Dissolved
Dissolved 2017-04-05
Company Information for ICAP HYDE HOLDINGS LIMITED
CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
02689453
Private Limited Company
Dissolved Dissolved 2017-04-05 |
Company Name | ||
---|---|---|
ICAP HYDE HOLDINGS LIMITED | ||
Legal Registered Office | ||
CANARY WHARF LONDON E14 5GL Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 02689453 | |
---|---|---|
Date formed | 1992-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-04-05 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 18:00:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERI-ANNE CAVANAGH |
||
DEBORAH ANNE ABREHART |
||
DAVID CHARLES IRELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY CASTERTON |
Director | ||
NICHOLAS JAMES DARGAN |
Director | ||
LUCY RACHEL MAYHEW |
Director | ||
HENRY GRAINGER LIDDELL |
Director | ||
SAMANTHA ANNE WREN |
Director | ||
TIMOTHY CHARLES KIDD |
Director | ||
SIMON NICHOLAS IAN HARRISON |
Director | ||
PAUL NEWMAN |
Director | ||
WILLIAM HULBERT GROVE |
Director | ||
WILLIAM HULBERT GROVE |
Company Secretary | ||
ANTHONY RICHARD BROCAS BURROWS |
Director | ||
CHRISTOPHER ROBERT AHRENS |
Director | ||
GORDON HAROLD PARHAM |
Director | ||
SHONA MURRAY |
Company Secretary | ||
JOHN GORDON ROBSON WHITWELL |
Company Secretary | ||
PETER JAMES WEBSTER |
Company Secretary | ||
PETER JAMES WEBSTER |
Director | ||
IAN CHARLES DAVIS |
Director | ||
NIGEL HOLLYER |
Director | ||
CARLTON MILLHOUSE LEE |
Director | ||
LESLEY JANE LEE |
Director | ||
ROBERT MALCOLM MATHEWS |
Director | ||
RICHARD WELLS PARK |
Director | ||
JACQUES HENRI SILVE |
Director | ||
LESLEY JANE LEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICAP SHIPPING DERIVATIVES LIMITED | Director | 2016-09-01 | CURRENT | 1995-07-06 | Dissolved 2017-04-05 | |
ICAP NORTH AMERICA HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-10 | Dissolved 2015-12-15 | |
GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED | Director | 2012-05-31 | CURRENT | 1999-05-07 | Dissolved 2017-08-18 | |
ICAP EQUITIES LIMITED | Director | 2012-04-25 | CURRENT | 2007-12-04 | Dissolved 2014-06-24 | |
EXCO SECURITIES (1980) LIMITED | Director | 2008-09-18 | CURRENT | 1979-12-31 | Dissolved 2014-05-27 | |
GARBAN SECURITIES HOLDINGS (EUROPE) LIMITED | Director | 2008-09-18 | CURRENT | 1959-05-27 | Dissolved 2013-10-23 | |
GARBAN-INTERCAPITAL US INVESTMENTS (NO 2) LIMITED | Director | 2008-09-18 | CURRENT | 2001-02-12 | Dissolved 2014-05-27 | |
EXCO (TREASURY) LIMITED | Director | 2008-09-18 | CURRENT | 1991-03-07 | Dissolved 2015-08-01 | |
ICAP INTERNATIONAL LIMITED | Director | 2008-09-18 | CURRENT | 1962-10-01 | Dissolved 2017-08-18 | |
ICAP US INVESTMENT COMPANY | Director | 2008-03-05 | CURRENT | 2008-03-05 | Liquidation | |
ICAP SERVICES NO. 1 | Director | 2007-03-27 | CURRENT | 2007-03-14 | Converted / Closed | |
ICAP SERVICES NO. 2 | Director | 2007-03-27 | CURRENT | 2007-03-15 | Converted / Closed | |
ICAP LUXEMBOURG SERVICES | Director | 2007-03-27 | CURRENT | 2007-03-01 | Converted / Closed | |
ICAP NEW JERSEY (NO.1) LLC | Director | 2006-01-09 | CURRENT | 2002-11-19 | Converted / Closed | |
ABIDE FINANCIAL DRSP LIMITED | Director | 2018-05-15 | CURRENT | 2017-02-07 | Liquidation | |
TFS-ICAP CURRENCY OPTIONS LIMITED | Director | 2018-01-30 | CURRENT | 1999-12-10 | Active | |
TFS-ICAP HOLDINGS LIMITED | Director | 2018-01-30 | CURRENT | 2001-12-11 | Active | |
TRIOPTIMA UK LIMITED | Director | 2017-08-17 | CURRENT | 2002-02-22 | Active | |
GARBAN BROKING HOLDINGS (EUROPE) LIMITED | Director | 2017-07-05 | CURRENT | 1990-06-18 | Liquidation | |
TFS-ICAP LIMITED | Director | 2016-12-02 | CURRENT | 2000-06-28 | Active | |
NEX OPTIMISATION LIMITED | Director | 2016-09-15 | CURRENT | 2014-06-11 | Active | |
GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED | Director | 2016-09-01 | CURRENT | 1999-05-07 | Dissolved 2017-08-18 | |
ICAP SHIPPING DERIVATIVES LIMITED | Director | 2016-09-01 | CURRENT | 1995-07-06 | Dissolved 2017-04-05 | |
