Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUAMARINE TRANSPORTATION LIMITED
Company Information for

AQUAMARINE TRANSPORTATION LIMITED

PETWORTH, WEST SUSSEX, GU28 0AB,
Company Registration Number
02919772
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Aquamarine Transportation Ltd
AQUAMARINE TRANSPORTATION LIMITED was founded on 1994-04-18 and had its registered office in Petworth. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
AQUAMARINE TRANSPORTATION LIMITED
 
Legal Registered Office
PETWORTH
WEST SUSSEX
GU28 0AB
Other companies in GU28
 
Previous Names
MEDUSA WATER INTERNATIONAL LIMITED11/09/2001
BURO HAPPOLD BATH CONSULTANTS LIMITED07/09/2000
Filing Information
Company Number 02919772
Date formed 1994-04-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
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 AQUAMARINE TRANSPORTATION LIMITED

Current Directors
Officer Role Date Appointed
SARAH AMABEL DOUGLAS MAYBURY
Company Secretary 2009-02-23
CHRISTOPHER DAVID WYNDHAM SAVAGE
Director 2002-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROTHWELL O'BRIEN
Director 2002-12-22 2010-05-13
WILLIAM IAN LIDDELL
Director 2000-09-28 2009-12-31
MICHAEL WOOLGAR
Director 2009-02-23 2009-12-16
PAMELA MARGARET ROWLAND PENKMAN
Company Secretary 2000-09-28 2009-02-18
RODERICK GEORGE MACDONALD
Director 2002-12-22 2009-02-18
DAVID HENRY WOOKEY
Company Secretary 1994-04-20 2000-09-28
TERENCE ALFRED EALEY
Director 1994-04-20 2000-09-28
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1994-04-18 1994-04-20
BOURSE SECURITIES LIMITED
Nominated Director 1994-04-18 1994-04-20

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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-12DS01APPLICATION FOR STRIKING-OFF
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0118/04/14 FULL LIST
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-24AR0118/04/13 FULL LIST
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-20AR0118/04/12 FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN
2012-02-01AA30/04/10 TOTAL EXEMPTION FULL
2012-01-27AA30/04/11 TOTAL EXEMPTION FULL
2011-05-04AR0118/04/11 FULL LIST
2010-04-23AR0118/04/10 FULL LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WYNDHAM SAVAGE / 18/04/2010
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIDDELL
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLGAR
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-21288cSECRETARY'S CHANGE OF PARTICULARS / SARAH MAYBURY / 21/04/2009
2009-03-17288aSECRETARY APPOINTED SARAH ANNABEL DOUGLAS MAYBURY
2009-03-09288aDIRECTOR APPOINTED MICHAEL ROBIN WOOLGAR
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM LIME TREE COTTAGE EAST STREET PETWORTH WEST SUSSEX GU28 0AB
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM CAMDEN MILL LOWER BRISTOL ROAD BATH SOMERSET BA2 3DQ
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR RODERICK MACDONALD
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY PAMELA PENKMAN
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-07363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACDONALD / 10/04/2008
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-03363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-20363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-19363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-31AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-16363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-11CERTNMCOMPANY NAME CHANGED MEDUSA WATER INTERNATIONAL LIMIT ED CERTIFICATE ISSUED ON 11/09/01
2001-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/01
2001-05-18363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-05-04288bSECRETARY RESIGNED
2000-12-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-13288aNEW SECRETARY APPOINTED
2000-10-13288aNEW DIRECTOR APPOINTED
2000-10-13288bDIRECTOR RESIGNED
2000-09-06CERTNMCOMPANY NAME CHANGED BURO HAPPOLD BATH CONSULTANTS LI MITED CERTIFICATE ISSUED ON 07/09/00
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-18363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-08363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-21363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1996-12-24AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to AQUAMARINE TRANSPORTATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUAMARINE TRANSPORTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUAMARINE TRANSPORTATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 24,698

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 AQUAMARINE TRANSPORTATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-05-01 £ 960
Cash Bank In Hand 2012-04-30 £ 1,021
Cash Bank In Hand 2011-04-30 £ 1,105
Current Assets 2012-05-01 £ 3,289
Current Assets 2012-04-30 £ 3,350
Current Assets 2011-04-30 £ 3,434
Debtors 2012-05-01 £ 2,329
Debtors 2012-04-30 £ 2,329
Debtors 2011-04-30 £ 2,329
Shareholder Funds 2012-05-01 £ 21,409
Shareholder Funds 2012-04-30 £ -21,333
Shareholder Funds 2011-04-30 £ -21,237

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUAMARINE TRANSPORTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUAMARINE TRANSPORTATION LIMITED
Trademarks
We have not found any records of AQUAMARINE TRANSPORTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUAMARINE TRANSPORTATION 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 (71129 - Other engineering activities) as AQUAMARINE TRANSPORTATION LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where AQUAMARINE TRANSPORTATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUAMARINE TRANSPORTATION 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 AQUAMARINE TRANSPORTATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4