HEATHROW HYDRANT COMPANY LIMITED

HEATHROW HYDRANT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHEATHROW HYDRANT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03713791
    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 HEATHROW HYDRANT COMPANY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HEATHROW HYDRANT COMPANY LIMITED located?

    Registered Office Address
    Building 1204 Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Middx
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEATHROW HYDRANT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HEATHROW HYDRANT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HEATHROW HYDRANT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 10,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 16, 2014 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Nov 22, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of John Mcmillan as a director on Dec 30, 2011

    2 pagesAP01

    Termination of appointment of Malachy Joseph Murphy as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of John Mcmillan as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Richard Aled Jones as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Amir Saadeddin Ibrahim as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Francis Christopher Hogan as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Jonathan Marc Daniels as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Richard Alan Crowe as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of John Peter Buxton as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Christopher David Aston as a director on Dec 01, 2009

    1 pagesTM01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 12/10/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of HEATHROW HYDRANT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    MCMILLAN, John
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    Director
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    United KingdomBritish37727010001
    ROBERTSON, Roy Alan
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    Secretary
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    British13267800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTON, Christopher David
    Orchard Corner
    12a Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Orchard Corner
    12a Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    United KingdomBritish122958480001
    BUXTON, John Peter
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    Director
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    United KingdomBritish134885310001
    CHUBB, Andrew Steven
    16 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    Director
    16 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    EnglandBritish102462020001
    COLLINS, Timothy
    1 Smallbridge Cottages
    Smallbridge Road Horsmonden
    TN12 8EP Tonbridge
    Kent
    Director
    1 Smallbridge Cottages
    Smallbridge Road Horsmonden
    TN12 8EP Tonbridge
    Kent
    British86281760001
    COOPER, John Hardy
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    British58948460001
    COUNSELL, Jonathon
    22 Elliot Close
    Wellington Park
    GU15 1LW Camberley
    Surrey
    Director
    22 Elliot Close
    Wellington Park
    GU15 1LW Camberley
    Surrey
    British87846600001
    CROWE, Richard Alan
    The Old Stables
    Stanbury Park Spencers Wood
    RG7 1BN Reading
    Berkshire
    Director
    The Old Stables
    Stanbury Park Spencers Wood
    RG7 1BN Reading
    Berkshire
    United KingdomBritish33046880001
    DANIELS, Jonathan Marc
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    Director
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    United KingdomBritish148953980001
    DUBENSKI, Paul Jerzy
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    Director
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    EnglandBritish63133120001
    FAGE, Simon Jeremy
    Canaima
    57 Shakespeare Street
    WD24 5HE North Watford
    Hertfordshire
    Director
    Canaima
    57 Shakespeare Street
    WD24 5HE North Watford
    Hertfordshire
    British71870640001
    FINCH, Robert William
    37 Station Road
