Company NameAquarius Metals Limited
Company StatusDissolved
Company Number01569665
CategoryPrivate Limited Company
Incorporation Date23 June 1981(42 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Donald Hoffman
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2020(38 years, 7 months after company formation)
Appointment Duration8 months (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address350 S. Grand Ave
Suite 5100
Los Angeles
California
90071
Director NameKarla Renee Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2020(38 years, 7 months after company formation)
Appointment Duration8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 South Grand Avenue
Suite 5100
Los Angeles
90071
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 October 2007(26 years, 3 months after company formation)
Appointment Duration13 years (closed 29 September 2020)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameBernardette Julia Lawrence
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 August 2001)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Coppice Close
Dovehouse Lane
Solihull
West Midlands
B91 2ED
Director NameMary Helen Lawrence
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 August 2001)
RoleAdministration Manager
Correspondence Address8 Burford Close
Solihull
West Midlands
B92 8EA
Secretary NameBernardette Julia Lawrence
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coppice Close
Dovehouse Lane
Solihull
West Midlands
B91 2ED
Director NameLesley Cecilia Shaw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(14 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2014)
RoleSales
Correspondence Address32 Yew Tree Lane
Solihull
West Midlands
B91 2PD
Director NameMark Benfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(20 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 January 2014)
RoleSales Director
Correspondence AddressThe Old Court 164 The Hill
Burford
OX18 4QY
Director NameMr Derek Richard Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(20 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fairgreen
Hadley Wood
Hertfordshire
EN4 0QS
Director NameMs Sara Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(20 years, 1 month after company formation)
Appointment Duration19 years (resigned 28 August 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Midpoint Park Kingsbury Road
Minworth
Sutton Coldfield
B78 1AF
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed14 August 2001(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP

Contact

Websitemetalweb.co.uk

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Metalweb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 January 2004Delivered on: 23 January 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Part Satisfied
14 August 2001Delivered on: 18 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Part Satisfied
6 July 1984Delivered on: 27 July 1984
Satisfied on: 14 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 birch road east wyrley trading estate aston birmingham title no. Wm 270110.
Fully Satisfied
6 July 1984Delivered on: 13 July 1984
Satisfied on: 16 August 2001
Persons entitled:
J. E. Smallwood
L. Terry

