HYPERLYSER LIMITED

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

    Company NameHYPERLYSER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04057267
    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 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 AddressNo

    What were the previous names of HYPERLYSER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2317) LIMITEDAug 22, 2000Aug 22, 2000

    What are the latest accounts for HYPERLYSER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for HYPERLYSER 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

    Change of details for The Medical House Limited as a person with significant control on Jul 24, 2020

    2 pagesPSC05

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    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 pagesAD01

    Termination of appointment of Andrew Leonard Jackson as a secretary on Apr 30, 2020

    1 pagesTM02

    Previous accounting period shortened from Apr 30, 2020 to Jan 31, 2020

    1 pagesAA01

    Termination of appointment of Jonathan Glenn as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Paul Andrew Hayes as a director on Feb 04, 2020

    1 pagesTM01

    Appointment of Mr Thomas Eldered as a director on Feb 04, 2020

    2 pagesAP01

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Andrew Leonard Jackson as a secretary on Sep 07, 2018

    2 pagesAP03

    Termination of appointment of Paul Andrew Hayes as a secretary on Sep 07, 2018

    1 pagesTM02

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

    2 pagesAA

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Paul Andrew Hayes as a secretary on Feb 28, 2018

    2 pagesAP03

    Termination of appointment of John Edward Ilett as a secretary on Feb 28, 2018

    1 pagesTM02

    Change of details for The Medical House Limited as a person with significant control on Nov 20, 2017

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Paul Andrew Hayes as a director on May 01, 2017

    2 pagesAP01

    Who are the officers of HYPERLYSER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DJAMARANI, Keyvan Mehdi
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomBritish193348640001
    ELDERED, Thomas Bengt
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    Director
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    SwedenSwedish266996040001
    COTTON, Richard John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    187700630001
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    243806590001
    ILETT, John Edward
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    202400390001
    JACKSON, Andrew Leonard
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    250597110001
    MASON, Mike
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    Secretary
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    British102494410001
    RYLETT, Colin Lee
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    Secretary
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    British70442720002
    SCOTT, Margaret Geraldine
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Secretary
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Irish106393200001
    SLATER, John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    148475670001
    WARD, Iain Stuart
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    189540530001
    WESTWOOD, Stephen
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    Secretary
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    British7264410001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BARRY, Joseph Richard Hainsworth
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    EnglandBritish164292360001
    BODEK, Bryan Harvey
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Director
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    EnglandBritish220068750001
    COTTON, Richard John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    EnglandBritish170307480002
    DRURY, Philip John, Dr
    60 Rundle Road
    S7 1NX Sheffield
    South Yorkshire
    Director
    60 Rundle Road
    S7 1NX Sheffield
    South Yorkshire
    EnglandBritish70519080001
    GLENN, Jonathan
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    EnglandBritish148463970003
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hemel Hempstead
    England
    EnglandBritish160870900001
    RYLETT, Colin Lee
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    Director
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    British70442720002
    STAMP, Kevin
    57 Greenhead Gardens
    Chapeltown
    S35 1AR Sheffield
    South Yorkshire
    Director
    57 Greenhead Gardens
    Chapeltown
    S35 1AR Sheffield
    South Yorkshire
    British69912990001
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritish26617400002
    URQUHART, David Stewart
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    Director
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    EnglandBritish76334000001
    WESTWOOD, Stephen
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    Director
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    British7264410001
    WOOLRYCH, Toby
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    England
    EnglandBritish148463490002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of HYPERLYSER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Medical House Limited
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Apr 06, 2016
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England & Wales
    Registration Number03966085
    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.

    Does HYPERLYSER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    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