Company NameProject Aqua Bidco Limited
Company StatusDissolved
Company Number08693650
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 6 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr John Steven Naughton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 26 December 2023)
RoleAccountant / Finance Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Mathew James Edward Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2015)
RoleDirecor
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Philip Morris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameRichard Summers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Hamdi Conger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Jolyon James Latimer
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Ben Lewis
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2019)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 September 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Project Aqua Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,039,000
Gross Profit£95,000
Current Liabilities£59,052,000

Accounts

Latest Accounts7 November 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End07 November

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Midco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Nih Vii Yud Holdings S.A.R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2017Delivered on: 7 March 2017
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
8 November 2013Delivered on: 16 November 2013
Persons entitled: Cbpe Capital Viii Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 8 November 2013
Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 December 2020Full accounts made up to 7 December 2019 (25 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 086936500003 in full (4 pages)
15 January 2020Satisfaction of charge 086936500001 in full (4 pages)
13 January 2020Notification of Project Aqua Topco Limited as a person with significant control on 20 December 2019 (2 pages)
13 January 2020Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page)
9 January 2020Appointment of Mr Hamdi Conger as a director on 27 January 2014 (2 pages)
9 January 2020Termination of appointment of Hamdi Conger as a director on 20 December 2019 (1 page)
24 December 2019Registration of charge 086936500006, created on 20 December 2019 (53 pages)
24 December 2019Termination of appointment of Ben Lewis as a director on 20 December 2019 (1 page)
24 December 2019Termination of appointment of Mathew James Edward Hutchinson as a director on 20 December 2019 (1 page)
24 December 2019Registration of charge 086936500008, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 086936500009, created on 20 December 2019 (51 pages)
24 December 2019Registration of charge 086936500007, created on 20 December 2019 (50 pages)
23 December 2019Registration of charge 086936500005, created on 20 December 2019 (51 pages)
5 September 2019Full accounts made up to 8 December 2018 (25 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 9 December 2017 (30 pages)
28 August 2018Satisfaction of charge 086936500002 in full (1 page)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Ben Lewis as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Mr Ben Lewis as a director on 17 November 2017 (2 pages)
20 November 2017Termination of appointment of Jolyon James Latimer as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Jolyon James Latimer as a director on 17 November 2017 (1 page)
21 August 2017Full accounts made up to 3 December 2016 (35 pages)
21 August 2017Full accounts made up to 3 December 2016 (35 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 July 2017Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages)
25 July 2017Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Registration of charge 086936500004, created on 22 February 2017 (46 pages)
7 March 2017Registration of charge 086936500004, created on 22 February 2017 (46 pages)
9 September 2016Full accounts made up to 5 December 2015 (20 pages)
9 September 2016Full accounts made up to 5 December 2015 (20 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(8 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(8 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(9 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(9 pages)
15 June 2015Full accounts made up to 6 December 2014 (20 pages)
15 June 2015Full accounts made up to 6 December 2014 (20 pages)
15 June 2015Full accounts made up to 6 December 2014 (20 pages)
9 April 2015Termination of appointment of Iain Robert Slater as a director on 30 March 2015 (1 page)
9 April 2015Termination of appointment of Iain Robert Slater as a director on 30 March 2015 (1 page)
9 April 2015Appointment of Mr Jolyon James Latimer as a director on 30 March 2015 (2 pages)
9 April 2015Appointment of Mr Jolyon James Latimer as a director on 30 March 2015 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(9 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(9 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(9 pages)
11 December 2013Appointment of Mr Iain Robert Slater as a director (3 pages)
11 December 2013Appointment of Mr Iain Robert Slater as a director (3 pages)
28 November 2013Appointment of Mr Alan Stephen Henderson as a director (3 pages)
28 November 2013Appointment of Mr John Steven Naughton as a director (3 pages)
28 November 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
28 November 2013Termination of appointment of A G Secretarial Limited as a director (2 pages)
28 November 2013Appointment of Mr Mathew James Edward Hutchinson as a director (3 pages)
28 November 2013Termination of appointment of Inhoco Formations Limited as a director (2 pages)
28 November 2013Termination of appointment of Inhoco Formations Limited as a director (2 pages)
28 November 2013Appointment of Mr Alan Stephen Henderson as a director (3 pages)
28 November 2013Current accounting period extended from 30 September 2014 to 6 December 2014 (3 pages)
28 November 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
28 November 2013Termination of appointment of A G Secretarial Limited as a director (2 pages)
28 November 2013Resolutions
  • RES13 ‐ Facilities agreement terms 07/11/2013
(2 pages)
28 November 2013Termination of appointment of Roger Hart as a director (2 pages)
28 November 2013Current accounting period extended from 30 September 2014 to 6 December 2014 (3 pages)
28 November 2013Appointment of Mr John Steven Naughton as a director (3 pages)
28 November 2013Appointment of Mr James Thomas Hart as a director (3 pages)
28 November 2013Appointment of Mr Philip Morris as a director (3 pages)
28 November 2013Appointment of Mr Philip Morris as a director (3 pages)
28 November 2013Appointment of Richard Summers as a director (3 pages)
28 November 2013Appointment of Mr Mathew James Edward Hutchinson as a director (3 pages)
28 November 2013Resolutions
  • RES13 ‐ Facilities agreement terms 07/11/2013
(2 pages)
28 November 2013Appointment of Richard Summers as a director (3 pages)
28 November 2013Current accounting period extended from 30 September 2014 to 6 December 2014 (3 pages)
28 November 2013Termination of appointment of Roger Hart as a director (2 pages)
28 November 2013Appointment of Mr James Thomas Hart as a director (3 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement 07/11/2013
(2 pages)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement 07/11/2013
(2 pages)
16 November 2013Registration of charge 086936500003 (73 pages)
16 November 2013Registration of charge 086936500003 (73 pages)
13 November 2013Registration of charge 086936500002 (68 pages)
13 November 2013Registration of charge 086936500002 (68 pages)
8 November 2013Registration of charge 086936500001 (70 pages)
8 November 2013Registration of charge 086936500001 (70 pages)
5 November 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 November 2013 (1 page)
17 September 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(25 pages)
17 September 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(25 pages)