Company NameBrian J Hyman Limited
Company StatusDissolved
Company Number01970007
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 3 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)
Previous NamesBrian J. Hyman (Midlands) Limited and Brian J. Hyman (Mortgages) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Harry Hyman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(8 years, 6 months after company formation)
Appointment Duration22 years, 7 months (closed 14 February 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Penta Court Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Secretary NameMr Malcolm Andrew Samson
StatusClosed
Appointed30 June 2012(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address5 Penta Court Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameKeith Robert Archer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleInsurance Broker
Correspondence Address46 The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
Director NameKeith Robert Archer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleInsurance Broker
Correspondence Address46 The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
Director NameMr Brian Joseph Hyman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2003)
RoleInsurance Broker
Correspondence Address55 Embry Way
Stanmore
Middlesex
HA7 3AY
Director NameMr Gregory John Inwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 16 January 2012)
RoleInsurance Broker
Correspondence Address23 Trentwood Side
Enfield
Middlesex
EN2 7EU
Director NameMr Raymond James Tape
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleInsurance Broker
Correspondence Address51 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW
Secretary NameMr Brian Joseph Hyman
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2003)
RoleCompany Director
Correspondence Address55 Embry Way
Stanmore
Middlesex
HA7 3AY
Secretary NameMr Raymond James Tape
NationalityBritish
StatusResigned
Appointed18 August 2003(17 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address51 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW

Contact

Websitehyfi.co.uk
Telephone020 82075252
Telephone regionLondon

Location

Registered Address5 Penta Court Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

100 at £1Brian J. Hyman (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,601
Cash£75,598
Current Liabilities£84,583

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 December 1998Delivered on: 24 December 1998
Satisfied on: 26 May 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1993Delivered on: 1 June 1993
Satisfied on: 26 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Herts. WD6 1SL to 5 Penta Court Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Herts. WD6 1SL to 5 Penta Court Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
14 August 2015Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB (1 page)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
26 May 2015Satisfaction of charge 1 in full (1 page)
26 May 2015Satisfaction of charge 2 in full (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 November 2014Registered office address changed from 5 Penta Court Station Road Borehamwood Herts. WD6 1SL to 2 Penta Court Station Road Borehamwood Herts. WD6 1SL on 13 November 2014 (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
9 October 2012Termination of appointment of Raymond Tape as a secretary (1 page)
9 October 2012Appointment of Mr Malcolm Andrew Samson as a secretary (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Raymond Tape as a director (1 page)
27 April 2012Director's details changed for Mr David Harry Hyman on 27 April 2012 (2 pages)
15 March 2012Termination of appointment of Gregory Inwood as a director (1 page)
21 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2009Register inspection address has been changed (1 page)
8 September 2009Return made up to 29/06/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 August 2008Return made up to 29/06/08; full list of members (4 pages)
22 November 2007Return made up to 29/06/07; full list of members (2 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2006Return made up to 29/06/06; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2005Full accounts made up to 31 December 2004 (14 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
27 September 2004Full accounts made up to 31 December 2003 (13 pages)
23 August 2004Return made up to 29/06/04; full list of members (3 pages)
16 August 2004Director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
9 September 2003Full accounts made up to 31 December 2002 (13 pages)
17 July 2003Return made up to 29/06/03; full list of members (8 pages)
3 September 2002Full accounts made up to 31 December 2001 (15 pages)
11 July 2002Return made up to 29/06/02; full list of members (8 pages)
25 July 2001Return made up to 29/06/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Auditor's resignation (1 page)
4 July 1998Return made up to 29/06/98; full list of members (8 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Return made up to 29/06/97; full list of members (8 pages)
9 September 1996Amended full accounts made up to 31 December 1995 (12 pages)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
6 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)