HYPERLINK HOSTED SERVICES LIMITED
Overview
Company Name | HYPERLINK HOSTED SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03720046 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HYPERLINK HOSTED SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HYPERLINK HOSTED SERVICES LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HYPERLINK HOSTED SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for HYPERLINK HOSTED SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on Jul 12, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Section 519 2006 | 3 pages | MISC | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 11, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD | 1 pages | AD02 | ||||||||||
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on Mar 01, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Alan Royston Kinch as a director on Sep 13, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Jeffrey Gibson as a director on Sep 13, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jane Morgan as a director on Sep 13, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on Aug 16, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of HYPERLINK HOSTED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | Lawyer | 135958960001 | ||||||||
KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | Accountant | 163334420001 | ||||||||
BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | Company Secretary | 15931960005 | |||||||||
DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152562300001 | |||||||||||
O'BRIEN, Isabel | Secretary | Uphill House Ponsworthy TQ13 7PH Newton Abbot Devon | British | 40119490003 | ||||||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | Company Secretary | 60709330001 | |||||||||
COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | Group General Counsel & Co Sec | 122128470002 | ||||||||
DROLET, Robert | Director | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | Lawyer | 48244660002 | |||||||||
FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | Solicitor | 70579740002 | |||||||||
GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | Accountant | 78528840005 | ||||||||
HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | Ceo Cable & Wireless Uk | 67927330001 | ||||||||
JENNER, Timothy David Wilder | Director | Parklands Barton Stacey SO21 3RH Winchester Hampshire | British | Managing Director | 60333810001 | |||||||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | Accountant | 108268030003 | ||||||||
LAMBERT, John Henry | Director | Uphill House Ponsworthy TQ13 7PH Newton Abbot Devon | England | British | Company Director | 37655530003 | ||||||||
LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | Finance Director | 51239200003 | |||||||||
MORGAN, Nicola Jane | Director | 58 Farnham Road GU2 4PE Guildford Surrey | British | Accountant | 123399870001 | |||||||||
NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | Uk Chief Financial Officer | 91014890001 | |||||||||
SOLOMON, Liliana | Director | 9 Bracknell Gardens NW3 7EE London | German | Cfo Gwuk | 100573180001 | |||||||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Does HYPERLINK HOSTED SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 01, 2000 Delivered On Oct 04, 2000 | Satisfied | 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does HYPERLINK HOSTED SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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