HYPERTAG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHYPERTAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04279253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HYPERTAG LIMITED?

    • (7260) /

    Where is HYPERTAG LIMITED located?

    Registered Office Address
    Salisbury House
    Station Road
    CB1 2LA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HYPERTAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for HYPERTAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Statement of affairs with form 4.19

    14 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2010

    LRESEX

    Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0EY on Nov 25, 2010

    1 pagesAD01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2010

    Statement of capital on Sep 27, 2010

    • Capital: GBP 26,355.43
    SH01

    Total exemption small company accounts made up to Aug 31, 2009

    6 pagesAA

    Registered office address changed from 14-18 Heddon Street London W1B 4DA on May 17, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issue 5000000 shares of 1P 27/11/2009
    RES13

    Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on Mar 17, 2010

    2 pagesAD01

    Appointment of Simon Charles Loach as a secretary

    3 pagesAP03

    Termination of appointment of Susan Dixon as a secretary

    2 pagesTM02

    legacy

    6 pagesMG01

    Termination of appointment of Elaine Haines as a director

    1 pagesTM01

    legacy

    21 pages363a

    Total exemption small company accounts made up to Aug 31, 2008

    5 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    21 pages363a

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    4 pages88(2)

    legacy

    1 pages288c

    Total exemption small company accounts made up to Aug 31, 2007

    5 pagesAA

    Who are the officers of HYPERTAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOACH, Simon Charles
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    United Kingdom
    Secretary
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    United Kingdom
    British148863390001
    MORGAN, Jonathan James
    77 Vinery Road
    CB1 3DW Cambridge
    Cambridgeshire
    Director
    77 Vinery Road
    CB1 3DW Cambridge
    Cambridgeshire
    BritishDirector80046340002
    DIXON, Susan Elizabeth
    St Andrews Road
    CB4 1DL Cambridge
    St Andrews House
    Cambridgeshire
    Secretary
    St Andrews Road
    CB4 1DL Cambridge
    St Andrews House
    Cambridgeshire
    Other162809970001
    HARKER, Rachel Patience Groves
    14 Howard Court
    CB5 8RB Cambridge
    Secretary
    14 Howard Court
    CB5 8RB Cambridge
    BritishCompany Director77908170003
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Nominee Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    900021500001
    HAINES, Elaine Mary
    15 Alexander Chase
    CB6 3SN Ely
    Cambridgeshire
    Director
    15 Alexander Chase
    CB6 3SN Ely
    Cambridgeshire
    United KingdomBritishCommercial Director114398680001
    HARDY, Nicholas John Garstang
    23 Ward Road
    CB1 3SU Cambridge
    Cambridgeshire
    Director
    23 Ward Road
    CB1 3SU Cambridge
    Cambridgeshire
    UkBritishCompany Director152846820001
    HARKER, Rachel Patience Groves
    14 Howard Court
    CB5 8RB Cambridge
    Director
    14 Howard Court
    CB5 8RB Cambridge
    JerseyBritishMechanical Design Engineer77908170003
    WINN, John Michael
    8 The Mallards
    River Lane
    CB5 8HJ Cambridge
    Director
    8 The Mallards
    River Lane
    CB5 8HJ Cambridge
    United KingdomBritishSoftware Developer & Student77908230001
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Nominee Director
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    900021490001

    Does HYPERTAG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2009
    Delivered On Dec 29, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Fe Loan Management Limited
    Transactions
    • Dec 29, 2009Registration of a charge (MG01)
    Debenture
    Created On Jan 28, 2005
    Delivered On Feb 17, 2005
    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 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
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 2005Registration of a charge (395)

    Does HYPERTAG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2012Dissolved on
    Dec 22, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge

    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