Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDROFRESH LIMITED
Company Information for

HYDROFRESH LIMITED

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
01650815
Private Limited Company
Dissolved

Dissolved 2014-07-15

Company Overview

About Hydrofresh Ltd
HYDROFRESH LIMITED was founded on 1982-07-13 and had its registered office in Chatham Maritime. The company was dissolved on the 2014-07-15 and is no longer trading or active.

Key Data
Company Name
HYDROFRESH LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Filing Information
Company Number 01650815
Date formed 1982-07-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-07-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 08:21:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYDROFRESH LIMITED
The following companies were found which have the same name as HYDROFRESH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HydroFresh Services Inc. 39 Sweet Water Crescent Richmond hill Ontario L4S 2A9 Active Company formed on the 2013-05-11
HYDROFRESH WATER SOLUTIONS LTD 139-141 Watling Street Gillingham KENT ME7 2YY Active - Proposal to Strike off Company formed on the 2016-05-05
HYDROFRESH FARMS PRIVATE LIMITED C-115 GREATER KAILASH-I NEW DELHI Delhi 110048 ACTIVE Company formed on the 2010-12-21
HYDROFRESH LEAF PRIVATE LIMITED NEAR M/S LAVANYA AYURVEDIC PRIVATE LIMITED DHAWA CHINHAT LUCKNOW Uttar Pradesh 227105 ACTIVE Company formed on the 2013-10-21
HYDROFRESH PRODUCE LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2018-01-24
HYDROFRESH CORPORATION New Jersey Unknown

Company Officers of HYDROFRESH LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JAMES LILEY
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE LILEY
Company Secretary 2002-05-21 2009-03-31
RAYMOND EDWARD CLARKE
Director 1992-02-11 2002-05-21
CHARLOTTE MARIA BROWN
Company Secretary 2000-01-19 2002-05-01
BRENDA ROSETTA TYLER CLARKE
Company Secretary 1992-02-11 2000-01-19
BRENDA ROSETTA TYLER CLARKE
Director 1992-02-11 2000-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-25Bona Vacantia disclaimer
2023-03-25Bona Vacantia disclaimer
2014-07-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013
2012-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012
2011-05-174.20STATEMENT OF AFFAIRS/4.19
2011-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 139-141 WATLING STREET GILLINGHAM KENT ME7 2YY
2011-03-01LATEST SOC01/03/11 STATEMENT OF CAPITAL;GBP 90
2011-03-01AR0110/02/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15AR0110/02/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY JAYNE LILEY
2009-02-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-03-27363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 125 SINGLEWELL ROAD GRAVESEND KENT DA11 7QA
2007-03-11363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 125 SINGLEWELL ROAD GRAVESEND KENT DA11 7QA
2005-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/05
2005-04-20363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-02363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288bSECRETARY RESIGNED
2002-03-05363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-14288aNEW SECRETARY APPOINTED
2000-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-16363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-06363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/96
1997-04-04363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-07363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-15363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-26AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-24363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1993-02-24363sRETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-26287REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 33A CROOKLOG BEXLEYHEATH KENT DA6 8EB
1992-05-27363bRETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to HYDROFRESH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-04
Notice of Intended Dividends2013-11-15
Notices to Creditors2011-05-16
Fines / Sanctions
No fines or sanctions have been issued against HYDROFRESH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-09-30 Outstanding LADY ALINE STEPHANIE PAULET HANKEY AND PAMELA ROSEMARY NEWTON
LEGAL MORTGAGE 1987-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HYDROFRESH LIMITED registering or being granted any patents
Domain Names

HYDROFRESH LIMITED owns 1 domain names.

hydrofresh.co.uk  

Trademarks
We have not found any records of HYDROFRESH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROFRESH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as HYDROFRESH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDROFRESH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyHYDROFRESH LIMITEDEvent Date2013-11-11
Principal Trading Address: 125 Singlewell Road, Gravesend, Kent, DA11 7QA Notice is hereby given to all known creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 13 December 2013 by which date claims must be sent to the undersigned, David Elliott (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company. Notice is further given that the liquidator intends to declare a first interim dividend to all known creditors within two months of the last date for proving. Should you fail to submit your claim by 13 December 2013 you will be excluded from the benefit of any dividend. Date of Appointment: 10 May 2011 Office Holder details: David Elliott (IP No. 1141), Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. Please contact: Sarah Samuels, Email: Sarah.Samuels@moorestephens.com, Tel: 01634 895100. Ref: C63704
 
Initiating party Event TypeNotices to Creditors
Defending partyHYDROFRESH LIMITEDEvent Date2011-05-10
Notice is hereby given that the Creditors of the Company which has been voluntarily wound up, are required by 30 June 2011 to send in their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Sarah Samuels, Fax: 01634 895101, Email: sarah.samuels@moorestephens.com Tel: 01634 895114 David Elliott , Liquidator (IP No 1141) :
 
Initiating party Event TypeFinal Meetings
Defending partyHYDROFRESH LIMITEDEvent Date
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 3 April 2014 at 10.00am and 10.10am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of appointment: 10 May 2011. Office Holder details: David Elliott, (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Sarah Samuels, Email: sarah.samuels@moorestephens.com, Tel: 01634 895114, Reference: C64403. David Elliott , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROFRESH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDROFRESH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1