HYDROGEN UK LIMITED
Overview
Company Name | HYDROGEN UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03286747 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HYDROGEN UK LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is HYDROGEN UK LIMITED located?
Registered Office Address | 30-40 Eastcheap EC3M 1HD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYDROGEN UK LIMITED?
Company Name | From | Until |
---|---|---|
PRO LIMITED | Jul 16, 2003 | Jul 16, 2003 |
PROFESSIONAL RECRUITMENT ORGANISATION LIMITED | May 05, 2000 | May 05, 2000 |
FINANCE PROFESSIONALS LIMITED | Nov 27, 1996 | Nov 27, 1996 |
What are the latest accounts for HYDROGEN UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HYDROGEN UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Isabel Jennifer Mogliani as a director on Jun 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Raymond Adams as a director on Apr 04, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin Raymond Adams as a director on May 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Margaret Perkins as a secretary on May 21, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Termination of appointment of John Gerrard Glover as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Termination of appointment of Madeleine Scrafton as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Timothy Paul Smeaton on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Richard Temple on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Richard Temple on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HYDROGEN UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOGLIANI, Isabel Jennifer | Director | Eastcheap EC3M 1HD London 30-40 | United Kingdom | British | Legal & Compliance Director | 233602110001 | ||||
SMEATON, Timothy Paul | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | United Kingdom | British | Company Director | 85194670019 | ||||
TEMPLE, Ian Richard | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | England | British | Company Director | 109646930005 | ||||
FRICKER, Janet Lynn | Secretary | 16a Bisham Village SL7 1RR Marlow Buckinghamshire | British | 110118880001 | ||||||
PERKINS, Helen Margaret | Secretary | Eastcheap EC3M 1HD London 30-40 United Kingdom | 176813330001 | |||||||
SCRAFTON, Madeleine | Secretary | Eastcheap EC3M 1HD London 30-40 United Kingdom | British | Company Secretary | 132751550001 | |||||
TEMPLE, Clare Jane | Secretary | 18 Atwood Avenue TW9 4HG Richmond Surrey | British | Solicitor | 50580300002 | |||||
TEMPLE, Ian Richard | Secretary | 27 Kew Gardens Road TW9 3HD Richmond Surrey | British | Executive Chairman | 109646930005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, Colin Raymond | Director | Eastcheap EC3M 1HD London 30-40 | England | British | Director | 39245820011 | ||||
COLE, Christopher William | Director | 3 St Albans Gardens TW11 8AE Teddington Middlesex | England | British | Recruitment Consultant | 52450860004 | ||||
GLOVER, John Gerrard | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | United Kingdom | British | Finance Director | 146291650001 | ||||
MARSHALL, Charles | Director | Oakridge Coombe Park KT2 7JD Kingston Upon Thames Surrey | England | British | Company Director | 76794360004 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HYDROGEN UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Professionals Group Limited | Jul 26, 2016 | Eastcheap EC3M 1HD London 30-40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HYDROGEN UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal assignment of contract monies | Created On Oct 05, 2012 Delivered On Oct 06, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All rights title and interest in and to any credit balance due under the contract (the contract monies). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 16, 2004 Delivered On Dec 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies held from time to time in the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Nov 26, 2001 Delivered On Nov 28, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 28, 1998 Delivered On Jun 04, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Mar 23, 1998 Delivered On Mar 26, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 23RD march 1998 | |
Short particulars The sum of £29,250 held by the chargee at national westminster bank PLC. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0