Company NameAquastyle Limited
DirectorsPeter Robert Norman and Alison Mary Norman
Company StatusLiquidation
Company Number04786049
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Peter Robert Norman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Secretary NameMr Peter Robert Norman
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Mount View
Billericay
Essex
CM11 1HB
Director NameMrs Alison Mary Norman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameChristine Mearle Johnson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleManager
Correspondence Address13 Genk Close
Canvey Island
Essex
SS8 9UY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

7.5k at £1Peter Robert Norman
50.00%
Ordinary A
3.9k at £1Peter Robert Norman
26.00%
Ordinary B
3.6k at £1Alison Mary Norman
24.00%
Ordinary B

Financials

Year2014
Net Worth£22,384
Cash£57,453
Current Liabilities£159,468

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2019 (5 years ago)
Next Return Due14 April 2020 (overdue)

Charges

18 July 2003Delivered on: 25 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2023Liquidators' statement of receipts and payments to 5 August 2023 (10 pages)
28 September 2022Liquidators' statement of receipts and payments to 5 August 2022 (12 pages)
29 September 2021Liquidators' statement of receipts and payments to 5 August 2021 (10 pages)
23 September 2020Liquidators' statement of receipts and payments to 5 August 2020 (11 pages)
28 August 2019Registered office address changed from 187-189 Hamlet Court Road Westcliff on Sea Essex SS0 7EL to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 28 August 2019 (2 pages)
27 August 2019Statement of affairs (9 pages)
27 August 2019Appointment of a voluntary liquidator (4 pages)
27 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
(1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15,000
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,000
(5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 April 2012Director's details changed for Alison Mary Norman on 31 March 2012 (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Peter Robert Norman on 31 March 2012 (1 page)
11 April 2012Director's details changed for Mr Peter Robert Norman on 31 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Peter Robert Norman on 31 March 2012 (2 pages)
11 April 2012Director's details changed for Alison Mary Norman on 31 March 2012 (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Peter Robert Norman on 31 March 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 April 2011Annual return made up to 31 March 2011 (13 pages)
6 April 2011Annual return made up to 31 March 2011 (13 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 May 2010Annual return made up to 31 March 2010 (14 pages)
7 May 2010Annual return made up to 31 March 2010 (14 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 September 2007Return made up to 03/06/07; no change of members (7 pages)
27 September 2007Return made up to 03/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 November 2006Registered office changed on 29/11/06 from: c/o alan levene & co connaught house broomhill road, woodford green essex IG8 0PY (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o alan levene & co connaught house broomhill road, woodford green essex IG8 0PY (1 page)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 June 2006Return made up to 03/06/06; full list of members (3 pages)
16 June 2006Return made up to 03/06/06; full list of members (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
1 September 2005Return made up to 03/06/05; full list of members (7 pages)
1 September 2005Return made up to 03/06/05; full list of members (7 pages)
3 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 June 2004Return made up to 03/06/04; full list of members (7 pages)
29 June 2004Return made up to 03/06/04; full list of members (7 pages)
28 August 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
28 August 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Ad 10/06/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
9 July 2003Ad 10/06/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
3 June 2003Incorporation (19 pages)
3 June 2003Incorporation (19 pages)