HYDROGEN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHYDROGEN UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03286747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HYDROGEN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRO LIMITEDJul 16, 2003Jul 16, 2003
    PROFESSIONAL RECRUITMENT ORGANISATION LIMITEDMay 05, 2000May 05, 2000
    FINANCE PROFESSIONALS LIMITEDNov 27, 1996Nov 27, 1996

    What are the latest accounts for HYDROGEN UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HYDROGEN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Appointment of Isabel Jennifer Mogliani as a director on Jun 13, 2017

    2 pagesAP01

    Termination of appointment of Colin Raymond Adams as a director on Apr 04, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Colin Raymond Adams as a director on May 21, 2015

    2 pagesAP01

    Termination of appointment of Helen Margaret Perkins as a secretary on May 21, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Termination of appointment of John Gerrard Glover as a director on Apr 09, 2015

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Termination of appointment of Madeleine Scrafton as a secretary

    1 pagesTM02

    Registered office address changed from * Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL* on Sep 02, 2013

    1 pagesAD01

    Director's details changed for Timothy Paul Smeaton on Aug 01, 2013

    2 pagesCH01

    Director's details changed for Mr Ian Richard Temple on Aug 01, 2013

    2 pagesCH01

    Director's details changed for Mr Ian Richard Temple on Aug 01, 2013

    2 pagesCH01

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of HYDROGEN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOGLIANI, Isabel Jennifer
    Eastcheap
    EC3M 1HD London
    30-40
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    United KingdomBritishLegal & Compliance Director233602110001
    SMEATON, Timothy Paul
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    United KingdomBritishCompany Director85194670019
    TEMPLE, Ian Richard
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    EnglandBritishCompany Director109646930005
    FRICKER, Janet Lynn
    16a Bisham Village
    SL7 1RR Marlow
    Buckinghamshire
    Secretary
    16a Bisham Village
    SL7 1RR Marlow
    Buckinghamshire
    British110118880001
    PERKINS, Helen Margaret
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    176813330001
    SCRAFTON, Madeleine
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    BritishCompany Secretary132751550001
    TEMPLE, Clare Jane
    18 Atwood Avenue
    TW9 4HG Richmond
    Surrey
    Secretary
    18 Atwood Avenue
    TW9 4HG Richmond
    Surrey
    BritishSolicitor50580300002
    TEMPLE, Ian Richard
    27 Kew Gardens Road
    TW9 3HD Richmond
    Surrey
    Secretary
    27 Kew Gardens Road
    TW9 3HD Richmond
    Surrey
    BritishExecutive Chairman109646930005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Colin Raymond
    Eastcheap
    EC3M 1HD London
    30-40
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    EnglandBritishDirector39245820011
    COLE, Christopher William
    3 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    Director
    3 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    EnglandBritishRecruitment Consultant52450860004
    GLOVER, John Gerrard
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    United KingdomBritishFinance Director146291650001
    MARSHALL, Charles
    Oakridge
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Director
    Oakridge
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    EnglandBritishCompany Director76794360004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HYDROGEN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    Jul 26, 2016
    Eastcheap
    EC3M 1HD London
    30-40
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3286750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HYDROGEN UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    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
    • Neon Systems (UK) Limited
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Oct 14, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    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
    • Brixton Estate PLC
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)

    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