North Quay
Grimsby
South Humberside
DN31 3TA
Director Name | Mr Gudmundur Bragi Hoskuldsson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 01 July 2008(11 months after company formation) |
Appointment Duration | 11 years (closed 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Wall Fish Dock Kemp Road North Quay Grimsby South Humberside DN31 3TA |
Director Name | Hoskuldur Gudmundsson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 10 December 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Hoskuldur Gudmundsson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chelsea Close Lincoln Lincolnshire LN6 0XF |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Website | aquilaprocessing.co.uk |
---|---|
Telephone | 01472 252170 |
Telephone region | Grimsby |
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Select Food Group Grimsby LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,276 |
Cash | £4,908 |
Current Liabilities | £267,232 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 January 2015 | Delivered on: 3 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
10 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2019 | Notice of move from Administration to Dissolution (24 pages) |
10 April 2019 | Administrator's progress report (24 pages) |
19 November 2018 | Administrator's progress report (24 pages) |
25 September 2018 | Notice of order removing administrator from office (14 pages) |
25 September 2018 | Notice of appointment of a replacement or additional administrator (14 pages) |
17 May 2018 | Administrator's progress report (25 pages) |
22 February 2018 | Notice of extension of period of Administration (3 pages) |
15 November 2017 | Administrator's progress report (30 pages) |
15 November 2017 | Administrator's progress report (30 pages) |
28 June 2017 | Notice of deemed approval of proposals (3 pages) |
28 June 2017 | Notice of deemed approval of proposals (3 pages) |
16 June 2017 | Statement of affairs with form AM02SOA (8 pages) |
16 June 2017 | Statement of affairs with form AM02SOA (8 pages) |
14 June 2017 | Statement of administrator's proposal (36 pages) |
14 June 2017 | Statement of administrator's proposal (36 pages) |
25 April 2017 | Registered office address changed from Kemp Road North Wall Fish Docks Grimsby N E Lincolnshire DN31 3TA to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from Kemp Road North Wall Fish Docks Grimsby N E Lincolnshire DN31 3TA to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 April 2017 (2 pages) |
21 April 2017 | Appointment of an administrator (3 pages) |
21 April 2017 | Appointment of an administrator (3 pages) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 February 2015 | Registration of charge 063300040001, created on 29 January 2015 (12 pages) |
3 February 2015 | Registration of charge 063300040001, created on 29 January 2015 (12 pages) |
11 December 2014 | Appointment of Hoskuldur Gudmundsson as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Hoskuldur Gudmundsson as a director on 10 December 2014 (2 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
4 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2010 | Director's details changed for Mr Gudmundur Bragi Hoskuldsson on 4 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Ulfhildur Hlif Ulfarsdottir on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Gudmundur Bragi Hoskuldsson on 4 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Ulfhildur Hlif Ulfarsdottir on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Gudmundur Bragi Hoskuldsson on 4 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Ulfhildur Hlif Ulfarsdottir on 4 October 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 May 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from tower house, lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from tower house, lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
16 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated director hoskuldur gudmundsson (1 page) |
5 August 2008 | Appointment terminated director hoskuldur gudmundsson (1 page) |
5 August 2008 | Director appointed gudmundur bragi hoskuldsson (2 pages) |
5 August 2008 | Director appointed gudmundur bragi hoskuldsson (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 August 2007 | Incorporation (30 pages) |
1 August 2007 | Incorporation (30 pages) |