HYDRATE WATER LIMITED

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

    Company NameHYDRATE WATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYDRATE WATER LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is HYDRATE WATER LIMITED located?

    Registered Office Address
    10th Floor 133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRATE WATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WI5 WIRELESS LTD.Dec 06, 2006Dec 06, 2006

    What are the latest accounts for HYDRATE WATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for HYDRATE WATER 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

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    5 pagesAA

    Confirmation statement made on Dec 06, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    6 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    26 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    7 pagesAA

    Annual return made up to Dec 06, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Gary Daniel Jones as a secretary on Dec 08, 2015

    2 pagesTM02

    Termination of appointment of Gary Daniel Jones as a director on Dec 08, 2015

    2 pagesTM01

    Termination of appointment of Leo Peter Clarke as a director on Dec 08, 2015

    2 pagesTM01

    Appointment of Andrew Maurice Vickers as a secretary on Dec 08, 2015

    3 pagesAP03

    Appointment of Mr Simon Toby Pennington Edgar as a director on Dec 08, 2015

    3 pagesAP01

    Appointment of Mr Benjamin Raymond Mcgannan as a director on Dec 08, 2015

    3 pagesAP01

    Appointment of Mr Andrew Maurice Vickers as a director on Dec 08, 2015

    3 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Dec 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Registered office address changed from , Upper Ground, 375 West George Street, Glasgow, G2 4LW on Apr 10, 2014

    1 pagesAD01

    Annual return made up to Dec 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 29, 2012

    3 pagesAA

    Who are the officers of HYDRATE WATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERS, Andrew Maurice
    133 Finnieston Street
    G3 8HB Glasgow
    10th Floor
    Secretary
    133 Finnieston Street
    G3 8HB Glasgow
    10th Floor
    204569530001
    EDGAR, Simon Toby Pennington
    London Road
    Sayers Common
    BN6 9HY Hassocks
    Stonecroft
    West Sussex
    United Kingdom
    Director
    London Road
    Sayers Common
    BN6 9HY Hassocks
    Stonecroft
    West Sussex
    United Kingdom
    United KingdomBritishUnited Kingdom53123760003
    MCGANNAN, Benjamin Raymond Stanley
    25 Caring Lane
    Leeds
    ME14 4NJ Maidstone
    Woodlands
    Kent
    United Kingdom
    Director
    25 Caring Lane
    Leeds
    ME14 4NJ Maidstone
    Woodlands
    Kent
    United Kingdom
    United KingdomBritishDirector46786870010
    VICKERS, Andrew Maurice
    Westfield Lane
    TN37 7NE St Leonards On Sea
    45
    East Sussex
    United Kingdom
    Director
    Westfield Lane
    TN37 7NE St Leonards On Sea
    45
    East Sussex
    United Kingdom
    EnglandBritishDirector159869080002
    JONES, Gary Daniel
    2 Rushleigh Road
    Majors Green
    B90 1DG Solihull
    Secretary
    2 Rushleigh Road
    Majors Green
    B90 1DG Solihull
    BritishProject Manager147197920001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CLARKE, Leo Peter
    Central Park Drive
    B18 5RP Birmingham
    28
    West Midlands
    Director
    Central Park Drive
    B18 5RP Birmingham
    28
    West Midlands
    United KingdomBritishDirector134424170001
    JONES, Gary Daniel
    2 Rushleigh Road
    Majors Green
    B90 1DG Solihull
    Director
    2 Rushleigh Road
    Majors Green
    B90 1DG Solihull
    United KingdomBritishProject Manager147197920001
    RAVENHALL, Ian
    Dilworth 102 The Ridgeway
    Astwood Bank
    B96 6NA Redditch
    Director
    Dilworth 102 The Ridgeway
    Astwood Bank
    B96 6NA Redditch
    EnglandBritishProject Manager95750620003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of HYDRATE WATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Water Wellbeing Limited
    Pattenden Lane
    TN12 9QJ Nr Tonbridge
    United Kingdom
    Apr 06, 2016
    Pattenden Lane
    TN12 9QJ Nr Tonbridge
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01327099
    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.

    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