Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUEDUCT CAPITAL (UK) LIMITED
Company Information for

AQUEDUCT CAPITAL (UK) LIMITED

1 QUEEN STREET, BRISTOL, BS2,
Company Registration Number
05590081
Private Limited Company
Dissolved

Dissolved 2016-04-08

Company Overview

About Aqueduct Capital (uk) Ltd
AQUEDUCT CAPITAL (UK) LIMITED was founded on 2005-10-12 and had its registered office in 1 Queen Street. The company was dissolved on the 2016-04-08 and is no longer trading or active.

Key Data
Company Name
AQUEDUCT CAPITAL (UK) LIMITED
 
Legal Registered Office
1 QUEEN STREET
BRISTOL
 
Previous Names
HACKREMCO (NO. 2302) LIMITED07/12/2005
Filing Information
Company Number 05590081
Date formed 2005-10-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AQUEDUCT CAPITAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
DERYK IRVING KING
Director 2009-11-27
PAUL RICHARD MALAN
Director 2005-12-07
PATRICK SAMSON
Director 2012-03-29
XIAOSU ZENG
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA MARIA COVASSIN
Director 2011-03-30 2015-03-09
JOHN ROBERT CHADWICK
Company Secretary 2010-01-12 2013-02-04
JOHN ROBERT CHADWICK
Director 2010-01-12 2013-02-04
ANTHONY JOHN DAVID FERRAR
Director 2008-09-01 2013-02-04
JEFFREY EUGENE MOULAND
Director 2011-03-30 2011-12-23
VERN EDWARD MALCOLM
Director 2010-03-25 2011-03-30
PATRICK SAMSON
Director 2010-03-25 2011-03-30
PHILIP BERNARD HOLDER
Director 2007-05-09 2010-01-31
PHILIP BERNARD HOLDER
Company Secretary 2007-05-09 2010-01-12
NICHOLAS JOHN FISHER
Director 2007-05-11 2009-12-31
ADAM PAUL RUTHERFORD
Company Secretary 2005-12-07 2007-05-09
MATTHEW PRESS
Director 2005-12-07 2007-03-12
RAJANBABU SIVANITHY
Director 2005-12-07 2007-03-09
NICHOLAS SHASHI VASUDEVA
Director 2005-12-07 2007-03-08
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-10-12 2005-12-07
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-10-12 2005-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERYK IRVING KING FIRMUS ENERGY (DISTRIBUTION) LIMITED Director 2014-06-30 CURRENT 2005-02-24 Active
DERYK IRVING KING FIRMUS ENERGY (SUPPLY) LIMITED Director 2014-06-30 CURRENT 2005-02-18 Active
DERYK IRVING KING KINGSWOOD INVESTORS Director 2011-05-19 CURRENT 2011-05-19 Active
DERYK IRVING KING CENTRICA PENSION TRUSTEES LIMITED Director 2010-01-01 CURRENT 1997-12-08 Active
DERYK IRVING KING CENTRICA ENGINEERS PENSION TRUSTEES LIMITED Director 2010-01-01 CURRENT 1997-12-08 Active
DERYK IRVING KING CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Director 2009-09-18 CURRENT 2002-09-23 Active
DERYK IRVING KING CENTRICA PENSION PLAN TRUSTEES LIMITED Director 2009-09-01 CURRENT 1948-01-20 Active
PATRICK SAMSON WILLOW ROLLING STOCK UK LIMITED Director 2011-10-26 CURRENT 1997-08-04 Active - Proposal to Strike off
PATRICK SAMSON OTTER PORTS LIMITED Director 2011-08-01 CURRENT 2011-03-02 Active
PATRICK SAMSON OTTER PORTS II LIMITED Director 2011-08-01 CURRENT 2011-03-02 Active
PATRICK SAMSON OTTER PORTS I LIMITED Director 2011-08-01 CURRENT 2011-03-02 Active
PATRICK SAMSON FORTH PORTS LIMITED Director 2011-08-01 CURRENT 1991-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL
2015-04-09AP01DIRECTOR APPOINTED XIAOSU ZENG
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TANYA COVASSIN
2015-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-234.70DECLARATION OF SOLVENCY
2015-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 50
2015-02-27AR0131/01/15 FULL LIST
2014-12-24AA31/03/14 TOTAL EXEMPTION FULL
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MALAN / 20/01/2014
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-07AR0131/01/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MALAN / 20/01/2014
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-02-12MISCSECTION 519
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O ICON INFRASTRUCTURE LLP 52-54 BROOK STREET LONDON W1K 5DS
2013-02-26RP04SECOND FILING WITH MUD 31/01/13 FOR FORM AR01
2013-02-26ANNOTATIONClarification
2013-02-22SH20STATEMENT BY DIRECTORS
2013-02-22SH1922/02/13 STATEMENT OF CAPITAL GBP 50.00
2013-02-22CAP-SSSOLVENCY STATEMENT DATED 21/02/13
2013-02-22RES13CANCELLING SHARE PREMIUM ACCOUNT 21/02/2013
2013-02-22RES06REDUCE ISSUED CAPITAL 21/02/2013
2013-02-22RES13ALLOTMENT OF BONUS SHARES 21/02/2013
2013-02-22SH0121/02/13 STATEMENT OF CAPITAL GBP 8000100.00
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERRAR
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN CHADWICK
