The Hydons
Hydestile
Surrey
GU8 4DD
Director Name | Mr Andrew Perrin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnwood Hogwood Road Ifold West Sussex RH14 0UG |
Director Name | Mr Markus Glesti |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 10 May 2010(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Mr Andrew Dominic Stewart |
---|---|
Status | Closed |
Appointed | 16 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 April 2018) |
Role | Company Director |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Thomas Stirnimann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 April 2018) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Peter Raymond Dyer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopers Barn Fernhurst Haslemere Surrey GU27 3DY |
Secretary Name | Andy Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View The Hydons Hydestile Surrey GU8 4DD |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2007) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Ottways Lane Ashtead Surrey KT21 2NZ |
Director Name | Daniel Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ulverston Close St Albans Hertfordshire AL1 5DW |
Director Name | Hans Ulrich Lerch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 May 2010(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mountain House Station Road Godalming Surrey GU7 1EX |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £15,593,226 |
Current Liabilities | £1,016,561 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 December 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (6 pages) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2016 | Liquidators' statement of receipts and payments to 8 August 2016 (4 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (4 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (4 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (6 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 August 2014 (6 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 August 2014 (6 pages) |
27 August 2013 | Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Declaration of solvency (4 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
4 January 2013 | Appointment of Mr Thomas Stirnimann as a director (2 pages) |
4 January 2013 | Termination of appointment of Hans Lerch as a director (1 page) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 June 2012 | Full accounts made up to 31 October 2011 (17 pages) |
20 June 2012 | Resignation of an auditor (2 pages) |
19 June 2012 | Auditor's resignation (2 pages) |
3 May 2012 | Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Appointment of Mr Andrew Dominic Stewart as a secretary (1 page) |
25 April 2012 | Termination of appointment of Peter Dyer as a director (1 page) |
25 April 2012 | Termination of appointment of Andy Appleton as a secretary (1 page) |
4 July 2011 | Full accounts made up to 31 October 2010 (18 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
2 June 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
28 May 2010 | Resolutions
|
28 May 2010 | Appointment of Hans Ulrich Lerch as a director (3 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Appointment of Markus Glesti as a director (4 pages) |
28 May 2010 | Termination of appointment of Daniel Smith as a director (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
19 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
13 May 2010 | Auditor's resignation (1 page) |
12 February 2010 | Annual return made up to 2 May 2007 with a full list of shareholders (11 pages) |
12 February 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 2 May 2007 with a full list of shareholders (11 pages) |
12 February 2010 | Annual return made up to 2 May 2008 with a full list of shareholders (11 pages) |
12 February 2010 | Annual return made up to 2 May 2008 with a full list of shareholders (11 pages) |
19 January 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (12 pages) |
26 February 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (12 pages) |
25 February 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
19 November 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 02/05/07; full list of members (9 pages) |
8 September 2006 | Ad 07/07/06--------- £ si [email protected]=3000 £ si 22000@1=22000 £ ic 11600000/11625000 (2 pages) |
31 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
11 July 2006 | Ad 22/06/06--------- £ si [email protected]=72000 £ si 8163000@1=8163000 £ ic 3365000/11600000 (2 pages) |
11 July 2006 | Ad 22/06/06--------- £ si [email protected]=71998 £ si 3293000@1=3293000 £ ic 2/3365000 (4 pages) |
10 July 2006 | New secretary appointed;new director appointed (3 pages) |
10 July 2006 | Nc inc already adjusted 22/06/06 (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Resolutions
|
6 July 2006 | Particulars of mortgage/charge (6 pages) |
29 June 2006 | Particulars of mortgage/charge (6 pages) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
10 May 2006 | Company name changed ingleby (1698) LIMITED\certificate issued on 10/05/06 (2 pages) |
2 May 2006 | Incorporation (20 pages) |