BILLING AQUADROME LIMITED

Register to unlock more data on OkredoRegister

BILLING AQUADROME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00393087

Incorporation date

10/02/1945

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1945)
dot icon10/10/2025
Final Gazette dissolved following liquidation
dot icon10/07/2025
Notice of move from Administration to Dissolution
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon04/02/2025
Administrator's progress report
dot icon07/08/2024
Administrator's progress report
dot icon21/05/2024
Notice of extension of period of Administration
dot icon13/02/2024
Termination of appointment of Robert Lee Jack Bull as a director on 2023-12-01
dot icon07/02/2024
Administrator's progress report
dot icon23/09/2023
Notice of deemed approval of proposals
dot icon18/09/2023
Statement of affairs with form AM02SOA
dot icon06/09/2023
Statement of administrator's proposal
dot icon20/07/2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-07-20
dot icon19/07/2023
Appointment of an administrator
dot icon12/06/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon10/06/2023
Full accounts made up to 2022-01-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon14/07/2022
Registration of charge 003930870018, created on 2022-07-14
dot icon02/03/2022
Registration of charge 003930870017, created on 2022-03-01
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon29/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon26/11/2021
Director's details changed for Mr Jason Mark Williams on 2021-11-26
dot icon27/10/2021
Full accounts made up to 2021-01-31
dot icon05/10/2021
Registration of charge 003930870016, created on 2021-09-28
dot icon01/10/2021
Satisfaction of charge 003930870013 in full
dot icon01/10/2021
Satisfaction of charge 003930870014 in full
dot icon01/10/2021
Satisfaction of charge 003930870015 in full
dot icon30/09/2021
Cessation of Pure Leisure Group Limited as a person with significant control on 2021-09-28
dot icon30/09/2021
Notification of Billing Assets Limited as a person with significant control on 2021-09-28
dot icon30/09/2021
Notification of Pure Leisure Group Limited as a person with significant control on 2016-04-06
dot icon30/09/2021
Cessation of Royale Resorts 1 Limited as a person with significant control on 2021-09-28
dot icon30/09/2021
Registered office address changed from South Lakeland House Main a6 Yealand Redmayne Carnforth Lancashire LA5 9RN to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 2021-09-30
dot icon30/09/2021
Notification of Royale Resorts 1 Limited as a person with significant control on 2021-09-28
dot icon30/09/2021
Cessation of Pure Leisure Group Limited as a person with significant control on 2021-09-28
dot icon29/09/2021
Appointment of Mr Jason Mark Williams as a director on 2021-09-28
dot icon29/09/2021
Appointment of Mr Robert Lee Jack Bull as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of John Charles Morphet as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Paul Rossiter as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Paul Rossiter as a secretary on 2021-09-28
dot icon08/06/2021
Termination of appointment of Gordon Alexander Walker as a director on 2021-06-03
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon12/03/2021
Director's details changed for Mr John Charles Morphet on 2020-09-14
dot icon10/02/2021
Full accounts made up to 2020-01-31
dot icon03/06/2020
Termination of appointment of Trevor James White as a director on 2020-06-01
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon07/11/2019
Full accounts made up to 2019-01-31
dot icon09/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon30/10/2018
Full accounts made up to 2018-01-31
dot icon16/10/2018
Appointment of Mr John Charles Morphet as a director on 2018-10-10
dot icon16/10/2018
Appointment of Mr Gordon Alexander Walker as a director on 2018-10-10
dot icon10/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon01/02/2018
Termination of appointment of Stuart Bernard Marston as a director on 2018-01-30
dot icon16/01/2018
Termination of appointment of Andrew David Sutton as a director on 2018-01-15
dot icon23/10/2017
Full accounts made up to 2017-01-31
dot icon25/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon06/11/2016
Full accounts made up to 2016-01-31
dot icon16/10/2016
Termination of appointment of Nigel Byron Wimpenny as a director on 2016-09-30
