Company NameHyperion Energy Limited
Company StatusDissolved
Company Number03161981
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NamesInlaw One Hundred And Three Limited and Hyperion Energy Consultants Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Thomas Griffith Vaughan Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months (closed 01 October 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Brodrick Road
London
SW17 7DX
Director NameMr Michael James Corcoran
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months (closed 01 October 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address149 Brondesbury Park
London
NW2 5JL
Secretary NameMr Michael James Corcoran
NationalityBritish
StatusClosed
Appointed12 January 1999(2 years, 10 months after company formation)
Appointment Duration20 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Brondesbury Park
London
NW2 5JL
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameGeorge Edwards McWatters
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1999)
RoleConsultant
Correspondence Address4 Rivers Street
Bath
Avon
BA1 2PZ
Director NameJohn Brent Thomas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address15 Bolingbroke Grove
London
SW11 6EP
Director NameMr David Laurence Woodard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1999)
RoleReinsurance Consultant
Country of ResidenceEngland
Correspondence Address2b Heath Close
Little Heath
Potters Bar
Hertfordshire
EN6 1LT
Secretary NameMr David Laurence Woodard
NationalityBritish
StatusResigned
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1999)
RoleReinsurance Consultant
Country of ResidenceEngland
Correspondence Address2b Heath Close
Little Heath
Potters Bar
Hertfordshire
EN6 1LT
Director NamePaul Heinrich Sigismund Von Der Heyde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 October 1999)
RoleChartered Accountant
Correspondence Address9 Bassingham Road
London
SW18 3AF

Location

Registered Address37 Brodrick Road
London
SW17 7DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

60k at £1Thomas G.v Roberts
60.00%
Ordinary
30k at £1Michael J. Corcoran
30.00%
Ordinary
10k at £1John C. Wallace
10.00%
Ordinary

Financials

Year2014
Net Worth-£26,525
Cash£528
Current Liabilities£28,035

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (2 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
16 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(5 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(5 pages)
11 March 2015Registered office address changed from C/O C/O Ec3 Legal Llp 106 Leadenhall Street London EC3A 4AA to 37 Brodrick Road London SW17 7DX on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O C/O Ec3 Legal Llp 106 Leadenhall Street London EC3A 4AA to 37 Brodrick Road London SW17 7DX on 11 March 2015 (1 page)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 April 2014Registered office address changed from C/O Ec3 Legal Llp 150 Minories London EC3N 1LS England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Ec3 Legal Llp 150 Minories London EC3N 1LS England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
(5 pages)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
(5 pages)
8 April 2014Registered office address changed from C/O Ec3 Legal Llp 150 Minories London EC3N 1LS England on 8 April 2014 (1 page)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Registered office address changed from 9 St Clare Street London EC3N 1LQ on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 9 St Clare Street London EC3N 1LQ on 10 May 2013 (1 page)
10 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 September 2009Return made up to 20/02/09; full list of members (4 pages)
15 September 2009Return made up to 20/02/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 April 2009Return made up to 20/02/08; full list of members (4 pages)
3 April 2009Return made up to 20/02/08; full list of members (4 pages)
10 August 2007Return made up to 20/02/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 20/02/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
21 January 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
24 March 2005Return made up to 20/02/05; full list of members (7 pages)
24 March 2005Return made up to 20/02/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 August 2004Return made up to 20/02/04; no change of members (7 pages)
3 August 2004Return made up to 20/02/04; no change of members (7 pages)
16 April 2004Registered office changed on 16/04/04 from: holland house 1-4 bury street london EC3A 5HE (1 page)
16 April 2004Registered office changed on 16/04/04 from: holland house 1-4 bury street london EC3A 5HE (1 page)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 May 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 May 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 March 2003Return made up to 20/02/03; no change of members (7 pages)
10 March 2003Return made up to 20/02/03; no change of members (7 pages)
29 April 2002Return made up to 20/02/02; full list of members (9 pages)
29 April 2002Return made up to 20/02/02; full list of members (9 pages)
20 February 2002Registered office changed on 20/02/02 from: 4TH floor 19/21 great tower street london EC3R 5AQ (1 page)
20 February 2002Registered office changed on 20/02/02 from: 4TH floor 19/21 great tower street london EC3R 5AQ (1 page)
30 November 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
30 November 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
20 March 2001Return made up to 20/02/01; full list of members (8 pages)
20 March 2001Return made up to 20/02/01; full list of members (8 pages)
25 July 2000Full accounts made up to 31 August 1999 (10 pages)
25 July 2000Full accounts made up to 31 August 1999 (10 pages)
18 April 2000Company name changed hyperion energy consultants limi ted\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed hyperion energy consultants limi ted\certificate issued on 19/04/00 (2 pages)
21 March 2000Return made up to 20/02/00; full list of members (8 pages)
21 March 2000Return made up to 20/02/00; full list of members (8 pages)
17 March 2000Full accounts made up to 31 August 1998 (6 pages)
17 March 2000Full accounts made up to 31 August 1998 (6 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Return made up to 20/02/99; no change of members (6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Return made up to 20/02/99; no change of members (6 pages)
15 March 1999Registered office changed on 15/03/99 from: knollys house 11 byward street london EC3R 5EN (1 page)
15 March 1999Registered office changed on 15/03/99 from: knollys house 11 byward street london EC3R 5EN (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
23 December 1998New director appointed (1 page)
23 December 1998New director appointed (1 page)
4 September 1998Full accounts made up to 31 August 1997 (5 pages)
4 September 1998Full accounts made up to 31 August 1997 (5 pages)
17 February 1998Return made up to 20/02/98; no change of members (6 pages)
17 February 1998Return made up to 20/02/98; no change of members (6 pages)
29 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
29 July 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
29 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 March 1997Return made up to 20/02/97; full list of members (8 pages)
20 March 1997Return made up to 20/02/97; full list of members (8 pages)
22 November 1996Accounting reference date notified as 31/08 (1 page)
22 November 1996Accounting reference date notified as 31/08 (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996£ nc 100/100000 08/05/96 (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Ad 08/05/96--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Company name changed inlaw one hundred and three limi ted\certificate issued on 17/05/96 (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Company name changed inlaw one hundred and three limi ted\certificate issued on 17/05/96 (2 pages)
16 May 1996Ad 08/05/96--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1996£ nc 100/100000 08/05/96 (1 page)
16 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Incorporation (28 pages)
20 February 1996Incorporation (28 pages)