This company is commonly known as Hydrodec Group Plc. The company was founded 19 years ago and was given the registration number 05188355. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HYDRODEC GROUP PLC |
---|---|---|
Company Number | : | 05188355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU | Secretary | 10 June 2016 | Active |
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 12 March 2019 | Active |
18 Burdon Lane, Sutton, SM2 7PT | Secretary | 23 July 2004 | Active |
Unit 5 434 Oxley Rd, Sherwood, Queensland, Australia, | Secretary | 24 January 2008 | Active |
6, Hays Lane, London, England, SE1 2HB | Secretary | 15 September 2014 | Active |
50, Curzon Street, London, United Kingdom, W1J 7UW | Secretary | 03 August 2009 | Active |
3 Chester Cottages, Bourne Street, London, SW1W 8HG | Secretary | 27 July 2004 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 23 July 2004 | Active |
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 01 November 2014 | Active |
39 Columbine Way, Gaven, Australia, QLD 4211 | Director | 21 December 2004 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 22 June 2011 | Active |
76, Brook Street, London, England, W1K 5EE | Director | 23 September 2015 | Active |
6, Hays Lane, London, England, SE1 2HB | Director | 09 August 2012 | Active |
12246, Corliss Ave N, Seattle, Usa, | Director | 20 September 2007 | Active |
18 Burdon Lane, Sutton, SM2 7PT | Director | 23 July 2004 | Active |
Unit 5 434 Oxley Rd, Sherwood, Queensland, Australia, | Director | 24 January 2008 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 04 April 2018 | Active |
Dorset House, Regent Park, Kingston House, Leatherhead, United Kingdom, KT22 7PL | Director | 07 July 2012 | Active |
11 Courtfield Mews, South Kensington, London, SW5 ONH | Director | 18 June 2009 | Active |
23 Edwardes Square, London, W8 6HE | Director | 27 July 2004 | Active |
120, Moorgate, London, EC2M 6SS | Director | 21 July 2010 | Active |
15 Rosemary Cottages, Rosemary Lane Rosemary Gardens, London, SW14 7HD | Director | 11 June 2009 | Active |
50, Curzon Street, London, United Kingdom, W1J 7UW | Director | 21 July 2010 | Active |
48 Darlington Drive, Cherrybrook, Australia, | Director | 21 December 2004 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 24 October 2012 | Active |
Hurst View, Swanton Road, West Peckham, Maidstone, ME18 5JY | Director | 05 April 2005 | Active |
24 Hill Rise, Chalfont St Peter, Gerrards Cross, SL9 9BH | Director | 14 June 2005 | Active |
210 Helen Gladstone House, Nelson Square, London, SE1 0QB | Director | 23 July 2004 | Active |
3 Chester Cottages, Bourne Street, London, SW1W 8HG | Director | 27 July 2004 | Active |
PO BOX 1247, Lini Highway Port Vila, FOREIGN | Director | 21 December 2004 | Active |
6, Hays Lane, London, England, SE1 2HB | Director | 15 January 2012 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 23 July 2004 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Director | 23 July 2004 | Active |
Mr Andrew Wilson Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-23 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-27 | Insolvency | Liquidation in administration extension of period. | Download |
2022-04-07 | Insolvency | Liquidation in administration revised proposals. | Download |
2022-02-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-09-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-09-17 | Insolvency | Liquidation in administration proposals. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Liquidation | Legacy. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Liquidation | Legacy. | Download |
2021-06-02 | Liquidation | Legacy. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.