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

HYDRUS BIDCO LIMITED

DELOITTE LLP, HILL HOUSE, LONDON, EC4A 3TR,
Company Registration Number
09297198
Private Limited Company
Liquidation

Company Overview

About Hydrus Bidco Ltd
HYDRUS BIDCO LIMITED was founded on 2014-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Hydrus Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
HYDRUS BIDCO LIMITED
 
Legal Registered Office
DELOITTE LLP
HILL HOUSE
LONDON
EC4A 3TR
 
Filing Information
Company Number 09297198
Company ID Number 09297198
Date formed 2014-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 05/08/2016
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-08-05 05:31:24
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 HYDRUS BIDCO LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JILL LEE-YOUNG
Company Secretary 2016-10-06
SIMON ANDREW BOLTON
Director 2016-10-13
HUW WILLIAM HOWELL JENKINS
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MIREILLE HENRY
Director 2014-11-05 2016-10-13
MICHAEL ROBERT PHILLIPS
Director 2014-11-05 2016-10-13
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2014-11-05 2016-10-06
RICHARD YOULE
Company Secretary 2014-11-05 2015-07-23
RICHARD YOULE
Director 2014-11-05 2015-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BOLTON GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
SIMON ANDREW BOLTON CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
SIMON ANDREW BOLTON AQUA CURE LIMITED Director 2016-12-12 CURRENT 2007-08-01 Active
SIMON ANDREW BOLTON PELICAN TECHNICAL SOLUTIONS LIMITED Director 2016-12-12 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON ANDREW BOLTON WATERLOGIC FINANCE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
SIMON ANDREW BOLTON WLI (UK) LIMITED Director 2015-11-09 CURRENT 2000-08-11 Active
SIMON ANDREW BOLTON WATERLOGIC GROUP HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON WATERLOGIC HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON BOLTON INTERNATIONAL CONSULTANCY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
HUW WILLIAM HOWELL JENKINS CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
HUW WILLIAM HOWELL JENKINS WLI (UK) LIMITED Director 2016-05-17 CURRENT 2000-08-11 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2014-11-05 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC HOLDINGS LIMITED Director 2016-05-17 CURRENT 2014-11-05 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC FINANCE LIMITED Director 2016-05-17 CURRENT 2015-12-02 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
2018-06-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 1 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN ENGLAND
2016-11-084.70DECLARATION OF SOLVENCY
2016-11-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-14AP01DIRECTOR APPOINTED MR HUW WILLIAM HOWELL JENKINS
2016-10-14AP01DIRECTOR APPOINTED MR SIMON ANDREW BOLTON
2016-10-14AP03SECRETARY APPOINTED MS AMANDA JILL LEE-YOUNG
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENRY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2016-10-14TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2016-10-11GAZ1FIRST GAZETTE
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13SH1913/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-13CAP-SSSOLVENCY STATEMENT DATED 11/07/16
2016-07-13RES06REDUCE ISSUED CAPITAL 11/07/2016
2015-12-18RP04SECOND FILING WITH MUD 05/11/15 FOR FORM AR01
2015-12-18ANNOTATIONClarification
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10122002
2015-11-20AR0105/11/15 FULL LIST
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD YOULE
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOULE
2015-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD YOULE / 17/04/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YOULE / 17/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MIREILLE HENRY / 17/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PHILLIPS / 17/04/2015
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10122002
2015-04-17SH0120/01/15 STATEMENT OF CAPITAL GBP 10122002
2015-01-13SH0116/12/14 STATEMENT OF CAPITAL GBP 9392002
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PHILLIPS / 05/11/2014
2014-11-18RES01ADOPT ARTICLES 06/11/2014
2014-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies



Licences & Regulatory approval
We could not find any licences issued to HYDRUS BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-01
Appointment of Liquidators2016-11-01
Resolutions for Winding-up2016-11-01
Fines / Sanctions
No fines or sanctions have been issued against HYDRUS BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDRUS BIDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HYDRUS BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRUS BIDCO LIMITED
Trademarks
We have not found any records of HYDRUS BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRUS BIDCO 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 (64209 - Activities of other holding companies n.e.c.) as HYDRUS BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDRUS BIDCO 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 TypeNotices to Creditors
Defending partyHYDRUS BIDCO LIMITEDEvent Date2016-10-27
The Company was placed into Members Voluntary Liquidation on 26 October 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 05 December 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 December 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 5056.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHYDRUS BIDCO LIMITEDEvent Date2016-10-26
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 5056.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHYDRUS BIDCO LIMITEDEvent Date2016-10-26
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 26 October 2016 , Effective Date: on 26 October 2016. I, the undersigned being a director of the Company hereby certify that the following written Special and Ordinary Resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7303 5056.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRUS BIDCO 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 HYDRUS BIDCO 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.