HYPER (DERBY) LIMITED
Overview
| Company Name | HYPER (DERBY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07663612 |
| 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 HYPER (DERBY) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HYPER (DERBY) LIMITED located?
| Registered Office Address | 109 Baker Street C/O Goldwyns W1U 6RP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYPER (DERBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROM CAPITAL (DERBY) LIMITED | Jan 24, 2012 | Jan 24, 2012 |
| DERBY REAL ESTATE LIMITED | Jun 09, 2011 | Jun 09, 2011 |
What are the latest accounts for HYPER (DERBY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for HYPER (DERBY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street C/O Goldwyns London W1U 6RP on Oct 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Henrique Manuel Esperegueira Mendes Pereira Leite as a director on Apr 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Ralston Jordan as a director on Apr 04, 2018 | 1 pages | TM01 | ||||||||||
Notification of White & Co Property Partners Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Jtc (Guernsey) Limited as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Breton Limited as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Breton Limited as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on Apr 04, 2018 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Jun 28, 2017 to Dec 28, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to 13 David Mews London W1U 6EQ on Nov 28, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Jtc (Guernsey) Limited on Jan 01, 2017 | 1 pages | CH04 | ||||||||||
Termination of appointment of Leonard Steven Desmond as a director on Jun 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Leonard Steven Desmond as a director on Oct 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Martin Bougourd as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Breton Limited on Nov 16, 2015 | 1 pages | CH02 | ||||||||||
Appointment of Ms Gillian Ralston Jordan as a director on Jun 07, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on Jul 25, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HYPER (DERBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPEREGUEIRA MENDES PEREIRA LEITE, Henrique Manuel | Director | Baker Street C/O Goldwyns W1U 6RP London 109 England | Portugal | Portuguese | 245437820001 | |||||||||
| BURNEY, Daren | Secretary | Manor Road IG7 5PS Chigwell Burney Court 113 Essex Uk | British | 164986780001 | ||||||||||
| JTC FUND SOLUTIONS (GUERNSEY) LIMITED | Secretary | Admiral Park St. Peter Port GY1 2HT Guernsey Ground Floor, Dorey Court Guernsey |
| 202870940002 | ||||||||||
| BOUGOURD, Stephen Martin | Director | 9 Berkeley Street W1J 8DW London 7th Floor United Kingdom | Guernsey | British | 197623310001 | |||||||||
| BURNEY, Daren Mark | Director | Manor Road IG7 5PS Chigwell Burney Court 113 Essex Uk | United Kingdom | British | 102580230001 | |||||||||
| DESMOND, Leonard Steven | Director | Admiral Park St. Peter Port GY1 2HT Guernsey Ground Floor, Dorey Court Guernsey | Guernsey | British | 226723420001 | |||||||||
| JORDAN, Gillian Ralston | Director | Admiral Park St. Peter Port GY1 2HT Guernsey Ground Floor Dorey Court Guernsey | Guernsey | British | 233340340001 | |||||||||
| NICOLLE, Jo-Anna Frances | Director | La Plaiderie House La Plaiderie, St Peter Port GY1 1WF Guernsey Jtc Fund Services (Guernsey) Limited Guernsey | United Kingdom | British | 172026210002 | |||||||||
| SMITH, Paul Donald | Director | La Plaiderie House La Plaiderie, St. Peter Port GY1 1WF Guernsey Jtc Fund Services (Guernsey) Ltd Guernsey | United Kingdom | British | 172025800001 | |||||||||
| STELLON, Marco | Director | 13 Barrows Road CM19 5FN Harlow New Horizon Business Centre Essex England | England | British | 167089180001 | |||||||||
| WHITTON, Robert David | Director | 25 Canada Square Canary Wharf E14 5LQ London Level 35 England | United Kingdom | British | 171324250001 | |||||||||
| BRETON LIMITED | Director | Admiral Park St. Peter Port GY1 2HT Guernsey Ground Floor, Dorey Court Guernsey |
| 196845760001 |
Who are the persons with significant control of HYPER (DERBY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| White & Co Property Partners Limited | Dec 01, 2017 | High Holborn WC1V 6RL London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jtc (Guernsey) Limited | Apr 06, 2016 | Sir William Place St Peter Port GY1 4EU Guernsey Frances House Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HYPER (DERBY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 05, 2011 Delivered On Sep 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 12 victoria street derby t/n DY329109, 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 see image for full details. | ||||
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