HYPER (DERBY) LIMITED

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

    Company NameHYPER (DERBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07663612
    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 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 AddressNo

    What were the previous names of HYPER (DERBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROM CAPITAL (DERBY) LIMITEDJan 24, 2012Jan 24, 2012
    DERBY REAL ESTATE LIMITEDJun 09, 2011Jun 09, 2011

    What are the latest accounts for HYPER (DERBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for HYPER (DERBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Appointment of Henrique Manuel Esperegueira Mendes Pereira Leite as a director on Apr 04, 2018

    2 pagesAP01

    Termination of appointment of Gillian Ralston Jordan as a director on Apr 04, 2018

    1 pagesTM01

    Notification of White & Co Property Partners Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Cessation of Jtc (Guernsey) Limited as a person with significant control on Dec 01, 2017

    1 pagesPSC07

    Termination of appointment of Breton Limited as a director on Apr 05, 2018

    1 pagesTM01

    Termination of appointment of Breton Limited as a director on Apr 05, 2018

    1 pagesTM01

    Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on Apr 04, 2018

    1 pagesTM02

    Previous accounting period extended from Jun 28, 2017 to Dec 28, 2017

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Secretary's details changed for Jtc (Guernsey) Limited on Jan 01, 2017

    1 pagesCH04

    Termination of appointment of Leonard Steven Desmond as a director on Jun 13, 2017

    1 pagesTM01

    Appointment of Mr Leonard Steven Desmond as a director on Oct 28, 2016

    2 pagesAP01

    Termination of appointment of Stephen Martin Bougourd as a director on Nov 04, 2016

    1 pagesTM01

    Director's details changed for Breton Limited on Nov 16, 2015

    1 pagesCH02

    Appointment of Ms Gillian Ralston Jordan as a director on Jun 07, 2017

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    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 pagesAD01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of HYPER (DERBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPEREGUEIRA MENDES PEREIRA LEITE, Henrique Manuel
    Baker Street
    C/O Goldwyns
    W1U 6RP London
    109
    England
    Director
    Baker Street
    C/O Goldwyns
    W1U 6RP London
    109
    England
    PortugalPortuguese245437820001
    BURNEY, Daren
    Manor Road
    IG7 5PS Chigwell
    Burney Court 113
    Essex
    Uk
    Secretary
    Manor Road
    IG7 5PS Chigwell
    Burney Court 113
    Essex
    Uk
    British164986780001
    JTC FUND SOLUTIONS (GUERNSEY) LIMITED
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor, Dorey Court
    Guernsey
    Secretary
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor, Dorey Court
    Guernsey
    Identification TypeEuropean Economic Area
    Registration Number52401
    202870940002
    BOUGOURD, Stephen Martin
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    GuernseyBritish197623310001
    BURNEY, Daren Mark
    Manor Road
    IG7 5PS Chigwell
    Burney Court 113
    Essex
    Uk
    Director
    Manor Road
    IG7 5PS Chigwell
    Burney Court 113
    Essex
    Uk
    United KingdomBritish102580230001
    DESMOND, Leonard Steven
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor, Dorey Court
    Guernsey
    Director
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor, Dorey Court
    Guernsey
    GuernseyBritish226723420001
    JORDAN, Gillian Ralston
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor Dorey Court
    Guernsey
    Director
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor Dorey Court
    Guernsey
    GuernseyBritish233340340001
    NICOLLE, Jo-Anna Frances
    La Plaiderie House
    La Plaiderie, St Peter Port
    GY1 1WF Guernsey
    Jtc Fund Services (Guernsey) Limited
    Guernsey
    Director
    La Plaiderie House
    La Plaiderie, St Peter Port
    GY1 1WF Guernsey
    Jtc Fund Services (Guernsey) Limited
    Guernsey
    United KingdomBritish172026210002
    SMITH, Paul Donald
    La Plaiderie House
    La Plaiderie, St. Peter Port
    GY1 1WF Guernsey
    Jtc Fund Services (Guernsey) Ltd
    Guernsey
    Director
    La Plaiderie House
    La Plaiderie, St. Peter Port
    GY1 1WF Guernsey
    Jtc Fund Services (Guernsey) Ltd
    Guernsey
    United KingdomBritish172025800001
    STELLON, Marco
    13 Barrows Road
    CM19 5FN Harlow
    New Horizon Business Centre
    Essex
    England
    Director
    13 Barrows Road
    CM19 5FN Harlow
    New Horizon Business Centre
    Essex
    England
    EnglandBritish167089180001
    WHITTON, Robert David
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 35
    England
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 35
    England
    United KingdomBritish171324250001
    BRETON LIMITED
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor, Dorey Court
    Guernsey
    Director
    Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor, Dorey Court
    Guernsey
    Identification TypeEuropean Economic Area
    Registration Number48961
    196845760001

    Who are the persons with significant control of HYPER (DERBY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White & Co Property Partners Limited
    High Holborn
    WC1V 6RL London
    52
    England
    Dec 01, 2017
    High Holborn
    WC1V 6RL London
    52
    England
    No
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Register Of Companies For England And Wales
    Registration Number09098540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Jtc (Guernsey) Limited
    Sir William Place
    St Peter Port
    GY1 4EU Guernsey
    Frances House
    Channel Islands
    Apr 06, 2016
    Sir William Place
    St Peter Port
    GY1 4EU Guernsey
    Frances House
    Channel Islands
    Yes
    Legal FormLimited Company
    Legal AuthorityGuernsey 2008
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HYPER (DERBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Property Finance Nominees (No.3) Limited
    Transactions
    • Sep 17, 2011Registration of a charge (MG01)
    • Apr 12, 2017Satisfaction of a charge (MR04)

    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