London
SE1 2HB
Director Name | Mr Michael David Preen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hays Lane London SE1 2HB |
Director Name | Mr Christopher John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 14 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Hays Lane London SE1 2HB |
Director Name | Mr Ian Michael Smale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hays Lane London SE1 2HB |
Director Name | Bruno Joseph Bamonte |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 39 Columbine Way Gaven Qld 4211 |
Director Name | John Anthony Glynn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2008) |
Role | Solicitor |
Correspondence Address | 71 White Street Tamworth Nsw 2340 Australia |
Director Name | Dr David Murray McConchie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2008) |
Role | Professor |
Correspondence Address | 14 Windsor Court Goonellabah New South Wales 2480 Australia |
Director Name | Brian James Sheeran |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | PO Box 1247 Lini Highway Port Vila Foreign Vanuatu |
Secretary Name | Angus John Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2008) |
Role | Finance Manager |
Correspondence Address | 12 Athione Street Woolloongabba 4102 Queensland Australia |
Director Name | Justin Clive Appleby Seager |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | Flat 64 Riverside Court 20 Nine Elms Lane London SW8 5BY |
Director Name | Mr John William Dickson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2009) |
Role | Chief Financial Officer |
Correspondence Address | Unit 5 434 Oxley Rd Sherwood Queensland 4075 Australia |
Director Name | Mr Mark Dominic McNamara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2014) |
Role | Director, Scientist/Engineer |
Country of Residence | Australia |
Correspondence Address | 48 Darlington Drive Cherrybrook Nsw 2126 Australia |
Secretary Name | Mr John William Dickson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2009) |
Role | Chief Financial Officer |
Correspondence Address | Unit 5 434 Oxley Rd Sherwood Queensland 4075 Australia |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | virotec.com |
---|
Registered Address | 6 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
264.2m at £0.01 | Hydrodec Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,993,000 |
Current Liabilities | £1,737,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
14 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 February 2015 | Registered office address changed from 30 Finsbury Square London EC2P 2YU to 6 Hays Lane London SE1 2HB on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 30 Finsbury Square London EC2P 2YU to 6 Hays Lane London SE1 2HB on 17 February 2015 (1 page) |
13 November 2014 | Register inspection address has been changed to 50 Curzon Street London W1J 7UW (2 pages) |
13 November 2014 | Registered office address changed from C/O C/O Hydrodec Group Plc 50 Curzon Street London W1J 7UW to 30 Finsbury Square London EC2P 2YU on 13 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from C/O C/O Hydrodec Group Plc 50 Curzon Street London W1J 7UW to 30 Finsbury Square London EC2P 2YU on 13 November 2014 (2 pages) |
13 November 2014 | Register inspection address has been changed to 50 Curzon Street London W1J 7UW (2 pages) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Resolutions
|
12 November 2014 | Declaration of solvency (3 pages) |
12 November 2014 | Declaration of solvency (3 pages) |
30 July 2014 | Appointment of Mr Ian Michael Smale as a director on 30 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Mark Dominic Mcnamara as a director on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Christopher John Ellis as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Ian Michael Smale as a director on 30 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Mark Dominic Mcnamara as a director on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Christopher John Ellis as a director on 30 July 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 May 2013 | Director's details changed for Mr Mark Dominic Mcnamara on 15 January 2012 (2 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Mr Mark Dominic Mcnamara on 15 January 2012 (2 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from C/O C/O Hydrodec Group Plc 120 Moorgate London EC2M 6SS on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O C/O Hydrodec Group Plc 120 Moorgate London EC2M 6SS on 13 March 2012 (1 page) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Registered office address changed from C/O C/O Hydrodec Group Plc 4Th Floor 120 Moorgate London EC2M 6SS on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Mark Dominic Mcnamara on 26 April 2010 (2 pages) |
21 July 2010 | Registered office address changed from C/O C/O Hydrodec Group Plc 4Th Floor 120 Moorgate London EC2M 6SS on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Mark Dominic Mcnamara on 26 April 2010 (2 pages) |
21 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from 4Th Floor, 120 Moorgate London EC2M 6SS on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 4Th Floor, 120 Moorgate London EC2M 6SS on 12 July 2010 (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 January 2010 | Registered office address changed from 6Th Floor 80 Cannon Street London EC4N 6HL United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 6Th Floor 80 Cannon Street London EC4N 6HL United Kingdom on 26 January 2010 (1 page) |
