UKBizDB.co.uk

HYDRODEC GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary10 June 2016Active
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director12 March 2019Active
18 Burdon Lane, Sutton, SM2 7PT

Secretary23 July 2004Active
Unit 5 434 Oxley Rd, Sherwood, Queensland, Australia,

Secretary24 January 2008Active
6, Hays Lane, London, England, SE1 2HB

Secretary15 September 2014Active
50, Curzon Street, London, United Kingdom, W1J 7UW

Secretary03 August 2009Active
3 Chester Cottages, Bourne Street, London, SW1W 8HG

Secretary27 July 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary23 July 2004Active
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 November 2014Active
39 Columbine Way, Gaven, Australia, QLD 4211

Director21 December 2004Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director22 June 2011Active
76, Brook Street, London, England, W1K 5EE

Director23 September 2015Active
6, Hays Lane, London, England, SE1 2HB

Director09 August 2012Active
12246, Corliss Ave N, Seattle, Usa,

Director20 September 2007Active
18 Burdon Lane, Sutton, SM2 7PT

Director23 July 2004Active
Unit 5 434 Oxley Rd, Sherwood, Queensland, Australia,

Director24 January 2008Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director04 April 2018Active
Dorset House, Regent Park, Kingston House, Leatherhead, United Kingdom, KT22 7PL

Director07 July 2012Active
11 Courtfield Mews, South Kensington, London, SW5 ONH

Director18 June 2009Active
23 Edwardes Square, London, W8 6HE

Director27 July 2004Active
120, Moorgate, London, EC2M 6SS

Director21 July 2010Active
15 Rosemary Cottages, Rosemary Lane Rosemary Gardens, London, SW14 7HD

Director11 June 2009Active
50, Curzon Street, London, United Kingdom, W1J 7UW

Director21 July 2010Active
48 Darlington Drive, Cherrybrook, Australia,

Director21 December 2004Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director24 October 2012Active
Hurst View, Swanton Road, West Peckham, Maidstone, ME18 5JY

Director05 April 2005Active
24 Hill Rise, Chalfont St Peter, Gerrards Cross, SL9 9BH

Director14 June 2005Active
210 Helen Gladstone House, Nelson Square, London, SE1 0QB

Director23 July 2004Active
3 Chester Cottages, Bourne Street, London, SW1W 8HG

Director27 July 2004Active
PO BOX 1247, Lini Highway Port Vila, FOREIGN

Director21 December 2004Active
6, Hays Lane, London, England, SE1 2HB

Director15 January 2012Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director23 July 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Director23 July 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Gazette

Gazette dissolved liquidation.

Download
2023-01-23Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-19Insolvency

Liquidation in administration progress report.

Download
2022-06-27Insolvency

Liquidation in administration extension of period.

Download
2022-04-07Insolvency

Liquidation in administration revised proposals.

Download
2022-02-25Insolvency

Liquidation in administration progress report.

Download
2021-10-06Insolvency

Liquidation in administration result creditors meeting.

Download
2021-09-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-09-17Insolvency

Liquidation in administration proposals.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Liquidation

Legacy.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-03Insolvency

Liquidation in administration appointment of administrator.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-29Liquidation

Legacy.

Download
2021-06-02Liquidation

Legacy.

Download
2021-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.