AQUAFLAME SPECIALIST CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AQUAFLAME SPECIALIST CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04966516

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon26/09/2023
Final Gazette dissolved following liquidation
dot icon26/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-05-27
dot icon14/06/2021
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-06-14
dot icon10/06/2021
Statement of affairs
dot icon10/06/2021
Appointment of a voluntary liquidator
dot icon10/06/2021
Resolutions
dot icon04/02/2021
Registration of charge 049665160004, created on 2021-02-03
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon22/09/2020
Change of details for Mr Mark Fairman as a person with significant control on 2020-01-01
dot icon21/09/2020
Notification of Kim Fairman as a person with significant control on 2020-01-01
dot icon21/09/2020
Confirmation statement made on 2020-01-01 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/04/2020
Satisfaction of charge 049665160002 in full
dot icon20/01/2020
Change of details for Mr Mark Fairman as a person with significant control on 2019-12-02
dot icon17/01/2020
Termination of appointment of Scaleable Solutions Limited as a secretary on 2012-10-01
dot icon17/01/2020
Confirmation statement made on 2019-12-02 with updates
dot icon17/01/2020
Appointment of Mrs Kim Fairman as a director on 2019-12-02
dot icon06/01/2020
Satisfaction of charge 049665160003 in full
dot icon25/10/2019
Termination of appointment of Paul O'neill as a director on 2019-10-24
dot icon07/08/2019
Notification of Mark Fairman as a person with significant control on 2019-05-04
dot icon07/08/2019
Cessation of Kim Fairman as a person with significant control on 2019-05-04
dot icon07/08/2019
Confirmation statement made on 2019-05-04 with updates
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-09-01 with updates
dot icon08/11/2018
Cessation of Mark Fairman as a person with significant control on 2018-09-01
dot icon08/11/2018
Notification of Kim Fairman as a person with significant control on 2018-09-01
dot icon01/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon15/01/2018
Director's details changed for Mr Paul O'neill on 2018-01-02
dot icon15/01/2018
Director's details changed for Mr Mark Fairman on 2018-01-02
dot icon11/04/2017
Registration of charge 049665160003, created on 2017-04-05
dot icon16/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon16/11/2015
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2015-11-16
dot icon25/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Mark Fairman on 2014-06-02
dot icon21/05/2014
Registration of charge 049665160002
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon04/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon09/08/2013
Secretary's details changed for Scaleable Solutions Limited on 2013-08-07
dot icon09/08/2013
Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 2013-08-09
dot icon02/08/2013
Appointment of Mr Paul O'neill as a director
dot icon19/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/02/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/02/2011
Certificate of change of name
dot icon28/02/2011
Change of name notice
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/03/2010
Termination of appointment of Michael Reilly as a director
dot icon28/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Scaleable Solutions Limited on 2009-12-22
dot icon27/01/2010
Director's details changed for Michael Reilly on 2009-12-22
dot icon27/01/2010
Director's details changed for Mr Mark Fairman on 2009-12-22
dot icon18/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon02/10/2008
Secretary appointed scaleable solutions LIMITED
dot icon02/10/2008
Appointment terminated secretary carole stracey
dot icon26/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/02/2008
Return made up to 15/11/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon15/11/2005
Return made up to 15/11/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon15/11/2005
Secretary's particulars changed
dot icon02/08/2005
Registered office changed on 02/08/05 from: odeon house, 146 college road harrow middlesex HA1 1BH
dot icon24/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon30/11/2004
Return made up to 17/11/04; full list of members
dot icon14/12/2003
New director appointed
dot icon12/12/2003
Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
Director resigned
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
New director appointed
dot icon17/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/11/2003 - 16/11/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/11/2003 - 16/11/2003
36021
O'neill, Paul
Director
01/08/2013 - 23/10/2019
2
Fairman, Mark
Director
16/11/2003 - Present
14
Mrs Kim Fairman
Director
01/12/2019 - Present
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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUAFLAME SPECIALIST CONTRACTORS LIMITED

AQUAFLAME SPECIALIST CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 17/11/2003 with the registered office located at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There are currently 2 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 AQUAFLAME SPECIALIST CONTRACTORS LIMITED?

toggle

AQUAFLAME SPECIALIST CONTRACTORS LIMITED is currently Dissolved. It was registered on 17/11/2003 and dissolved on 26/09/2023.

Where is AQUAFLAME SPECIALIST CONTRACTORS LIMITED located?

toggle

AQUAFLAME SPECIALIST CONTRACTORS LIMITED is registered at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does AQUAFLAME SPECIALIST CONTRACTORS LIMITED do?

toggle

AQUAFLAME SPECIALIST CONTRACTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUAFLAME SPECIALIST CONTRACTORS LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved following liquidation.