25 January 2010 | Termination of appointment of John Dickson as a secretary (1 page) |
25 January 2010 | Appointment of Mr Michael David Preen as a secretary (1 page) |
25 January 2010 | Termination of appointment of John Dickson as a secretary (1 page) |
25 January 2010 | Termination of appointment of John Dickson as a director (1 page) |
25 January 2010 | Appointment of Mr Michael David Preen as a director (2 pages) |
25 January 2010 | Termination of appointment of John Dickson as a director (1 page) |
25 January 2010 | Appointment of Mr Michael David Preen as a secretary (1 page) |
25 January 2010 | Appointment of Mr Michael David Preen as a director (2 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Return made up to 26/04/08; full list of members (50 pages) |
5 August 2009 | Return made up to 26/04/08; full list of members (50 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
12 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2009 | Auditor's resignation (1 page) |
2 January 2009 | Auditor's resignation (1 page) |
26 November 2008 | Director appointed mr john dickson (1 page) |
26 November 2008 | Appointment terminated secretary angus craig (1 page) |
26 November 2008 | Secretary appointed mr john dickson (1 page) |
26 November 2008 | Appointment terminated director justin seager (1 page) |
26 November 2008 | Appointment terminated director justin seager (1 page) |
26 November 2008 | Appointment terminated director brian sheeran (1 page) |
26 November 2008 | Director appointed mr john dickson (1 page) |
26 November 2008 | Secretary appointed mr john dickson (1 page) |
26 November 2008 | Appointment terminated director brian sheeran (1 page) |
26 November 2008 | Appointment terminated secretary angus craig (1 page) |
25 November 2008 | Director appointed mr mark domonic mcnamara (1 page) |
25 November 2008 | Director appointed mr mark domonic mcnamara (1 page) |
20 October 2008 | Appointment terminated director john glynn (1 page) |
20 October 2008 | Appointment terminated director bruno bamonte (1 page) |
20 October 2008 | Appointment terminated director david mcconchie (1 page) |
20 October 2008 | Appointment terminated director bruno bamonte (1 page) |
20 October 2008 | Appointment terminated director john glynn (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page) |
20 October 2008 | Appointment terminated director david mcconchie (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
25 June 2008 | Cert 15 - reduction of capital (1 page) |
25 June 2008 | Order of court to sanction scheme of arrangement and reduction of capital (15 pages) |
25 June 2008 | Order of court to sanction scheme of arrangement and reduction of capital (15 pages) |
25 June 2008 | Cert 15 - reduction of capital (1 page) |
26 July 2007 | Return made up to 26/04/07; bulk list available separately (9 pages) |
26 July 2007 | Return made up to 26/04/07; bulk list available separately (9 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
26 June 2007 | Ad 30/08/06--------- £ si [email protected]=2401624 £ ic 2/2401626 (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: ship canal house king street manchester M2 4WB (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: ship canal house king street manchester M2 4WB (1 page) |
26 June 2007 | Particulars of contract relating to shares (2 pages) |
26 June 2007 | Ad 26/04/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
26 June 2007 | Ad 30/08/06--------- £ si [email protected]=2401624 £ ic 2/2401626 (3 pages) |
26 June 2007 | Ad 26/04/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
26 June 2007 | Particulars of contract relating to shares (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
28 April 2007 | Memorandum and Articles of Association (65 pages) |
28 April 2007 | Memorandum and Articles of Association (65 pages) |
22 March 2007 | Memorandum and Articles of Association (61 pages) |
22 March 2007 | Memorandum and Articles of Association (61 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
28 September 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
28 September 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 August 2006 | Application to commence business (2 pages) |
30 August 2006 | Application to commence business (2 pages) |
30 August 2006 | Certificate of authorisation to commence business and borrow (1 page) |
30 August 2006 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 2006 | Location of register of members (non legible) (1 page) |
23 August 2006 | Location of register of members (non legible) (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New director appointed (2 pages) |
24 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
24 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
27 April 2006 | Company name changed cobco 747 PLC\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed cobco 747 PLC\certificate issued on 27/04/06 (2 pages) |
26 April 2006 | Incorporation (70 pages) |
26 April 2006 | Incorporation (70 pages) |