Company NameAquis Securities Limited
Company StatusDissolved
Company Number00091219
CategoryPrivate Limited Company
Incorporation Date14 December 1906(117 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ralph John Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(93 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed16 November 2004(97 years, 12 months after company formation)
Appointment Duration10 years, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(103 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Mickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 1991)
RoleChartered Surveyor
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1994)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Director NameAndrew Francis Eden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 1991)
RoleChartered Surveyor
Correspondence Address4 Westbourne Grove Mews
London
W11 2RU
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Secretary NameJohn Martin Redhouse Evans
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCompany Director
Correspondence Address20 The Meadows
Halstead
Sevenoaks
Kent
TN14 7HD
Director NameNigel Andrew Mogridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(85 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1997)
RoleChartered Surveyor
Correspondence Address27 Dempster Road
London
SW18 1AS
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed27 May 1992(85 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAnthony Padfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(87 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1996)
RoleChartered Town Planner
Correspondence AddressWillowbrook Bramley Road
Sherfield On Loddon
Basingstoke
Hampshire
RG27 0DF
Director NameGordon Clark Aitchison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(88 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1998)
RoleChartered Surveyor
Correspondence Address79 Alma Road
London
SW18 1AQ
Director NameAlan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(90 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 1999)
RoleChartered Surveyor
Correspondence Address138 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameMichael David Slater
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(90 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1999)
RoleAccountant
Correspondence AddressRectory Barn
Church Lane
Edgcott
Buckinghamshire
HP18 0TU
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(92 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 2000)
RoleSecretary
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(92 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(92 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 November 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(93 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

200 at £0.005Axa General Insurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve be reduced to zero 22/03/2013
(1 page)
26 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve be reduced to zero 22/03/2013
(1 page)
26 March 2013Statement of capital on 26 March 2013
  • GBP 1
(4 pages)
26 March 2013Statement by directors (1 page)
26 March 2013Statement of capital on 26 March 2013
  • GBP 1
(4 pages)
26 March 2013Solvency statement dated 22/03/13 (1 page)
26 March 2013Statement by directors (1 page)
26 March 2013Solvency statement dated 22/03/13 (1 page)
12 February 2013Re-registration of Memorandum and Articles (10 pages)
12 February 2013Re-registration from a public company to a private limited company (2 pages)
12 February 2013Re-registration of Memorandum and Articles (10 pages)
12 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 February 2013Re-registration from a public company to a private limited company (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ralph John Wood on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Ralph John Wood on 23 April 2010 (2 pages)
18 February 2010Appointment of Robert Francis Awford as a director (3 pages)
18 February 2010Appointment of Robert Francis Awford as a director (3 pages)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
26 May 2006Location of register of members (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
8 August 2005Full accounts made up to 31 December 2004 (15 pages)
8 August 2005Full accounts made up to 31 December 2004 (15 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 May 2004Return made up to 23/04/04; full list of members (5 pages)
27 May 2004Return made up to 23/04/04; full list of members (5 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
3 August 2002Full accounts made up to 31 December 2001 (21 pages)
3 August 2002Full accounts made up to 31 December 2001 (21 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (4 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (4 pages)
31 July 2000Full group accounts made up to 31 December 1999 (28 pages)
31 July 2000Full group accounts made up to 31 December 1999 (28 pages)
7 June 2000Location of register of members (1 page)
7 June 2000Location of register of members (1 page)
7 June 2000Return made up to 23/04/00; no change of members (4 pages)
7 June 2000Return made up to 23/04/00; no change of members (4 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange, london, EC3V 3LS (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange, london, EC3V 3LS (1 page)
27 August 1999New director appointed (5 pages)
27 August 1999New director appointed (5 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
3 August 1999Full group accounts made up to 31 December 1998 (28 pages)
3 August 1999Full group accounts made up to 31 December 1998 (28 pages)
23 May 1999Return made up to 23/04/99; full list of members (7 pages)
23 May 1999Return made up to 23/04/99; full list of members (7 pages)
29 March 1999Auditor's resignation (3 pages)
29 March 1999Auditor's resignation (3 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
4 June 1998Full group accounts made up to 31 December 1997 (30 pages)
4 June 1998Full group accounts made up to 31 December 1997 (30 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
8 July 1997Full group accounts made up to 31 December 1996 (28 pages)
8 July 1997Full group accounts made up to 31 December 1996 (28 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
21 December 1996Director resigned (1 page)
21 December 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
19 June 1996Full group accounts made up to 31 December 1995 (29 pages)
19 June 1996Full group accounts made up to 31 December 1995 (29 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
31 July 1995Full group accounts made up to 31 December 1994 (28 pages)
31 July 1995Full group accounts made up to 31 December 1994 (28 pages)
18 July 1995Return made up to 31/05/95; full list of members (8 pages)
18 July 1995Return made up to 31/05/95; full list of members (8 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
3 August 1989Full group accounts made up to 31 December 1988 (25 pages)
3 August 1989Full group accounts made up to 31 December 1988 (25 pages)
5 August 1988Full group accounts made up to 31 December 1987 (31 pages)
5 August 1988Full group accounts made up to 31 December 1987 (31 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 October 1987Memorandum and Articles of Association (7 pages)
2 October 1987Memorandum and Articles of Association (7 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 August 1987Return made up to 04/06/87; full list of members (24 pages)
24 August 1987Return made up to 04/06/87; full list of members (24 pages)
23 June 1986Return made up to 05/06/86; full list of members (18 pages)
23 June 1986Return made up to 05/06/86; full list of members (18 pages)
10 June 1983Accounts made up to 31 December 1982 (28 pages)
10 June 1983Accounts made up to 31 December 1982 (28 pages)