Company Information for AQUARIUS COMMUNITY CENTRE LIMITED
CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, L2 9TL,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
AQUARIUS COMMUNITY CENTRE LIMITED | |
Legal Registered Office | |
CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL Other companies in M15 | |
Charity Number | 1107627 |
---|---|
Charity Address | AQUARIUS COMMUNITY CENTRE, 21 EDEN CLOSE, MANCHESTER, M15 6AX |
Charter | AQUARIUS COMMUNITY CENTRE LIMITED RUNS A COMMUNITY CENTRE (AND ITS STAFF) FOR THE BENEFIT OF THE RESIDENTS OF HULME AND ITS ENVIRONS, PROVIDING A COMMUNITY RESOURCE FOR COMMUNITY, EDUCATIONAL, SOCIAL, AND HEALTH & WELL-BEING ACTIVITIES. ACC HAS A PARTICULAR FOCUS ON WORK WITH SCHOOL-AGE CHILDREN AND YOUTH, PROVIDING AN ESSENTIAL SERVICE IN A HIGH-SCORING, MULTI-DREPRAVATION AREA. |
Company Number | 05041633 | |
---|---|---|
Company ID Number | 05041633 | |
Date formed | 2004-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 31/01/2015 | |
Return next due | 28/02/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 08:44:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WALES KASANGILA |
||
SARAH JANE PAULINE THERESA CASEY |
||
DIANE ELAINE HIGGINS |
||
WALES KASANGILA |
||
RICHARD BURLEY LOCKWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY COLLINS |
Director | ||
STEPHEN OLIVER |
Company Secretary | ||
NORMA HARGREAVES |
Director | ||
STEPHEN OLIVER |
Director | ||
LILY MOORE |
Company Secretary | ||
LILY MOORE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-09 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 21 Eden Close Hulme Manchester M15 6AX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS DIANNE HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY COLLINS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WALES KASANGILA | |
AP03 | SECRETARY APPOINTED MR WALES KASANGILA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURLEY LOCKWOOD / 11/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA HARGREAVES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY COLLINS / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PAULINE THERESA CASEY / 11/02/2010 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN OLIVER | |
AA | 31/03/09 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 11/02/09 | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 11/02/08 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
RES13 | AGREEMENT 15/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/02/06 | |
363s | ANNUAL RETURN MADE UP TO 11/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-26 |
Resolutions for Winding-up | 2017-01-26 |
Meetings of Creditors | 2017-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUARIUS COMMUNITY CENTRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Grant and subscriptions awarded |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AQUARIUS COMMUNITY CENTRE LIMITED | Event Date | 2017-01-26 |
Liquidator's name and address: Mrs J M Ellis, DSG, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL : Further Details contact: Lyn Williams: email: lw@dsg.uk.com, Tel: 0151 243 1236. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AQUARIUS COMMUNITY CENTRE LIMITED | Event Date | 2017-01-10 |
At a GENERAL MEETING of the above-named Company duly convened, and held at DSG Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool L2 9TL on 10th January 2017 the subjoined RESOLUTIONS were duly passed as a Special Resolution and an Ordinary Resolution respectively :- 1. "That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that the company be wound-up voluntarily" 2. "That Jean Ellis of DSG, Castle Chambers, 43 Castle Street, Liverpool L2 9TL be and she is hereby appointed liquidator for the purposes of the voluntary winding-up". Sarah Jane Pauline Theresa Casey, Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AQUARIUS COMMUNITY CENTRE LTD | Event Date | 2016-12-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above named Company will be held at DSG, Castle Chambers, 43 Castle Street, Liverpool L2 9TL on 10th January 2017 at 12.00 noon for the purposes mentioned in sections 99-101 of the said act that is of having a full statement of the position of the Companys Affairs, together with a list of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxy Forms to be used at the Meeting must be lodged, accompanied by statements of claim at the offices of DSG, Castle Chambers, 43 Castle Street, Liverpool L2 9TL no later than 12.00 noon on 9th January 2017 . Secured Creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the meeting. Jean M Ellis of DSG is qualified to act as an insolvency practitioner in relation to the Company. During the period before the date of the Meeting creditors will be furnished free of charge with such information concerning the Companys affairs as they may reasonably require or on the two business days preceding the day on which the meeting is to be held, a list of names and addresses of the Companys creditors will be available for inspection free of charge at DSG Chartered Accountants , Castle Chambers, 43 Castle Street, Liverpool L2 9TL between 10.00 am and 4.00 pm. Resolutions to be put to the meeting may include resolutions specifying the terms of the Liquidators remuneration and agreement of the costs of the preparation of the Statement of Affairs and summoning of the Members and Creditors meetings. Office Holder details: Jean Ellis , (IP No. 9318 ) of DSG , Castle Chambers, 43 Castle Street, Liverpool L2 9TL Tel: 0151 243 1200 . Further details contact Lyn Williams email: lw@dsg.uk.com Tel: 0151 243 1236 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |