H2GO LIMITED
Overview
| Company Name | H2GO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03957413 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H2GO LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACLORDAN (4) LIMITED | Mar 27, 2000 | Mar 27, 2000 |
What are the latest accounts for H2GO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for H2GO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Wave Holdings Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021 | 1 pages | TM02 | ||
Appointment of Wayne Paul Young as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan David Forster on Apr 15, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Apr 15, 2020 | 1 pages | CH03 | ||
Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of H2GO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 101812460002 | |||||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||||||
| YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 264531200001 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 198438510001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||||||
| BELL, Paula | Director | 42 Gretton Close St Botolphs Grange PE2 7WD Orton Longueville Peterborough | British | 72079640001 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 203580340001 | |||||||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||||||
| GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | 66174560001 | |||||||||
| HAMPSON, Michael David | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | British | 105084640001 | ||||||||||
| HARRISON, Michael William | Director | Stonecroft,3a Second Avenue Bardsey LS17 9BQ Leeds West Yorkshire | United Kingdom | British | 71548240003 | |||||||||
| HIPPLE, David Stewart | Director | 2 Tamar Close St Ives PE27 3JE Huntingdon Cambridgeshire | British | 80389750001 | ||||||||||
| HOLDSWORTH, Roderick Antony | Director | Neale Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | 98217960001 | |||||||||
| JESSOP, Andrew Philip | Director | Rosa Vella Drive NR20 3SB Dereham 5 Norfolk | British | 133841100001 | ||||||||||
| MORRISON, Charles Baird | Director | 1a Wilkinson Close Eaton Socon PE19 3HJ St. Neots Cambridgeshire | United Kingdom | British | 71547930001 | |||||||||
| MORRISON, Gordon | Director | Carldane Court Bromley Lane SG10 6HU Much Hadham Hertfordshire | England | British | 1087030003 | |||||||||
| POINTER, Roy Alan | Director | Walnut Lodge Thicket Road PE28 2BQ Houghton Cambridgeshire | British | 113902630001 | ||||||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||||||
| SPOTTISWOODE, Clare Mary Joan | Director | 39 Lonsdale Square N1 1EW London | United Kingdom | British | 45303770001 | |||||||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 | |||||||||
| WARRACK, Anne Victoria Mary | Director | The White Cottage 153 Bridge Street, Whddon SG8 5SP Royston Herts | United Kingdom | British | 123157220001 | |||||||||
| MORRISON UTILITY SERVICES LIMITED | Director | Morrison House Primett Road SG1 3EE Stevenage Herts | 111715290001 |
Who are the persons with significant control of H2GO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wave Holdings Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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