HYPERLYSER LIMITED
Overview
| Company Name | HYPERLYSER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04057267 |
| 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 HYPERLYSER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HYPERLYSER LIMITED located?
| Registered Office Address | Bergen Way North Lynn Industrial Estate PE30 2JJ King's Lynn Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYPERLYSER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2317) LIMITED | Aug 22, 2000 | Aug 22, 2000 |
What are the latest accounts for HYPERLYSER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for HYPERLYSER 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 | ||
Change of details for The Medical House Limited as a person with significant control on Jul 24, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 5 pages | AA | ||
Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hemel Hempstead HP2 4TZ England to Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ on Jul 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of Andrew Leonard Jackson as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||
Previous accounting period shortened from Apr 30, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||
Termination of appointment of Jonathan Glenn as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Hayes as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr Thomas Eldered as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Appointment of Mr Andrew Leonard Jackson as a secretary on Sep 07, 2018 | 2 pages | AP03 | ||
Termination of appointment of Paul Andrew Hayes as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Andrew Hayes as a secretary on Feb 28, 2018 | 2 pages | AP03 | ||
Termination of appointment of John Edward Ilett as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||
Change of details for The Medical House Limited as a person with significant control on Nov 20, 2017 | 2 pages | PSC05 | ||
Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to Suite B Breakspear Park Breakspear Way Hemel Hempstead Hemel Hempstead HP2 4TZ on Nov 20, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Andrew Hayes as a director on May 01, 2017 | 2 pages | AP01 | ||
Who are the officers of HYPERLYSER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DJAMARANI, Keyvan Mehdi | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | British | 193348640001 | |||||
| ELDERED, Thomas Bengt | Director | Box 603 101 32 Stockholm Recipharm Ab (Publ) Sweden | Sweden | Swedish | 266996040001 | |||||
| COTTON, Richard John | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite D Ground Floor Breakspear Park Hertfordshire England | 187700630001 | |||||||
| HAYES, Paul Andrew | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hemel Hempstead England | 243806590001 | |||||||
| ILETT, John Edward | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hemel Hempstead England | 202400390001 | |||||||
| JACKSON, Andrew Leonard | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hemel Hempstead England | 250597110001 | |||||||
| MASON, Mike | Secretary | 3 Malting Close Robin Hood WF3 3AN Wakefield West Yorkshire | British | 102494410001 | ||||||
| RYLETT, Colin Lee | Secretary | 8 Copper Beech Close Beighton S20 1HD Sheffield South Yorkshire | British | 70442720002 | ||||||
| SCOTT, Margaret Geraldine | Secretary | Birchen Booth Wildboarclough SK11 0BQ Macclesfield Cheshire | Irish | 106393200001 | ||||||
| SLATER, John | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite D Ground Floor Breakspear Park Hertfordshire England | 148475670001 | |||||||
| WARD, Iain Stuart | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite D Ground Floor Breakspear Park Hertfordshire England | 189540530001 | |||||||
| WESTWOOD, Stephen | Secretary | 2 Devonshire Close Dore S17 3NX Sheffield | British | 7264410001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BARRY, Joseph Richard Hainsworth | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite D Ground Floor Breakspear Park Hertfordshire England | England | British | 164292360001 | |||||
| BODEK, Bryan Harvey | Director | 52 Eyebrook Road Bowdon WA14 3LP Altrincham Cheshire | England | British | 220068750001 | |||||
| COTTON, Richard John | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite D Ground Floor Breakspear Park Hertfordshire England | England | British | 170307480002 | |||||
| DRURY, Philip John, Dr | Director | 60 Rundle Road S7 1NX Sheffield South Yorkshire | England | British | 70519080001 | |||||
| GLENN, Jonathan | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hemel Hempstead England | England | British | 148463970003 | |||||
| HAYES, Paul Andrew | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hemel Hempstead England | England | British | 160870900001 | |||||
| RYLETT, Colin Lee | Director | 8 Copper Beech Close Beighton S20 1HD Sheffield South Yorkshire | British | 70442720002 | ||||||
| STAMP, Kevin | Director | 57 Greenhead Gardens Chapeltown S35 1AR Sheffield South Yorkshire | British | 69912990001 | ||||||
| TOWNSEND, Ian | Director | Homelands Upper Dunsforth YO26 9RU Great Ouseburn York | United Kingdom | British | 26617400002 | |||||
| URQUHART, David Stewart | Director | 2a Flats Lane Barwick In Elmet LS15 4LL Leeds West Yorkshire | England | British | 76334000001 | |||||
| WESTWOOD, Stephen | Director | 2 Devonshire Close Dore S17 3NX Sheffield | British | 7264410001 | ||||||
| WOOLRYCH, Toby | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite D Ground Floor Breakspear Park Hertfordshire England | England | British | 148463490002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of HYPERLYSER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Medical House Limited | Apr 06, 2016 | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HYPERLYSER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 17, 2001 Delivered On May 31, 2001 | 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
| ||||
| Charge of deposit | Created On Oct 02, 2000 Delivered On Oct 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation no 00637470 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
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