Classification: Legal charge
Secured details: £22,000.
Particulars: 26 birch road east wyrley trading estate aston birmingham title no. Wm 270110.
Fully Satisfied
13 June 1983Delivered on: 20 June 1983
Satisfied on: 16 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 20, birch road east aston, birmingham, west midlands tn: wm 258240.
Fully Satisfied
24 August 1982Delivered on: 31 August 1982
Satisfied on: 16 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 20 wyrley road aston birmingham west midlands title no wm 241571.
Fully Satisfied
3 May 1982Delivered on: 24 May 1982
Satisfied on: 30 April 2002
Persons entitled: Barclays 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 & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2020Termination of appointment of Sara Williams as a director on 28 August 2020 (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (3 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 February 2020Appointment of James Donald Hoffman as a director on 27 January 2020 (2 pages)
14 February 2020Appointment of Karla Renee Lewis as a director on 27 January 2020 (2 pages)
21 November 2019Secretary's details changed for A G Secretarial Limited on 21 November 2019 (1 page)
21 November 2019Director's details changed for Sara Williams on 21 November 2019 (2 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 May 2016Termination of appointment of Derek Richard Webb as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Derek Richard Webb as a director on 30 April 2016 (1 page)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(5 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(5 pages)
20 November 2014Auditor's resignation (1 page)
20 November 2014Auditor's resignation (1 page)
29 August 2014Full accounts made up to 31 December 2013 (9 pages)
29 August 2014Full accounts made up to 31 December 2013 (9 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (16 pages)
10 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for mark benfield
(4 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (16 pages)
10 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for lesley shaw
(4 pages)
10 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for mark benfield
(4 pages)
10 March 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for lesley shaw
(4 pages)
3 March 2014Termination of appointment of Mark Benfield as a director
  • ANNOTATION A second filed TM01 was registered on 10/03/2014
(4 pages)
3 March 2014Termination of appointment of Mark Benfield as a director
  • ANNOTATION A second filed TM01 was registered on 10/03/2014
(4 pages)
3 March 2014Termination of appointment of Lesley Shaw as a director
  • ANNOTATION A second filed TM01 was registered on 10/03/2014
(2 pages)
3 March 2014Termination of appointment of Lesley Shaw as a director
  • ANNOTATION A second filed TM01 was registered on 10/03/2014
(2 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 10/03/2014
(8 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 10/03/2014
(8 pages)
19 August 2013Full accounts made up to 31 December 2012 (9 pages)
19 August 2013Full accounts made up to 31 December 2012 (9 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (9 pages)
13 June 2012Full accounts made up to 31 December 2011 (9 pages)
21 February 2012Director's details changed for Sara Williams on 16 February 2012 (2 pages)
21 February 2012Director's details changed for Sara Williams on 16 February 2012 (2 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 31 December 2010 (10 pages)
4 April 2011Full accounts made up to 31 December 2010 (10 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (10 pages)
9 June 2010Full accounts made up to 31 December 2009 (10 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Lesley Cecilia Shaw on 1 November 2009 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Lesley Cecilia Shaw on 1 November 2009 (2 pages)
15 February 2010Registered office address changed from , Addleshaw Goddard Llp, 150 Aldersgate Street, London, EC1A 4EJ on 15 February 2010 (1 page)
15 February 2010Registered office address changed from , Addleshaw Goddard Llp, 150 Aldersgate Street, London, EC1A 4EJ on 15 February 2010 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
28 January 2009Director's change of particulars / mark benfield / 11/12/2008 (1 page)
28 January 2009Director's change of particulars / mark benfield / 11/12/2008 (1 page)
7 July 2008Full accounts made up to 31 December 2007 (9 pages)
7 July 2008Full accounts made up to 31 December 2007 (9 pages)
12 May 2008Return made up to 14/02/08; full list of members (4 pages)
12 May 2008Return made up to 14/02/08; full list of members (4 pages)
13 March 2008Director's change of particulars / mark benfield / 01/09/2007 (1 page)
13 March 2008Director's change of particulars / mark benfield / 01/09/2007 (1 page)
20 November 2007Full accounts made up to 31 May 2007 (8 pages)
20 November 2007Full accounts made up to 31 May 2007 (8 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 5TH floor, 4 chiswell street, london, EC1Y 4UP (1 page)
9 October 2007Registered office changed on 09/10/07 from: 5TH floor, 4 chiswell street, london, EC1Y 4UP (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
9 October 2007New secretary appointed (2 pages)
31 July 2007Auditor's resignation (2 pages)
31 July 2007Auditor's resignation (2 pages)
1 March 2007Return made up to 14/02/07; full list of members (6 pages)
1 March 2007Return made up to 14/02/07; full list of members (6 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
11 December 2006Full accounts made up to 31 May 2006 (14 pages)
11 December 2006Full accounts made up to 31 May 2006 (14 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
20 February 2006Return made up to 14/02/06; full list of members (5 pages)
20 February 2006Return made up to 14/02/06; full list of members (5 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
6 September 2005Full accounts made up to 31 May 2005 (16 pages)
6 September 2005Full accounts made up to 31 May 2005 (16 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Return made up to 14/02/05; no change of members (5 pages)
21 February 2005Return made up to 14/02/05; no change of members (5 pages)
22 September 2004Full accounts made up to 31 May 2004 (16 pages)
22 September 2004Full accounts made up to 31 May 2004 (16 pages)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
31 January 2004Location of register of members (1 page)
31 January 2004Location of register of members (1 page)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 December 2003Declaration of assistance for shares acquisition (8 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 December 2003Declaration of assistance for shares acquisition (8 pages)
3 December 2003Registered office changed on 03/12/03 from: 80 fleet street, london, EC4Y 1NA (1 page)
3 December 2003Registered office changed on 03/12/03 from: 80 fleet street, london, EC4Y 1NA (1 page)
23 October 2003Full accounts made up to 31 May 2003 (15 pages)
23 October 2003Full accounts made up to 31 May 2003 (15 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
4 September 2002Full accounts made up to 31 May 2002 (15 pages)
4 September 2002Full accounts made up to 31 May 2002 (15 pages)
28 May 2002Full accounts made up to 30 September 2001 (16 pages)
28 May 2002Full accounts made up to 30 September 2001 (16 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
5 February 2002Location of register of members (1 page)
5 February 2002Location of register of members (1 page)
12 November 2001Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
12 November 2001Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 18-22 birch road east, wyrley trading estate, witton, birmingham B6 7DB (1 page)
20 August 2001Registered office changed on 20/08/01 from: 18-22 birch road east, wyrley trading estate, witton, birmingham B6 7DB (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned;director resigned (1 page)
18 August 2001Particulars of mortgage/charge (7 pages)
18 August 2001Particulars of mortgage/charge (7 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
17 August 2001Declaration of assistance for shares acquisition (6 pages)
17 August 2001Declaration of assistance for shares acquisition (6 pages)
17 August 2001Resolutions
  • RES13 ‐ Finan asst 14/08/01
(1 page)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
17 August 2001Declaration of assistance for shares acquisition (7 pages)
17 August 2001Declaration of assistance for shares acquisition (7 pages)
17 August 2001Resolutions
  • RES13 ‐ Finan asst 14/08/01
(1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Return made up to 14/02/01; full list of members (7 pages)
5 March 2001Return made up to 14/02/01; full list of members (7 pages)
20 February 2001Full accounts made up to 30 September 2000 (16 pages)
20 February 2001Full accounts made up to 30 September 2000 (16 pages)
18 February 2000Return made up to 14/02/00; full list of members (7 pages)
18 February 2000Return made up to 14/02/00; full list of members (7 pages)
17 January 2000Full accounts made up to 30 September 1999 (15 pages)
17 January 2000Full accounts made up to 30 September 1999 (15 pages)
24 February 1999Return made up to 14/02/99; full list of members (6 pages)
24 February 1999Return made up to 14/02/99; full list of members (6 pages)
25 January 1999Full accounts made up to 30 September 1998 (15 pages)
25 January 1999Full accounts made up to 30 September 1998 (15 pages)
19 August 1998Amended full accounts made up to 30 September 1997 (15 pages)
19 August 1998Amended full accounts made up to 30 September 1997 (15 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Return made up to 14/02/98; no change of members (4 pages)
6 March 1998Return made up to 14/02/98; no change of members (4 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Full accounts made up to 30 September 1996 (15 pages)
17 March 1997Full accounts made up to 30 September 1996 (15 pages)
28 March 1996Return made up to 14/02/96; full list of members (6 pages)
28 March 1996Return made up to 14/02/96; full list of members (6 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
29 February 1996Full accounts made up to 30 September 1995 (15 pages)
29 February 1996Full accounts made up to 30 September 1995 (15 pages)
12 April 1995Return made up to 14/02/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
(4 pages)
12 April 1995Return made up to 14/02/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 June 1981Certificate of incorporation (1 page)
23 June 1981Certificate of incorporation (1 page)