HEATHROW HYDRANT COMPANY LIMITED
Overview
| Company Name | HEATHROW HYDRANT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03713791 |
| 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 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 Address | No |
What are the latest accounts for HEATHROW HYDRANT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HEATHROW HYDRANT COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HEATHROW HYDRANT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 22, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of John Mcmillan as a director on Dec 30, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malachy Joseph Murphy as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Mcmillan as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Aled Jones as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Amir Saadeddin Ibrahim as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Francis Christopher Hogan as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Marc Daniels as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Alan Crowe as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Peter Buxton as a director on Dec 22, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher David Aston as a director on Dec 01, 2009 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of HEATHROW HYDRANT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELL CORPORATE SECRETARY LIMITED | Secretary | Shell Centre SE1 7NA London | 57019860008 | |||||||
| MCMILLAN, John | Director | Sandringham Road Heathrow Airport TW6 3SH Hounslow Building 1204 Middx England | United Kingdom | British | 37727010001 | |||||
| ROBERTSON, Roy Alan | Secretary | 13 Fontarabia Road Battersea SW11 5PE London | British | 13267800001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASTON, Christopher David | Director | Orchard Corner 12a Terry Road HP13 6QJ High Wycombe Buckinghamshire | United Kingdom | British | 122958480001 | |||||
| BUXTON, John Peter | Director | Sandringham Road Heathrow Airport TW6 3SH Hounslow Building 1204 Middx England | United Kingdom | British | 134885310001 | |||||
| CHUBB, Andrew Steven | Director | 16 Dalkeith Road AL5 5PW Harpenden Hertfordshire | England | British | 102462020001 | |||||
| COLLINS, Timothy | Director | 1 Smallbridge Cottages Smallbridge Road Horsmonden TN12 8EP Tonbridge Kent | British | 86281760001 | ||||||
| COOPER, John Hardy | Director | 5 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | British | 58948460001 | ||||||
| COUNSELL, Jonathon | Director | 22 Elliot Close Wellington Park GU15 1LW Camberley Surrey | British | 87846600001 | ||||||
| CROWE, Richard Alan | Director | The Old Stables Stanbury Park Spencers Wood RG7 1BN Reading Berkshire | United Kingdom | British | 33046880001 | |||||
| DANIELS, Jonathan Marc | Director | Sandringham Road Heathrow Airport TW6 3SH Hounslow Building 1204 Middx England | United Kingdom | British | 148953980001 | |||||
| DUBENSKI, Paul Jerzy | Director | 13 Highfield Road HP4 2DA Berkhamsted Hertfordshire | England | British | 63133120001 | |||||
| FAGE, Simon Jeremy | Director | Canaima 57 Shakespeare Street WD24 5HE North Watford Hertfordshire | British | 71870640001 | ||||||
| FINCH, Robert William | Director | 37 Station Road HP23 5NW Tring Hertfordshire | British | 99346130001 | ||||||
| GERMAN, Michael Edward | Director | Nieuwstraat 15d 2312 Ka Leiden Leiden Netherlands | British New Zealand | 87072020001 | ||||||
| HAMMOND, Jonathan Guy | Director | 190 Astonville Street Southfields SW18 5AG London | British | 45440930005 | ||||||
| HARRIS, Scott Alexander | Director | Graven Lodge Burnely Road Westhumble RH5 6AX Dorking Surrey | British | 35781110001 | ||||||
| HARRISON, Ian Courtenay, Dr | Director | Mill House Cambridge Road, Fulbourn CB21 5EG Cambridge Cambridgeshire | England | British | 119525750001 | |||||
| HAUFF, David Mark | Director | 14a Silverdale Road WD23 2LZ Bushey Hertfordshire | England | British | 119482700001 | |||||
| HESLOP, Stanley William | Director | 6 Berkeley Drive CM12 0YP Billericay Essex | British | 50974830002 | ||||||
| HOGAN, Francis Christopher | Director | 10 Somerton Gardens Earley RG6 2XG Reading Berkshire | United Kingdom | Irish | 30895610001 | |||||
| IBRAHIM, Amir Saadeddin | Director | Goldhurst Terrace NW6 3HS London 98a | United Kingdom | British | 137932770001 | |||||
| JONES, Richard Aled | Director | Sandringham Road Heathrow Airport TW6 3SH Hounslow Building 1204 Middx England | England | British | 56967200002 | |||||
| JONES, Richard Aled | Director | 16 Orchard Road SG7 5AG Baldock Rowan Lodge Hertfordshire | England | British | 56967200002 | |||||
| JORDAN, Peter Frank | Director | 5 Braybrooke Gardens RG10 8DW Wargrave Berkshire | British | 12480460001 | ||||||
| KIRK, Michael John | Director | Wayford Wilmslow Park SK9 2BH Wilmslow Cheshire | United Kingdom | British | 54013580001 | |||||
| MANN, Duncan Alan | Director | 16 Blenheim Gardens SM6 9PH Wallington Surrey | United Kingdom | British | 25200110001 | |||||
| MCMILLAN, John | Director | 11 The Hollies SG17 5BX Shefford Bedfordshire | United Kingdom | British | 37727010001 | |||||
| MITTELMAN, Stanislas | Director | 14 Neville Terrace SW7 3AT London | French | 100292940002 | ||||||
| MURPHY, Malachy Joseph | Director | Queens Road GU52 7LE Fleet 19 Hampshire | United Kingdom | British | 132412700001 | |||||
| O'KELLY, Michael Kevin | Director | 38 York Road GU15 4HR Camberley Surrey | Irish | 72308440001 | ||||||
| PULLINGER, David William, Dr | Director | 1a Allingham Road RH2 8JE Reigate Surrey | United Kingdom | British | 104967190001 | |||||
| ROUQUIE, Mathieu | Director | 64 Rue Massue Vincennes 94300 France | French | 66372950001 | ||||||
| RUSHMER, David Christopher | Director | Leighton Holme Lake Road Deepcut GU16 6QY Camberley Surrey | England | British | 19972970003 |
Does HEATHROW HYDRANT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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