Company NameHyperion Motor Racing Limited
Company StatusDissolved
Company Number05329696
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date22 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Hindle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Montem Road
London
SE23 1SH
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed12 February 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRichard John Fores
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Langley Way
Marlow
Buckinghamshire
SL7 2RQ
Secretary NameMr Stephen Charles Hindle
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Montem Road
London
SE23 1SH
Director NamePeter Scholey Dunn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 March 2007)
RoleCompany Director
Correspondence Address74 Boulevard D'Italie
Monaco
Mc98000
Foreign
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£250,138
Gross Profit£60,099
Net Worth-£191,967
Cash£1,553
Current Liabilities£308,620

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Notice of move from Administration to Dissolution (12 pages)
22 October 2008Administrator's progress report to 16 October 2008 (12 pages)
10 July 2008Registered office changed on 10/07/2008 from c/o resolve partners LLP 107-111 fleet street london EC4A 2AB (1 page)
5 June 2008Registered office changed on 05/06/2008 from c/o gunn partners LLP 107-111 fleet street london EC4A 2AB (1 page)
3 June 2008Administrator's progress report to 15 November 2008 (11 pages)
1 March 2008Statement of administrator's proposal (28 pages)
31 January 2008Result of meeting of creditors (4 pages)
26 November 2007Registered office changed on 26/11/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page)
22 November 2007Appointment of an administrator (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
18 April 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: unit 3 sudbury road littlemaplestead halstead essex CO9 2SE (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Ad 12/02/07--------- £ si 500@1=500 £ ic 2/502 (2 pages)
28 February 2007Nc inc already adjusted 12/02/07 (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (3 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
28 February 2007Ad 12/02/07--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
19 February 2007Return made up to 11/01/07; full list of members (7 pages)
31 March 2006Particulars of mortgage/charge (5 pages)
13 February 2006Return made up to 11/01/06; full list of members (7 pages)
9 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
12 March 2005Particulars of mortgage/charge (9 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: certax accounting 32 grange walk london SE1 3DT (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (6 pages)