AQUAPARK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AQUAPARK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888492

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Notice of move from Administration to Dissolution
dot icon23/12/2025
Administrator's progress report
dot icon20/06/2025
Administrator's progress report
dot icon20/05/2025
Notice of extension of period of Administration
dot icon16/05/2025
Notice of extension of period of Administration
dot icon24/12/2024
Administrator's progress report
dot icon05/08/2024
Notice of deemed approval of proposals
dot icon18/07/2024
Statement of administrator's proposal
dot icon25/06/2024
Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to 3 Field Court Grays Inn London WC1R 5EF on 2024-06-25
dot icon01/06/2024
Appointment of an administrator
dot icon09/05/2024
Satisfaction of charge 5 in full
dot icon09/05/2024
Satisfaction of charge 038884920007 in full
dot icon30/04/2024
Total exemption full accounts made up to 2022-12-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon29/09/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon23/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon16/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Director's details changed for Mr Stephen Mcdermott on 2022-06-01
dot icon17/06/2022
Secretary's details changed for Mrs Mandy Patricia Mcdermott on 2022-06-01
dot icon17/06/2022
Change of details for Mr Stephen Mcdermott as a person with significant control on 2022-06-01
dot icon17/06/2022
Change of details for Mrs Mandy Patricia Mcdermott as a person with significant control on 2022-06-01
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon07/12/2021
Change of details for Mr Stephen Mcdermott as a person with significant control on 2016-04-07
dot icon07/12/2021
Change of details for Mrs Mandy Patricia Mcdermott as a person with significant control on 2016-04-07
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Director's details changed for Mr Stephen Mcdermott on 2020-10-19
dot icon19/10/2020
Secretary's details changed for Mrs Mandy Patricia Mcdermott on 2020-10-19
dot icon19/10/2020
Change of details for Mr Stephen Mcdermott as a person with significant control on 2020-10-19
dot icon19/10/2020
Change of details for Mrs Mandy Patricia Mcdermott as a person with significant control on 2020-10-19
dot icon21/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/08/2017
Registration of charge 038884920007, created on 2017-08-04
dot icon04/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/09/2015
Satisfaction of charge 6 in full
dot icon09/04/2015
Secretary's details changed for Mandy Patricia Mcdermott on 2015-04-07
dot icon09/04/2015
Director's details changed for Mr Stephen Mcdermott on 2015-04-07
dot icon05/03/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon02/02/2009
Return made up to 03/12/08; full list of members
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/01/2008
Return made up to 03/12/07; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 03/12/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 03/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 03/12/04; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 03/12/03; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 03/12/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/03/2002
Particulars of mortgage/charge
dot icon28/12/2001
Return made up to 03/12/01; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 03/12/00; full list of members
dot icon11/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
Particulars of mortgage/charge
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
New director appointed
dot icon20/12/1999
Registered office changed on 20/12/99 from: 788-790 finchley road london NW11 7TJ
dot icon03/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

4
2022
change arrow icon-83.26 % *

* during past year

Cash in Bank

£11,821.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
89.40K
-
0.00
70.61K
-
2022
4
625.84K
-
0.00
11.82K
-
2022
4
625.84K
-
0.00
11.82K
-

Employees

2022

Employees

4 Descended-43 % *

Net Assets(GBP)

625.84K £Ascended600.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.82K £Descended-83.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Stephen
Director
14/12/1999 - Present
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/12/1999 - 14/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/12/1999 - 14/12/1999
67500
Mc Dermott, Mandy Patricia
Secretary
14/12/1999 - Present
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AQUAPARK DEVELOPMENTS LIMITED

AQUAPARK DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 03/12/1999 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAPARK DEVELOPMENTS LIMITED?

toggle

AQUAPARK DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 03/12/1999 and dissolved on 23/03/2026.

Where is AQUAPARK DEVELOPMENTS LIMITED located?

toggle

AQUAPARK DEVELOPMENTS LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does AQUAPARK DEVELOPMENTS LIMITED do?

toggle

AQUAPARK DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AQUAPARK DEVELOPMENTS LIMITED have?

toggle

AQUAPARK DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for AQUAPARK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.