AQUALICITY LIMITED

Register to unlock more data on OkredoRegister

AQUALICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04947789

Incorporation date

30/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Princess Parade, Liverpool L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon01/06/2023
Final Gazette dissolved following liquidation
dot icon01/03/2023
Return of final meeting in a members' voluntary winding up
dot icon19/04/2022
Liquidators' statement of receipts and payments to 2022-03-10
dot icon13/04/2021
Declaration of solvency
dot icon26/03/2021
Registered office address changed from Unit 9 Easter Court Europa Boulevard Warrington WA5 7ZB to 8 Princess Parade Liverpool L3 1QH on 2021-03-26
dot icon26/03/2021
Appointment of a voluntary liquidator
dot icon26/03/2021
Resolutions
dot icon18/01/2021
Unaudited abridged accounts made up to 2019-04-30
dot icon20/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Unaudited abridged accounts made up to 2018-04-30
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon29/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon28/06/2018
Cessation of Mark Glanville as a person with significant control on 2017-04-10
dot icon06/06/2018
Confirmation statement made on 2017-10-30 with updates
dot icon06/06/2018
Notification of 2468 Ltd as a person with significant control on 2017-04-04
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon06/04/2017
Resolutions
dot icon27/03/2017
Termination of appointment of Alan Bruce Scovell as a secretary on 2017-03-10
dot icon27/03/2017
Termination of appointment of Alan Bruce Scovell as a director on 2017-03-10
dot icon27/03/2017
Termination of appointment of Mark Glanville as a director on 2017-03-10
dot icon27/03/2017
Termination of appointment of Mark Thompson as a director on 2017-03-10
dot icon27/03/2017
Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to Unit 9 Easter Court Europa Boulevard Warrington WA5 7ZB on 2017-03-27
dot icon27/03/2017
Appointment of Pete Smyth as a director on 2017-03-10
dot icon27/03/2017
Appointment of Donal Garrihy as a director on 2017-03-10
dot icon14/03/2017
Registration of charge 049477890002, created on 2017-03-10
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon19/10/2016
Satisfaction of charge 1 in full
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Alan Bruce Scovell on 2012-10-22
dot icon22/10/2012
Secretary's details changed for Mr Alan Bruce Scovell on 2012-10-22
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Mark Thompson on 2011-07-07
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/07/2011
Appointment of Mr Mark Thompson as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/12/2010
Termination of appointment of Guy Robson as a director
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Guy Robson on 2010-02-15
dot icon03/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Alan Scovell on 2009-10-30
dot icon03/11/2009
Director's details changed for Mark Glanville on 2009-10-30
dot icon03/11/2009
Director's details changed for Guy Robson on 2009-10-30
dot icon03/11/2009
Secretary's details changed for Alan Scovell on 2009-10-30
dot icon31/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ
dot icon29/02/2008
Memorandum and Articles of Association
dot icon29/02/2008
Resolutions
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Registered office changed on 01/11/06 from: oxlade & bond unit 1 rendlesham mews rendlesham woodbridge suffolk
dot icon17/11/2005
Return made up to 30/10/05; full list of members
dot icon07/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon05/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon05/07/2005
Accounting reference date shortened from 31/10/05 to 30/04/05
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Registered office changed on 18/04/05 from: prettys elm house 25 elm street ipswich suffolk IP1 2AD
dot icon18/04/2005
Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2005
New director appointed
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon30/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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
Thompson, Mark
Director
07/07/2011 - 10/03/2017
1
Garrihy, Donal
Director
10/03/2017 - Present
23
Smyth, Pete
Director
10/03/2017 - Present
19
Scovell, Alan Bruce
Director
04/04/2005 - 10/03/2017
9
Robson, Guy
Director
04/04/2005 - 15/09/2010
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUALICITY LIMITED

AQUALICITY LIMITED is an(a) Dissolved company incorporated on 30/10/2003 with the registered office located at 8 Princess Parade, Liverpool L3 1QH. 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 AQUALICITY LIMITED?

toggle

AQUALICITY LIMITED is currently Dissolved. It was registered on 30/10/2003 and dissolved on 01/06/2023.

Where is AQUALICITY LIMITED located?

toggle

AQUALICITY LIMITED is registered at 8 Princess Parade, Liverpool L3 1QH.

What does AQUALICITY LIMITED do?

toggle

AQUALICITY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AQUALICITY LIMITED?

toggle

The latest filing was on 01/06/2023: Final Gazette dissolved following liquidation.