Dissolved 2015-02-03
Company Information for PAQUA ACCOUNTANTS LTD
WEST MOLESEY, SURREY, KT8,
|
Company Registration Number
05147619
Private Limited Company
Dissolved Dissolved 2015-02-03 |
Company Name | ||
---|---|---|
PAQUA ACCOUNTANTS LTD | ||
Legal Registered Office | ||
WEST MOLESEY SURREY | ||
Previous Names | ||
|
Company Number | 05147619 | |
---|---|---|
Date formed | 2004-06-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2015-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 16:09:03 |
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 |
---|---|---|
DEREK MARTIN WILLIAMSON |
||
DEREK MARTIN WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESHER NOMINEES LTD |
Company Secretary | ||
ESHER DIRECTORS LTD |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILBUILD DEVELOPMENTS LTD | Director | 2018-02-01 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
NELSON & PARTNERS FINANCES LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
PGG CONTRACTS LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
PREMIER PRIZES LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
AVIS CAPITAL LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
OSBOURNE PUBLICATIONS LTD | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
FARNBOROUGH MASONIC CENTRE LTD | Director | 2015-08-25 | CURRENT | 1952-04-16 | Active | |
ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD | Director | 2015-08-25 | CURRENT | 2014-06-10 | Active | |
THE PRINCESS KATARINA EDUCATIONAL AND WELFARE FOUNDATION | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
WILLIAMSONS ACCOUNTANTS LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
GODDARDS CARE SERVICES LTD | Director | 2013-09-01 | CURRENT | 2013-07-25 | Dissolved 2018-06-26 | |
J & C EVENTS LTD | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
MULBROOK DEVELOPMENT SERVICES LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
GODDARDS ACCOUNTANCY KINGSTON LTD | Director | 2012-10-11 | CURRENT | 2010-02-23 | Liquidation | |
ORGANISATION DE SYMPOSIUMS ET CONGRES (OSC) LIMITED | Director | 2012-09-10 | CURRENT | 2011-04-19 | Dissolved 2013-10-29 | |
LIFEGUARD CONNECT (EUROPE) LTD | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2014-06-10 | |
SHIN EUROPE (SOFTWARE) LTD | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
TUNISIAN TEXTIL COMPANY LTD | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2014-08-19 | |
GODDARDS ACCOUNTANTS WALTON LTD | Director | 2011-11-01 | CURRENT | 2005-11-17 | Active | |
BIO LIFE PHARMACEUTCAL RESEARCH LABORATORIES LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2014-01-28 | |
SURREY BEES LTD | Director | 2011-10-11 | CURRENT | 2011-10-11 | Dissolved 2014-12-09 | |
LIONAVA LTD | Director | 2011-07-01 | CURRENT | 2004-12-06 | Dissolved 2014-01-07 | |
G & CO HERSHAM LTD | Director | 2011-07-01 | CURRENT | 2004-02-20 | Dissolved 2015-02-03 | |
SAGE NOMINEES LTD | Director | 2011-07-01 | CURRENT | 2004-12-06 | Dissolved 2015-12-15 | |
ECOCARE LTD | Director | 2011-04-01 | CURRENT | 2009-01-29 | Dissolved 2014-08-19 | |
WILLIAMSONS CONSULTANTS LTD | Director | 2011-04-01 | CURRENT | 2005-07-01 | Active | |
LONDON & HOME COUNTY CARE LTD | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2013-10-15 | |
OAK & ASH INVESTMENTS LTD | Director | 2009-04-01 | CURRENT | 2006-02-09 | Active | |
Q250 WATER LTD | Director | 2007-08-01 | CURRENT | 2005-04-14 | Active | |
GRIMSBY ESTATES LTD | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
LA NORIA 78 LTD | Director | 2006-03-24 | CURRENT | 2006-03-23 | Dissolved 2014-08-19 | |
WILBUILD DEVELOPMENTS LTD | Director | 2018-02-01 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
NELSON & PARTNERS FINANCES LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
PGG CONTRACTS LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
PREMIER PRIZES LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
AVIS CAPITAL LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
OSBOURNE PUBLICATIONS LTD | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
FARNBOROUGH MASONIC CENTRE LTD | Director | 2015-08-25 | CURRENT | 1952-04-16 | Active | |
ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD | Director | 2015-08-25 | CURRENT | 2014-06-10 | Active | |
THE PRINCESS KATARINA EDUCATIONAL AND WELFARE FOUNDATION | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
WILLIAMSONS ACCOUNTANTS LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