dot icon22/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon06/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon19/04/2016
Appointment of Mr Andrew David Sutton as a director on 2016-04-14
dot icon19/04/2016
Appointment of Mr Stuart Bernard Marston as a director on 2016-04-14
dot icon08/12/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon02/11/2015
Full accounts made up to 2015-01-31
dot icon14/07/2015
Registration of charge 003930870015, created on 2015-06-30
dot icon13/07/2015
Satisfaction of charge 8 in full
dot icon13/07/2015
Satisfaction of charge 003930870010 in full
dot icon13/07/2015
Satisfaction of charge 003930870011 in full
dot icon13/07/2015
Satisfaction of charge 003930870012 in full
dot icon03/07/2015
Registration of charge 003930870013, created on 2015-06-30
dot icon03/07/2015
Registration of charge 003930870014, created on 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-01-31
dot icon29/09/2014
Registration of charge 003930870012, created on 2014-09-19
dot icon11/08/2014
Termination of appointment of Peter Angelides as a director on 2014-07-29
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Anthony Fox as a director
dot icon10/03/2014
Appointment of Mr Paul Rossiter as a secretary
dot icon10/03/2014
Termination of appointment of Christopher Royle as a secretary
dot icon13/01/2014
Appointment of Mr Nigel Byron Wimpenny as a director
dot icon13/01/2014
Appointment of Mr Paul Rossiter as a director
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon30/07/2013
Memorandum and Articles of Association
dot icon30/07/2013
Resolutions
dot icon18/07/2013
Registration of charge 003930870010
dot icon18/07/2013
Registration of charge 003930870011
dot icon16/07/2013
Satisfaction of charge 9 in full
dot icon08/07/2013
Termination of appointment of Malcolm Hill as a director
dot icon29/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Andrew Crowe as a director
dot icon16/08/2012
Full accounts made up to 2012-01-31
dot icon21/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Peter Angelides as a director
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/01/2011
Auditor's resignation
dot icon07/10/2010
Full accounts made up to 2010-01-31
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/06/2010
Appointment of Mr Andrew Crowe as a director
dot icon10/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon22/03/2010
Termination of appointment of John Morphet as a director
dot icon03/03/2010
Miscellaneous
dot icon18/01/2010
Appointment of Mr Anthony Maxwell Fox as a director
dot icon18/01/2010
Appointment of Mr Trevor James White as a director
dot icon18/01/2010
Termination of appointment of Neville Kitchen as a director
dot icon31/07/2009
Full accounts made up to 2009-01-31
dot icon13/07/2009
Appointment terminated director victoria morphet
dot icon28/04/2009
Return made up to 23/04/09; full list of members
dot icon16/02/2009
Director appointed mr neville william kitchen
dot icon01/12/2008
Appointment terminated director iain hamilton
dot icon13/11/2008
Full accounts made up to 2008-01-31
dot icon21/10/2008
Director appointed mr malcolm richard hill
dot icon20/05/2008
Return made up to 23/04/08; full list of members
dot icon19/02/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon23/07/2007
Director resigned
dot icon30/05/2007
Return made up to 23/04/07; full list of members
dot icon13/04/2007
Full accounts made up to 2007-01-31
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon27/06/2006
Director resigned
dot icon02/05/2006
Return made up to 23/04/06; full list of members
dot icon06/04/2006
Declaration of assistance for shares acquisition
dot icon06/04/2006
Resolutions
dot icon03/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New secretary appointed;new director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Secretary resigned;director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon23/03/2006
Auditor's resignation
dot icon23/03/2006
Registered office changed on 23/03/06 from: crow lane great billing northampton NN3 9DA
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon15/11/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
New secretary appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon20/10/2005
Auditor's resignation
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Declaration of assistance for shares acquisition
dot icon12/10/2005
Resolutions
dot icon05/10/2005
New director appointed
dot icon24/09/2005
Particulars of mortgage/charge
dot icon17/06/2005
Full accounts made up to 2004-10-31
dot icon12/05/2005
Return made up to 23/04/05; full list of members
dot icon11/06/2004
New director appointed
dot icon27/05/2004
Full accounts made up to 2003-10-31
dot icon12/05/2004
Return made up to 23/04/04; full list of members
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon21/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-10-31
dot icon17/01/2003
Secretary's particulars changed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned
dot icon20/05/2002
Full accounts made up to 2001-10-31
dot icon20/05/2002
Return made up to 23/04/02; full list of members
dot icon22/05/2001
Full accounts made up to 2000-10-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon01/08/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon26/05/2000
Full accounts made up to 1999-10-31
dot icon26/05/2000
Return made up to 23/04/00; full list of members
dot icon21/05/1999
Full accounts made up to 1998-10-31
dot icon21/05/1999
Return made up to 23/04/99; full list of members
dot icon28/05/1998
Full accounts made up to 1997-10-31
dot icon28/05/1998
Return made up to 23/04/98; no change of members
dot icon08/05/1997
Full accounts made up to 1996-10-31
dot icon08/05/1997
Return made up to 23/04/97; no change of members
dot icon21/01/1997
Secretary resigned
dot icon06/11/1996
New secretary appointed
dot icon07/05/1996
Return made up to 23/04/96; full list of members
dot icon22/04/1996
Accounts for a small company made up to 1995-10-31
dot icon05/04/1996
Particulars of mortgage/charge
dot icon17/08/1995
Resolutions
dot icon03/05/1995
Return made up to 23/04/95; no change of members
dot icon09/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/11/1994
Auditor's resignation
dot icon11/05/1994
Full accounts made up to 1993-10-31
dot icon11/05/1994
Return made up to 23/04/94; no change of members
dot icon07/05/1993
Full accounts made up to 1992-10-31
dot icon07/05/1993
Return made up to 23/04/93; full list of members
dot icon13/05/1992
Full accounts made up to 1991-10-31
dot icon13/05/1992
Return made up to 23/04/92; no change of members
dot icon15/05/1991
Full accounts made up to 1990-10-31
dot icon15/05/1991
Return made up to 23/04/91; no change of members
dot icon12/09/1990
Full accounts made up to 1989-10-31
dot icon12/09/1990
Return made up to 23/04/90; full list of members
dot icon02/06/1990
Particulars of mortgage/charge
dot icon18/09/1989
Full accounts made up to 1988-10-31
dot icon18/09/1989
Return made up to 26/06/89; full list of members
dot icon11/11/1988
Full accounts made up to 1987-10-31
dot icon11/11/1988
Return made up to 08/08/88; full list of members
dot icon29/09/1987
Full accounts made up to 1986-10-31
dot icon29/09/1987
Return made up to 30/04/87; full list of members
dot icon07/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Full accounts made up to 1985-10-31
dot icon16/10/1986
Return made up to 28/04/86; full list of members
dot icon05/11/1985
Accounts made up to 1984-10-31
dot icon17/10/1983
Accounts made up to 1982-10-31
dot icon15/11/1982
Accounts made up to 1981-10-31
dot icon13/04/1982
Accounts made up to 1980-10-31
dot icon09/02/1981
Accounts made up to 1979-10-31
dot icon18/01/1980
Accounts made up to 1978-10-31
dot icon17/01/1980
Accounts made up to 1976-10-31
dot icon31/05/1975
Accounts made up to 1974-10-31
dot icon10/02/1945
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
08/12/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossiter, Paul
Director
02/01/2014 - 28/09/2021
38
Morphet, John Charles
Director
10/10/2018 - 28/09/2021
74
Morphet, John Charles
Director
17/03/2006 - 15/03/2010
74
Bull, Robert Lee Jack
Director
28/09/2021 - 01/12/2023
500
Williams, Jason Mark
Director
28/09/2021 - Present
213

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLING AQUADROME LIMITED

BILLING AQUADROME LIMITED is an(a) Dissolved company incorporated on 10/02/1945 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 BILLING AQUADROME LIMITED?

toggle

BILLING AQUADROME LIMITED is currently Dissolved. It was registered on 10/02/1945 and dissolved on 10/10/2025.

Where is BILLING AQUADROME LIMITED located?

toggle

BILLING AQUADROME LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does BILLING AQUADROME LIMITED do?

toggle

BILLING AQUADROME LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BILLING AQUADROME LIMITED?

toggle

The latest filing was on 10/10/2025: Final Gazette dissolved following liquidation.