HYPERION ADJUSTERS LIMITED
Overview
Company Name | HYPERION ADJUSTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04008994 |
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 HYPERION ADJUSTERS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HYPERION ADJUSTERS LIMITED located?
Registered Office Address | Unit 11a The Wharf Bridge Street B1 2JS Birmingham West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYPERION ADJUSTERS LIMITED?
Company Name | From | Until |
---|---|---|
HYPERION CLAIM SPECIALISTS LIMITED | Dec 12, 2005 | Dec 12, 2005 |
HYPERION ADJUSTERS LIMITED | Mar 27, 2003 | Mar 27, 2003 |
HYPERION ENTERTAINMENT FINANCE & RISK LIMITED | Oct 17, 2002 | Oct 17, 2002 |
TRESSILIAN LIMITED | Jun 06, 2000 | Jun 06, 2000 |
What are the latest accounts for HYPERION ADJUSTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for HYPERION ADJUSTERS 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 Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Current accounting period extended from Apr 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Shaun Stephen Coyne as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Questgates Limited as a person with significant control on Jul 27, 2017 | 4 pages | PSC02 | ||||||||||
Cessation of Roberts John Campbell as a person with significant control on Jul 27, 2017 | 2 pages | PSC07 | ||||||||||
Cessation of Shaun Coyne as a person with significant control on Jul 27, 2017 | 2 pages | PSC07 | ||||||||||
Cessation of John Martineau Kinder as a person with significant control on Jul 27, 2017 | 2 pages | PSC07 | ||||||||||
Who are the officers of HYPERION ADJUSTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAER, Stephen Anthony | Secretary | The Wharf Bridge Street B1 2JS Birmingham Unit 11a West Midlands England | 237030960001 | |||||||
CAMPBELL, Robert John | Director | 39 Hamble Street SW6 2RT London | England | British | Loss Adjuster | 116583090001 | ||||
HALL, Christopher David | Director | Unit 11a The Wharf Bridge Street B1 2JS Birmingham Questgates Limited West Midlands England | United Kingdom | British | Company Director | 105549540001 | ||||
LAKER, Gregory | Director | Unit 11a The Wharf Bridge Street B1 2JS Birmingham Questgates Limited West Midlands England | England | British | Company Director | 104717550002 | ||||
ADAIR, David Anthony John | Secretary | 18-20 Webbs Road SW11 1XJ London | British | Company Director | 46240280002 | |||||
DANIELS, Kay | Secretary | Marylebone Lane W1U 1DB London 7 England | 189038990001 | |||||||
HENRY, Neil | Secretary | Marchmont House 126 Feering Hill CO5 9PY Feering Essex | British | Accountant | 124626840001 | |||||
ADAIR, David Anthony John | Director | 18-20 Webbs Road SW11 1XJ London | England | British | Company Director | 46240280002 | ||||
BOLTON, Roger | Director | 44 Croham Manor Road CR2 7BE South Croydon Surrey | British | Chartered Loss Adjuster | 91618240001 | |||||
COYNE, Shaun Stephen | Director | Red Tiles Church Drive Bray SL6 2AB Maidenhead Berkshire | United Kingdom | British | Loss Adjuster | 88914990001 | ||||
FLAJSNER, Cyril Henry | Director | Algar House Algar Road Fersfield IP22 2BH Diss Norfolk | England | British | Venture Capital Investor | 146850670001 | ||||
HOLDER, James Edward | Director | 71a Burlington Road SW6 4NH London | British | Company Director | 70256360001 | |||||
ILLSLEY, Peter Kevin | Director | Thornhill Square N1 1BE London 55 England | England | British | Company Director | 22494670002 | ||||
KINDER, John Martineau | Director | 55 Thornhill Square N1 1BE London | United Kingdom | British | Venture Capital Investor | 1578300001 | ||||
MICHAEL, James | Director | 21 Bushey Hill Road SE5 8QF London | British | Film Production Executive | 86656290001 |
Who are the persons with significant control of HYPERION ADJUSTERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Questgates Limited | Jul 27, 2017 | The Wharf Bridge Street B1 2JS Birmingham Unit 11a West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Roberts John Campbell | Jul 21, 2017 | Hamble Street SW6 2RT London 39 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Martineau Kinder | Jul 21, 2017 | Thornhill Square N1 1BE London 56 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Shaun Coyne | Apr 06, 2016 | Church Drive Bray SL6 2AB Maidenhead Red Tiles England | Yes | ||||||||||
Nationality: British Country of Residence: Great Britain | |||||||||||||
Natures of Control
|
Does HYPERION ADJUSTERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 10, 2008 Delivered On Mar 18, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 13, 2007 Delivered On Aug 22, 2007 | 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
| ||||
Rent deposit deed | Created On Jun 06, 2003 Delivered On Jun 11, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rent deposit sum of £6,091.20 deposited by starlight investments limited with nat west bank PLC together with all cresits and interest accruing thereon. | ||||
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