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHADWICK
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O SUTTON AND EAST SURREY WATER PLC 66-74 LONDON ROAD REDHILL SURREY RH1 1LJ
2013-02-01AR0131/01/13 FULL LIST
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-15AP01DIRECTOR APPOINTED MR PATRICK SAMSON
2012-02-03AR0131/01/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOULAND
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-11AP01DIRECTOR APPOINTED TANYA MARIA COVASSIN
2011-04-05AP01DIRECTOR APPOINTED JEFFREY EUGENE MOULAND
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VERN MALCOLM
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SAMSON
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VERN MALCOLM
2011-02-04AR0131/01/11 FULL LIST
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-02AP01DIRECTOR APPOINTED VERN EDWARD MALCOLM
2010-04-09AP01DIRECTOR APPOINTED MR PATRICK SAMSON
2010-03-23RES13SECTION 175 19/02/2010
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010
2010-02-23AR0131/01/10 FULL LIST
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HOLDER
2010-01-25AP01DIRECTOR APPOINTED MR JOHN ROBERT CHADWICK
2010-01-25AP03SECRETARY APPOINTED JOHN ROBERT CHADWICK
2010-01-05AP01DIRECTOR APPOINTED MR DERYK IRVING KING
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-07MEM/ARTSARTICLES OF ASSOCIATION
2009-07-07122S-DIV
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR APPOINTED MR ANTHONY JOHN DAVID FERRAR
2008-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-24122S-DIV
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-19288bSECRETARY RESIGNED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2007-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-01225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-10-17363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AQUEDUCT CAPITAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-21
Appointment of Liquidators2015-03-17
Notices to Creditors2015-03-17
Resolutions for Winding-up2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against AQUEDUCT CAPITAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUEDUCT CAPITAL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.907
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 AQUEDUCT CAPITAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AQUEDUCT CAPITAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUEDUCT CAPITAL (UK) LIMITED
Trademarks
We have not found any records of AQUEDUCT CAPITAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUEDUCT CAPITAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AQUEDUCT CAPITAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUEDUCT CAPITAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAQUEDUCT CAPITAL (UK) LIMITEDEvent Date2015-10-13
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 23 December 2015 at 10.00 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 9 March 2015 Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ For further details contact: The Joint Liquidators Email: Cp.bristol@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyAQUEDUCT CAPITAL (UK) LIMITEDEvent Date2015-03-11
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 9 March 2015 are required, on or before 24 April 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such a notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Gareth Rutt Morris, (IP No. 9424), of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, Brentwood CM13 3BE. Further details contact: Gareth Rutt Morris or Andrew Martin Sheridan, Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAQUEDUCT CAPITAL (UK) LIMITEDEvent Date2015-03-09
Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ : Further details contact: Gareth Rutt Morris or Andrew Martin Sheridan, Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAQUEDUCT CAPITAL (UK) LIMITEDEvent Date2015-03-09
At a general meeting of the above named Company duly convened and held at Pollen House, 10-12 Cork Street, London, W1S 3NP, on 09 March 2015 , at 1.45 pm, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, (IP Nos. 9424 and 8839), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: Gareth Rutt Morris or Andrew Martin Sheridan, Email: cp.bristol@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUEDUCT CAPITAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUEDUCT CAPITAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.