022
Confirmation statement made on 2021-06-30 with updates
dot icon01/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon21/09/2021
Registered office address changed from Unit 6 Fields End Farm Pouchen End Lane Hemel Hempstead HP1 2SD England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2021-09-21
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Cessation of Tony Derek Glaister as a person with significant control on 2020-12-31
dot icon31/12/2020
Cessation of Keith William Mannering as a person with significant control on 2020-12-31
dot icon31/12/2020
Notification of Thirsty Work Limited as a person with significant control on 2020-12-31
dot icon31/12/2020
Cessation of Tony Derek Glaister as a person with significant control on 2020-12-31
dot icon31/12/2020
Termination of appointment of Tony Derek Glaister as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Keith William Mannering as a director on 2020-12-31
dot icon31/12/2020
Appointment of Mr Andrew Brian Vickery as a director on 2020-12-31
dot icon07/11/2020
Registered office address changed from Unit 26, Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG England to Unit 6 Fields End Farm Pouchen End Lane Hemel Hempstead HP1 2SD on 2020-11-07
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon14/11/2019
Confirmation statement made on 2019-05-22 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon25/10/2018
Appointment of Mr Keith William Mannering as a director on 2018-10-20
dot icon16/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon04/07/2017
Notification of Keith William Mannering as a person with significant control on 2017-03-24
dot icon04/07/2017
Notification of Tony Derek Glaister as a person with significant control on 2017-03-24
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2016
Termination of appointment of Rachel Jane Mannering as a director on 2016-03-30
dot icon30/03/2016
Appointment of Mr Tony Glaister as a director on 2016-03-30
dot icon20/01/2016
Director's details changed
dot icon18/01/2016
Termination of appointment of Keith William Mannering as a director on 2015-12-01
dot icon18/01/2016
Registered office address changed from Unit 26 Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG England to Unit 26, Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG on 2016-01-18
dot icon18/01/2016
Registered office address changed from Unit 25B Upper Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ to Unit 26, Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG on 2016-01-18
dot icon18/01/2016
Appointment of Miss Rachel Jane Mannering as a director on 2015-12-01
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon21/07/2015
Appointment of Mr Keith William Mannering as a director on 2015-07-21
dot icon21/07/2015
Termination of appointment of Rachel Jane Mannering as a director on 2015-07-21
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon18/02/2014
Appointment of Mrs Rachel Jane Mannering as a director
dot icon18/02/2014
Registered office address changed from Unit 18 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES on 2014-02-18
dot icon11/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Keith Mannering as a director
dot icon28/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Director's details changed for Mr Keith William Mannering on 2013-04-09
dot icon09/04/2013
Director's details changed for Mr Keith William Mannering on 2013-04-09
dot icon11/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon11/11/2012
Termination of appointment of Tony Glaister as a director
dot icon11/11/2012
Registered office address changed from Unit 25 Bourne End Mill Industrial Estate Hemel Hempstead United Kingdom HP1 2UJ United Kingdom on 2012-11-11
dot icon09/07/2012
Registered office address changed from Unit 25, Bourne End Mill Upper Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ United Kingdom on 2012-07-09
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon28/03/2012
Appointment of Mr Tony Derek Glaister as a director
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon02/03/2011
Appointment of Mr Keith William Mannering as a director
dot icon21/10/2010
Termination of appointment of Keith Mannering as a director
dot icon08/09/2010
Director's details changed for Mr Keith William Mannering on 2010-09-08
dot icon08/09/2010
Registered office address changed from 38 Parkhill Road Boxmoor Hemel Hempstead HP1 1TP United Kingdom on 2010-09-08
dot icon23/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mannering, Rachel Jane
Director
01/12/2015 - 30/03/2016
12
Glaister, Tony Derek
Director
28/03/2012 - 28/03/2012
3
Glaister, Tony Derek
Director
30/03/2016 - 31/12/2020
3
Mannering, Keith William
Director
23/03/2010 - 01/10/2010
3
Mannering, Keith William
Director
21/07/2015 - 01/12/2015
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AQUACHILL WATER COOLERS LIMITED

AQUACHILL WATER COOLERS LIMITED is an(a) Dissolved company incorporated on 22/03/2010 with the registered office located at C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth PL4 0RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUACHILL WATER COOLERS LIMITED?

toggle

AQUACHILL WATER COOLERS LIMITED is currently Dissolved. It was registered on 22/03/2010 and dissolved on 13/02/2023.

Where is AQUACHILL WATER COOLERS LIMITED located?

toggle

AQUACHILL WATER COOLERS LIMITED is registered at C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth PL4 0RA.

What does AQUACHILL WATER COOLERS LIMITED do?

toggle

AQUACHILL WATER COOLERS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AQUACHILL WATER COOLERS LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.