HYPERION ADJUSTERS LIMITED

HYPERION ADJUSTERS LIMITED

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

    Company NameHYPERION ADJUSTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04008994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HYPERION ADJUSTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYPERION CLAIM SPECIALISTS LIMITEDDec 12, 2005Dec 12, 2005
    HYPERION ADJUSTERS LIMITEDMar 27, 2003Mar 27, 2003
    HYPERION ENTERTAINMENT FINANCE & RISK LIMITEDOct 17, 2002Oct 17, 2002
    TRESSILIAN LIMITEDJun 06, 2000Jun 06, 2000

    What are the latest accounts for HYPERION ADJUSTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for HYPERION ADJUSTERS 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 Jun 06, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    5 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Jun 06, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2019

    9 pagesAA

    Current accounting period extended from Apr 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Termination of appointment of Shaun Stephen Coyne as a director on Aug 20, 2019

    1 pagesTM01

    Confirmation statement made on Jun 06, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Jun 06, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Questgates Limited as a person with significant control on Jul 27, 2017

    4 pagesPSC02

    Cessation of Roberts John Campbell as a person with significant control on Jul 27, 2017

    2 pagesPSC07

    Cessation of Shaun Coyne as a person with significant control on Jul 27, 2017

    2 pagesPSC07

    Cessation of John Martineau Kinder as a person with significant control on Jul 27, 2017

    2 pagesPSC07

    Who are the officers of HYPERION ADJUSTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAER, Stephen Anthony
    The Wharf
    Bridge Street
    B1 2JS Birmingham
    Unit 11a
    West Midlands
    England
    Secretary
    The Wharf
    Bridge Street
    B1 2JS Birmingham
    Unit 11a
    West Midlands
    England
    237030960001
    CAMPBELL, Robert John
    39 Hamble Street
    SW6 2RT London
    Director
    39 Hamble Street
    SW6 2RT London
    EnglandBritishLoss Adjuster116583090001
    HALL, Christopher David
    Unit 11a The Wharf
    Bridge Street
    B1 2JS Birmingham
    Questgates Limited
    West Midlands
    England
    Director
    Unit 11a The Wharf
    Bridge Street
    B1 2JS Birmingham
    Questgates Limited
    West Midlands
    England
    United KingdomBritishCompany Director105549540001
    LAKER, Gregory
    Unit 11a The Wharf
    Bridge Street
    B1 2JS Birmingham
    Questgates Limited
    West Midlands
    England
    Director
    Unit 11a The Wharf
    Bridge Street
    B1 2JS Birmingham
    Questgates Limited
    West Midlands
    England
    EnglandBritishCompany Director104717550002
    ADAIR, David Anthony John
    18-20 Webbs Road
    SW11 1XJ London
    Secretary
    18-20 Webbs Road
    SW11 1XJ London
    BritishCompany Director46240280002
    DANIELS, Kay
    Marylebone Lane
    W1U 1DB London
    7
    England
    Secretary
    Marylebone Lane
    W1U 1DB London
    7
    England
    189038990001
    HENRY, Neil
    Marchmont House 126 Feering Hill
    CO5 9PY Feering
    Essex
    Secretary
    Marchmont House 126 Feering Hill
    CO5 9PY Feering
    Essex
    BritishAccountant124626840001
    ADAIR, David Anthony John
    18-20 Webbs Road
    SW11 1XJ London
    Director
    18-20 Webbs Road
    SW11 1XJ London
    EnglandBritishCompany Director46240280002
    BOLTON, Roger
    44 Croham Manor Road
    CR2 7BE South Croydon
    Surrey
    Director
    44 Croham Manor Road
    CR2 7BE South Croydon
    Surrey
    BritishChartered Loss Adjuster91618240001
    COYNE, Shaun Stephen
    Red Tiles
    Church Drive Bray
    SL6 2AB Maidenhead
    Berkshire
    Director
    Red Tiles
    Church Drive Bray
    SL6 2AB Maidenhead
    Berkshire
    United KingdomBritishLoss Adjuster88914990001
    FLAJSNER, Cyril Henry
    Algar House
    Algar Road Fersfield
    IP22 2BH Diss
    Norfolk
    Director
    Algar House
    Algar Road Fersfield
    IP22 2BH Diss
    Norfolk
    EnglandBritishVenture Capital Investor146850670001
    HOLDER, James Edward
    71a Burlington Road
    SW6 4NH London
    Director
    71a Burlington Road
    SW6 4NH London
    BritishCompany Director70256360001
    ILLSLEY, Peter Kevin
    Thornhill Square
    N1 1BE London
    55
    England
    Director
    Thornhill Square
    N1 1BE London
    55
    England
    EnglandBritishCompany Director22494670002
    KINDER, John Martineau
    55 Thornhill Square
    N1 1BE London
    Director
    55 Thornhill Square
    N1 1BE London
    United KingdomBritishVenture Capital Investor1578300001
    MICHAEL, James
    21 Bushey Hill Road
    SE5 8QF London
    Director
    21 Bushey Hill Road
    SE5 8QF London
    BritishFilm Production Executive86656290001

    Who are the persons with significant control of HYPERION ADJUSTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Questgates Limited
    The Wharf
    Bridge Street
    B1 2JS Birmingham
    Unit 11a
    West Midlands
    England
    Jul 27, 2017
    The Wharf
    Bridge Street
    B1 2JS Birmingham
    Unit 11a
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies Registery England And Wales
    Registration Number004612407
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Roberts John Campbell
    Hamble Street
    SW6 2RT London
    39
    England
    Jul 21, 2017
    Hamble Street
    SW6 2RT London
    39
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Martineau Kinder
    Thornhill Square
    N1 1BE London
    56
    England
    Jul 21, 2017
    Thornhill Square
    N1 1BE London
    56
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Shaun Coyne
    Church Drive
    Bray
    SL6 2AB Maidenhead
    Red Tiles
    England
    Apr 06, 2016
    Church Drive
    Bray
    SL6 2AB Maidenhead
    Red Tiles
    England
    Yes
    Nationality: British
    Country of Residence: Great Britain
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HYPERION ADJUSTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    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
    • Rivertrade Limited
    Transactions
    • Aug 22, 2007Registration of a charge (395)
    • Jul 21, 2017Satisfaction of a charge (MR04)
    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
    • Starlight Investments Limited
    Transactions
    • Jun 11, 2003Registration of a charge (395)

    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