GODDARDS CARE SERVICES LTD | Director | 2013-09-01 | CURRENT | 2013-07-25 | Dissolved 2018-06-26 | |
J & C EVENTS LTD | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
MULBROOK DEVELOPMENT SERVICES LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
GODDARDS ACCOUNTANCY KINGSTON LTD | Director | 2012-10-11 | CURRENT | 2010-02-23 | Liquidation | |
ORGANISATION DE SYMPOSIUMS ET CONGRES (OSC) LIMITED | Director | 2012-09-10 | CURRENT | 2011-04-19 | Dissolved 2013-10-29 | |
LIFEGUARD CONNECT (EUROPE) LTD | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2014-06-10 | |
SHIN EUROPE (SOFTWARE) LTD | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
TUNISIAN TEXTIL COMPANY LTD | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2014-08-19 | |
GODDARDS ACCOUNTANTS WALTON LTD | Director | 2011-11-01 | CURRENT | 2005-11-17 | Active | |
BIO LIFE PHARMACEUTCAL RESEARCH LABORATORIES LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2014-01-28 | |
SURREY BEES LTD | Director | 2011-10-11 | CURRENT | 2011-10-11 | Dissolved 2014-12-09 | |
LIONAVA LTD | Director | 2011-07-01 | CURRENT | 2004-12-06 | Dissolved 2014-01-07 | |
G & CO HERSHAM LTD | Director | 2011-07-01 | CURRENT | 2004-02-20 | Dissolved 2015-02-03 | |
SAGE NOMINEES LTD | Director | 2011-07-01 | CURRENT | 2004-12-06 | Dissolved 2015-12-15 | |
ECOCARE LTD | Director | 2011-04-01 | CURRENT | 2009-01-29 | Dissolved 2014-08-19 | |
WILLIAMSONS CONSULTANTS LTD | Director | 2011-04-01 | CURRENT | 2005-07-01 | Active | |
LONDON & HOME COUNTY CARE LTD | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2013-10-15 | |
OAK & ASH INVESTMENTS LTD | Director | 2009-04-01 | CURRENT | 2006-02-09 | Active | |
Q250 WATER LTD | Director | 2007-08-01 | CURRENT | 2005-04-14 | Active | |
GRIMSBY ESTATES LTD | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
LA NORIA 78 LTD | Director | 2006-03-24 | CURRENT | 2006-03-23 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 52 MOLESEY CLOSE HERSHAM WALTON ON THAMES SURREY KT12 4PX | |
AR01 | 08/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESHER DIRECTORS LTD | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED DEREN MARTIN WILLIAMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, 8 HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA, UNITED KINGDOM | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR DEREK MARTIN WILLIAMSON | |
RES15 | CHANGE OF NAME 10/09/2010 | |
CERTNM | COMPANY NAME CHANGED ESHER SECRETARIES LTD CERTIFICATE ISSUED ON 17/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ESHER DIRECTORS LTD / 08/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESHER NOMINEES LTD / 08/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ESHER NOMINEES LTD / 21/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ESHER DIRECTORS LTD / 21/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, 48A QUEENS ROAD, HERSHAM, WALTON ON THAMES, SURREY, KT12 5LP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY RH2 0QT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: HAMPTON HOUSE, ARCHER MEWS, HAMPTON HILL, HAMPTON, MIDDLESEX TW12 1RN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 78 PLEASANT PLACE HERSHAM, WALTON ON THAMES, SURREY KT12 4HU | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 52 MOLESEY CLOSE, HERSHAM, WALTON ON THAMES, SURREY KT12 4PX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 52 MOLESEY CLOSE,, HERSHAM, WALTON ON THAMES, SURREY KT12 4PX | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2013-06-30 | £ 58,688 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 69,040 |
Creditors Due Within One Year | 2013-06-30 | £ 30,814 |
Creditors Due Within One Year | 2012-07-01 | £ 31,125 |
Creditors and other liabilities
|
|
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 PAQUA ACCOUNTANTS LTD
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-01 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 6,079 |
Cash Bank In Hand | 2012-07-01 | £ 15,869 |
Current Assets | 2013-06-30 | £ 41,904 |
Current Assets | 2012-07-01 | £ 51,930 |
Debtors | 2013-06-30 | £ 35,825 |
Debtors | 2012-07-01 | £ 36,061 |
Fixed Assets | 2013-06-30 | £ 54,664 |
Fixed Assets | 2012-07-01 | £ 54,657 |
Tangible Fixed Assets | 2013-06-30 | £ 4,664 |
Tangible Fixed Assets | 2012-07-01 | £ 4,657 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PAQUA ACCOUNTANTS LTD are:
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. |