Dissolved
Dissolved 2016-12-20
Company Information for HYDESTILE BUSINESS SYSTEMS LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
04782958
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
HYDESTILE BUSINESS SYSTEMS LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in N3 | |
Company Number | 04782958 | |
---|---|---|
Date formed | 2003-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:40:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE WALKER |
||
GEORGE JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCEAN SECRETARIAL LIMITED |
Company Secretary | ||
OCEAN DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEETME LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2017-01-24 | |
HYDESTILE MEDIA AND CREATIVE LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALKER / 01/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/03/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 11/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
ELRES | S252 DISP LAYING ACC 29/10/04 | |
ELRES | S366A DISP HOLDING AGM 29/10/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 8 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
HYDESTILE BUSINESS SYSTEMS LIMITED owns 1 domain names.
ailingpopes.co.uk
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as HYDESTILE BUSINESS SYSTEMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HYDESTILE BUSINESS SYSTEMS LIMITED | Event Date | 2011-09-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 06 September 2016 at 11.45 am and 12 noon respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 5 September 2016. Date of Appointment: 26 September 2011 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen Mark Reynolds , Liquidator : | |||
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. |