HYPERLINK INTERACTIVE LIMITED

HYPERLINK INTERACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHYPERLINK INTERACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03855276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HYPERLINK INTERACTIVE LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is HYPERLINK INTERACTIVE LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HYPERLINK INTERACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYPERLINK PROFESSIONAL SERVICES LIMITEDOct 08, 1999Oct 08, 1999

    What are the latest accounts for HYPERLINK INTERACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HYPERLINK INTERACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB on Jul 23, 2013

    2 pagesAD01

    Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on Jul 23, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2013

    LRESSP

    Statement of capital on Jun 17, 2013

    • Capital: GBP 3
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Miscellaneous

    Section 519 2006
    3 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 11, 2012

    1 pagesAD01

    Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012

    1 pagesTM02

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom

    1 pagesAD02

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on Mar 01, 2012

    1 pagesAD01

    Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012

    2 pagesCH03

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Alan Royston Kinch as a director on Sep 13, 2011

    2 pagesAP01

    Termination of appointment of Ian Jeffrey Gibson as a director on Sep 13, 2011

    1 pagesTM01

    Who are the officers of HYPERLINK INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritishLawyer135958960001
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglishAccountant163334420001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    BritishCompany Secretary15931960005
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152558730001
    O'BRIEN, Isabel
    Uphill House
    Ponsworthy
    TQ13 7PH Newton Abbot
    Devon
    Secretary
    Uphill House
    Ponsworthy
    TQ13 7PH Newton Abbot
    Devon
    British40119490003
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    BritishCompany Secretary60709330001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritishGroup General Counsel & Co Sec122128470002
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    CanadianChief Commercial Officer48244660002
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    BritishSolicitor70579740002
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritishAccountant78528840005
    HAMPTON, Simon Peter
    58 Jedburgh Street
    SW11 5QB London
    Director
    58 Jedburgh Street
    SW11 5QB London
    BritishCompany Director30139090001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Director
    63 Casewick Road
    SE27 0TB London
    United KingdomBritishCompany Secretary66806360001
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritishCeo Cable & Wireless Uk67927330001
    JENNER, Timothy David Wilder
    Parklands
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    Director
    Parklands
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    BritishSales60333810001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishAccountant108268030003
    LAMBERT, John Henry
    Uphill House
    Ponsworthy
    TQ13 7PH Newton Abbot
    Devon
    Director
    Uphill House
    Ponsworthy
    TQ13 7PH Newton Abbot
    Devon
    EnglandBritishCompany Director37655530003
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    BritishExecutive Director Finance & R51239200003
    MORGAN, Nicola Jane
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    BritishAccountant123399870001
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    BritishUk Chief Financial Officer91014890001
    O'BRIEN, Isabel
    Uphill House
    Ponsworthy
    TQ13 7PH Newton Abbot
    Devon
    Director
    Uphill House
    Ponsworthy
    TQ13 7PH Newton Abbot
    Devon
    BritishCompany Director40119490003
    SOLOMON, Liliana
    9 Bracknell Gardens
    NW3 7EE London
    Director
    9 Bracknell Gardens
    NW3 7EE London
    GermanCfo, Uk100573180001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does HYPERLINK INTERACTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 04, 2000Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Does HYPERLINK INTERACTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2014Dissolved on
    Jun 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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