AQUARIUM ENTERTAINMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 00445137
Status Liquidation
Incorporation Date 14 November 1947
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 19 January 2017; Statement of affairs with form 4.19; Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 25 Farringdon Street London EC4A 4AB on 2 February 2016. The most likely internet sites of AQUARIUM ENTERTAINMENTS LIMITED are www.aquariumentertainments.co.uk, and www.aquarium-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquarium Entertainments Limited is a Private Limited Company. The company registration number is 00445137. Aquarium Entertainments Limited has been working since 14 November 1947. The present status of the company is Liquidation. The registered address of Aquarium Entertainments Limited is 25 Farringdon Street London Ec4a 4ab. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary COHEN, Ezra Hayim has been resigned. Secretary MELLISH, Richard Paul has been resigned. Director COHEN, Ezra Hayim has been resigned. Director COHEN, Vivian Marcel has been resigned. Director JAYE, Andrew Ian has been resigned. Director LEAVER, Brian Ivan has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. Director SANDER, Alan Israel has been resigned. Director SANDER, Edward Emanuel has been resigned. Director WEIL, Jonathan Alan David has been resigned. Director WEIL, Michael James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 09 September 1997

Director
COLE, Terence Shelby
Appointed Date: 04 September 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 14 July 2003
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 14 July 2003
66 years old

Resigned Directors

Secretary
COHEN, Ezra Hayim
Resigned: 09 September 1997

Secretary
MELLISH, Richard Paul
Resigned: 31 December 2003
Appointed Date: 25 September 1997

Director
COHEN, Ezra Hayim
Resigned: 09 September 1997
79 years old

Director
COHEN, Vivian Marcel
Resigned: 09 September 1997
71 years old

Director
JAYE, Andrew Ian
Resigned: 08 July 2003
Appointed Date: 09 September 1997
71 years old

Director
LEAVER, Brian Ivan
Resigned: 08 July 2003
Appointed Date: 09 September 1997
89 years old

Director
NADLER, Robert Arthur
Resigned: 08 July 2003
Appointed Date: 09 September 1997
71 years old

Director
ROSS, Nigel Keith
Resigned: 08 July 2003
Appointed Date: 09 September 1997
74 years old

Director
SANDER, Alan Israel
Resigned: 09 September 1997
76 years old

Director
SANDER, Edward Emanuel
Resigned: 18 March 1997
111 years old

Director
WEIL, Jonathan Alan David
Resigned: 09 September 1997
80 years old

Director
WEIL, Michael James
Resigned: 09 September 1997
78 years old

AQUARIUM ENTERTAINMENTS LIMITED Events

29 Mar 2017
Liquidators' statement of receipts and payments to 19 January 2017
09 Feb 2016
Statement of affairs with form 4.19
02 Feb 2016
Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 25 Farringdon Street London EC4A 4AB on 2 February 2016
29 Jan 2016
Appointment of a voluntary liquidator
29 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20

...
... and 113 more events
05 Aug 1986
Return made up to 10/06/86; full list of members

17 Jul 1986
Accounts for a small company made up to 31 December 1984

07 Jun 1986
Particulars of mortgage/charge
15 Mar 1968
Alter mem and arts
14 Nov 1947
Incorporation

AQUARIUM ENTERTAINMENTS LIMITED Charges

26 March 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: L/H 13-23 military road chatham t/nos K560673 and K700134…
5 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 June 1986
Legal mortgage
Delivered: 7 June 1986
Status: Satisfied on 25 September 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold the aquarium marine parade brighton east sussex…
19 June 1985
Legal mortgage
Delivered: 8 July 1985
Status: Satisfied on 27 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 5 talbot terrace lewes east sussex, and…
17 June 1982
Legal mortgage
Delivered: 1 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold. The aquarian adjacent premises at beach level…