Dissolved
Dissolved 2014-07-15
Company Information for HYDROFRESH LIMITED
CHATHAM MARITIME, KENT, ME4,
|
Company Registration Number
01650815
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | |
---|---|
HYDROFRESH LIMITED | |
Legal Registered Office | |
CHATHAM MARITIME KENT | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL JAMES LILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE LILEY |
Company Secretary | ||
RAYMOND EDWARD CLARKE |
Director | ||
CHARLOTTE MARIA BROWN |
Company Secretary | ||
BRENDA ROSETTA TYLER CLARKE |
Company Secretary | ||
BRENDA ROSETTA TYLER CLARKE |
Director |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
Bona Vacantia disclaimer | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 139-141 WATLING STREET GILLINGHAM KENT ME7 2YY | |
LATEST SOC | 01/03/11 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 10/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE LILEY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 125 SINGLEWELL ROAD GRAVESEND KENT DA11 7QA | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 125 SINGLEWELL ROAD GRAVESEND KENT DA11 7QA | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 33A CROOKLOG BEXLEYHEATH KENT DA6 8EB | |
363b | RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS |
Final Meetings | 2014-02-04 |
Notice of Intended Dividends | 2013-11-15 |
Notices to Creditors | 2011-05-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LADY ALINE STEPHANIE PAULET HANKEY AND PAMELA ROSEMARY NEWTON | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
HYDROFRESH LIMITED owns 1 domain names.
hydrofresh.co.uk
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as HYDROFRESH LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HYDROFRESH LIMITED | Event Date | 2013-11-11 |
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 Type | Notices to Creditors | |
Defending party | HYDROFRESH LIMITED | Event Date | 2011-05-10 |
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 Type | Final Meetings | |
Defending party | HYDROFRESH LIMITED | Event 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 : | |||
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. |