Liquidation
Company Information for HYDRUS BIDCO LIMITED
DELOITTE LLP, HILL HOUSE, LONDON, EC4A 3TR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HYDRUS BIDCO LIMITED | |
Legal Registered Office | |
DELOITTE LLP HILL HOUSE LONDON EC4A 3TR | |
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 |
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 |
---|---|---|
AMANDA JILL LEE-YOUNG |
||
SIMON ANDREW BOLTON |
||
HUW WILLIAM HOWELL JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY MIREILLE HENRY |
Director | ||
MICHAEL ROBERT PHILLIPS |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
RICHARD YOULE |
Company Secretary | ||
RICHARD YOULE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLGB LIMITED | Director | 2018-04-28 | CURRENT | 2013-04-30 | Active | |
CULLIGAN (UK) LIMITED | Director | 2018-03-12 | CURRENT | 1989-08-31 | Active | |
AQUA CURE LIMITED | Director | 2016-12-12 | CURRENT | 2007-08-01 | Active | |
PELICAN TECHNICAL SOLUTIONS LIMITED | Director | 2016-12-12 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
WATERLOGIC FINANCE LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
WLI (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2000-08-11 | Active | |
WATERLOGIC GROUP HOLDINGS LIMITED | Director | 2015-11-09 | CURRENT | 2014-11-05 | Active | |
WATERLOGIC HOLDINGS LIMITED | Director | 2015-11-09 | CURRENT | 2014-11-05 | Active | |
BOLTON INTERNATIONAL CONSULTANCY LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
CULLIGAN (UK) LIMITED | Director | 2018-03-12 | CURRENT | 1989-08-31 | Active | |
WLI (UK) LIMITED | Director | 2016-05-17 | CURRENT | 2000-08-11 | Active | |
WATERLOGIC GROUP HOLDINGS LIMITED | Director | 2016-05-17 | CURRENT | 2014-11-05 | Active | |
WATERLOGIC HOLDINGS LIMITED | Director | 2016-05-17 | CURRENT | 2014-11-05 | Active | |
WATERLOGIC FINANCE LIMITED | Director | 2016-05-17 | CURRENT | 2015-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 1 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR HUW WILLIAM HOWELL JENKINS | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW BOLTON | |
AP03 | SECRETARY APPOINTED MS AMANDA JILL LEE-YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 13/07/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/07/16 | |
RES06 | REDUCE ISSUED CAPITAL 11/07/2016 | |
RP04 | SECOND FILING WITH MUD 05/11/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 10122002 | |
AR01 | 05/11/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD YOULE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YOULE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD YOULE / 17/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YOULE / 17/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MIREILLE HENRY / 17/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PHILLIPS / 17/04/2015 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 10122002 | |
SH01 | 20/01/15 STATEMENT OF CAPITAL GBP 10122002 | |
SH01 | 16/12/14 STATEMENT OF CAPITAL GBP 9392002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PHILLIPS / 05/11/2014 | |
RES01 | ADOPT ARTICLES 06/11/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-01 |
Appointment of Liquidators | 2016-11-01 |
Resolutions for Winding-up | 2016-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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.
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HYDRUS BIDCO LIMITED | Event Date | 2016-10-27 |
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 Type | Appointment of Liquidators | |
Defending party | HYDRUS BIDCO LIMITED | Event Date | 2016-10-26 |
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 Type | Resolutions for Winding-up | |
Defending party | HYDRUS BIDCO LIMITED | Event Date | 2016-10-26 |
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. | |||
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. |