H2GO LIMITED

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

    Company NameH2GO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03957413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of H2GO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is H2GO LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of H2GO LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACLORDAN (4) LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for H2GO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for H2GO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 06, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Change of details for Wave Holdings Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021

    1 pagesTM02

    Appointment of Wayne Paul Young as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Jonathan David Forster on Apr 15, 2020

    2 pagesCH01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Apr 15, 2020

    1 pagesCH03

    Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Who are the officers of H2GO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    FORSTER, Jonathan David
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish105433380001
    YOUNG, Wayne Paul
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish264531200001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198438510001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    BELL, Paula
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    Director
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    British72079640001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish203580340001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    HAMPSON, Michael David
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    British105084640001
    HARRISON, Michael William
    Stonecroft,3a Second Avenue
    Bardsey
    LS17 9BQ Leeds
    West Yorkshire
    Director
    Stonecroft,3a Second Avenue
    Bardsey
    LS17 9BQ Leeds
    West Yorkshire
    United KingdomBritish71548240003
    HIPPLE, David Stewart
    2 Tamar Close
    St Ives
    PE27 3JE Huntingdon
    Cambridgeshire
    Director
    2 Tamar Close
    St Ives
    PE27 3JE Huntingdon
    Cambridgeshire
    British80389750001
    HOLDSWORTH, Roderick Antony
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    EnglandBritish98217960001
    JESSOP, Andrew Philip
    Rosa Vella Drive
    NR20 3SB Dereham
    5
    Norfolk
    Director
    Rosa Vella Drive
    NR20 3SB Dereham
    5
    Norfolk
    British133841100001
    MORRISON, Charles Baird
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    Director
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    United KingdomBritish71547930001
    MORRISON, Gordon
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    Director
    Carldane Court Bromley Lane
    SG10 6HU Much Hadham
    Hertfordshire
    EnglandBritish1087030003
    POINTER, Roy Alan
    Walnut Lodge
    Thicket Road
    PE28 2BQ Houghton
    Cambridgeshire
    Director
    Walnut Lodge
    Thicket Road
    PE28 2BQ Houghton
    Cambridgeshire
    British113902630001
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish105433380001
    SPOTTISWOODE, Clare Mary Joan
    39 Lonsdale Square
    N1 1EW London
    Director
    39 Lonsdale Square
    N1 1EW London
    United KingdomBritish45303770001
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001
    WARRACK, Anne Victoria Mary
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    Director
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    United KingdomBritish123157220001
    MORRISON UTILITY SERVICES LIMITED
    Morrison House
    Primett Road
    SG1 3EE Stevenage
    Herts
    Director
    Morrison House
    Primett Road
    SG1 3EE Stevenage
    Herts
    111715290001

    Who are the persons with significant control of H2GO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wave Holdings Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc218929
    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.

    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