    HP23 5NW Tring
    Hertfordshire
    Director
    37 Station Road
    HP23 5NW Tring
    Hertfordshire
    British99346130001
    GERMAN, Michael Edward
    Nieuwstraat 15d
    2312 Ka Leiden
    Leiden
    Netherlands
    Director
    Nieuwstraat 15d
    2312 Ka Leiden
    Leiden
    Netherlands
    British New Zealand87072020001
    HAMMOND, Jonathan Guy
    190 Astonville Street
    Southfields
    SW18 5AG London
    Director
    190 Astonville Street
    Southfields
    SW18 5AG London
    British45440930005
    HARRIS, Scott Alexander
    Graven Lodge Burnely Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    Director
    Graven Lodge Burnely Road
    Westhumble
    RH5 6AX Dorking
    Surrey
    British35781110001
    HARRISON, Ian Courtenay, Dr
    Mill House
    Cambridge Road, Fulbourn
    CB21 5EG Cambridge
    Cambridgeshire
    Director
    Mill House
    Cambridge Road, Fulbourn
    CB21 5EG Cambridge
    Cambridgeshire
    EnglandBritish119525750001
    HAUFF, David Mark
    14a Silverdale Road
    WD23 2LZ Bushey
    Hertfordshire
    Director
    14a Silverdale Road
    WD23 2LZ Bushey
    Hertfordshire
    EnglandBritish119482700001
    HESLOP, Stanley William
    6 Berkeley Drive
    CM12 0YP Billericay
    Essex
    Director
    6 Berkeley Drive
    CM12 0YP Billericay
    Essex
    British50974830002
    HOGAN, Francis Christopher
    10 Somerton Gardens
    Earley
    RG6 2XG Reading
    Berkshire
    Director
    10 Somerton Gardens
    Earley
    RG6 2XG Reading
    Berkshire
    United KingdomIrish30895610001
    IBRAHIM, Amir Saadeddin
    Goldhurst Terrace
    NW6 3HS London
    98a
    Director
    Goldhurst Terrace
    NW6 3HS London
    98a
    United KingdomBritish137932770001
    JONES, Richard Aled
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    Director
    Sandringham Road
    Heathrow Airport
    TW6 3SH Hounslow
    Building 1204
    Middx
    England
    EnglandBritish56967200002
    JONES, Richard Aled
    16 Orchard Road
    SG7 5AG Baldock
    Rowan Lodge
    Hertfordshire
    Director
    16 Orchard Road
    SG7 5AG Baldock
    Rowan Lodge
    Hertfordshire
    EnglandBritish56967200002
    JORDAN, Peter Frank
    5 Braybrooke Gardens
    RG10 8DW Wargrave
    Berkshire
    Director
    5 Braybrooke Gardens
    RG10 8DW Wargrave
    Berkshire
    British12480460001
    KIRK, Michael John
    Wayford Wilmslow Park
    SK9 2BH Wilmslow
    Cheshire
    Director
    Wayford Wilmslow Park
    SK9 2BH Wilmslow
    Cheshire
    United KingdomBritish54013580001
    MANN, Duncan Alan
    16 Blenheim Gardens
    SM6 9PH Wallington
    Surrey
    Director
    16 Blenheim Gardens
    SM6 9PH Wallington
    Surrey
    United KingdomBritish25200110001
    MCMILLAN, John
    11 The Hollies
    SG17 5BX Shefford
    Bedfordshire
    Director
    11 The Hollies
    SG17 5BX Shefford
    Bedfordshire
    United KingdomBritish37727010001
    MITTELMAN, Stanislas
    14 Neville Terrace
    SW7 3AT London
    Director
    14 Neville Terrace
    SW7 3AT London
    French100292940002
    MURPHY, Malachy Joseph
    Queens Road
    GU52 7LE Fleet
    19
    Hampshire
    Director
    Queens Road
    GU52 7LE Fleet
    19
    Hampshire
    United KingdomBritish132412700001
    O'KELLY, Michael Kevin
    38 York Road
    GU15 4HR Camberley
    Surrey
    Director
    38 York Road
    GU15 4HR Camberley
    Surrey
    Irish72308440001
    PULLINGER, David William, Dr
    1a Allingham Road
    RH2 8JE Reigate
    Surrey
    Director
    1a Allingham Road
    RH2 8JE Reigate
    Surrey
    United KingdomBritish104967190001
    ROUQUIE, Mathieu
    64 Rue Massue
    Vincennes
    94300
    France
    Director
    64 Rue Massue
    Vincennes
    94300
    France
    French66372950001
    RUSHMER, David Christopher
    Leighton Holme Lake Road
    Deepcut
    GU16 6QY Camberley
    Surrey
    Director
    Leighton Holme Lake Road
    Deepcut
    GU16 6QY Camberley
    Surrey
    EnglandBritish19972970003

    Does HEATHROW HYDRANT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 1999
    Delivered On Jan 18, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 18, 2000Registration of a charge (395)

    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