NEX INTERNATIONAL INVESTMENTS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
EBS INVESTMENTS | Director | 2014-06-12 | CURRENT | 2014-06-12 | Liquidation | |
BROKERTEC INVESTMENTS | Director | 2014-06-12 | CURRENT | 2014-06-12 | Liquidation | |
EBS GLOBAL HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-04-25 | |
BROKERTEC GLOBAL HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-04-25 | |
ICAP NORTH AMERICA HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-10 | Dissolved 2015-12-15 | |
NEX FINANCE LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-10 | Liquidation | |
ICAP INTERNATIONAL LIMITED | Director | 2012-06-01 | CURRENT | 1962-10-01 | Dissolved 2017-08-18 | |
MKI SECURITIES INTERNATIONAL, LIMITED | Director | 2012-06-01 | CURRENT | 1983-01-14 | Dissolved 2017-03-07 | |
GARBAN BROKING SERVICES LIMITED | Director | 2012-06-01 | CURRENT | 1974-09-23 | Active - Proposal to Strike off | |
GARBAN HARLOW RESOURCES LIMITED | Director | 2012-06-01 | CURRENT | 1975-08-29 | Active - Proposal to Strike off | |
GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED | Director | 2012-06-01 | CURRENT | 1979-07-20 | Active | |
MUNICIPAL BROKERS LIMITED | Director | 2012-06-01 | CURRENT | 1982-07-05 | Active - Proposal to Strike off | |
GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED | Director | 2012-06-01 | CURRENT | 1983-12-12 | Active - Proposal to Strike off | |
HARLOW UEDA SAVAGE LIMITED | Director | 2012-06-01 | CURRENT | 1984-06-11 | Active - Proposal to Strike off | |
ASTLEY & PEARCE LIMITED | Director | 2012-06-01 | CURRENT | 1965-09-13 | Active - Proposal to Strike off | |
ICAP SERVICES NO. 1 | Director | 2011-10-05 | CURRENT | 2007-03-14 | Converted / Closed | |
ICAP SERVICES NO. 2 | Director | 2011-10-05 | CURRENT | 2007-03-15 | Converted / Closed | |
ICAP US INVESTMENT COMPANY | Director | 2011-10-05 | CURRENT | 2008-03-05 | Liquidation | |
ICAP LUXEMBOURG SERVICES | Director | 2011-10-05 | CURRENT | 2007-03-01 | Converted / Closed | |
EBS NO. 2 LIMITED | Director | 2011-10-05 | CURRENT | 1996-03-07 | Liquidation | |
INTERCAPITAL LIMITED | Director | 2011-10-05 | CURRENT | 1979-05-24 | Active | |
NEX GROUP HOLDINGS LIMITED | Director | 2011-09-02 | CURRENT | 2008-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP01 | DIRECTOR APPOINTED DEBORAH ANNE ABREHART | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY MAYHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY LIDDELL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 2 BROADGATE LONDON EC2M 7UR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 06/07/2013 | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES DARGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN | |
AR01 | 17/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED SAMANTHA ANNE WREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 12/01/2012 | |
AR01 | 17/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID CASTERTON | |
AP01 | DIRECTOR APPOINTED MR HENRY GRAINGER LIDDELL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD | |
AP01 | DIRECTOR APPOINTED LUCY RACHEL MAYHEW | |
AR01 | 17/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS IAN HARRISON / 12/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERI ANNE CAVANAGH / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 12/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 18 MANSELL STREET LONDON E1 8AA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HYDE HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/05/07 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
169 | £ IC 105/100 31/12/06 £ SR 5@1=5 | |
169 | £ IC 111/105 30/09/06 £ SR 6@1=6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
169 | £ IC 117/111 30/06/06 £ SR 6@1=6 | |
169 | £ SR 6@1 31/12/05 | |
169 | £ SR 6@1 30/09/05 | |
169 | £ SR 6@300605 30/06/05 | |
169 | £ IC 123/117 31/03/06 £ SR 6@1=6 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 144/138 31/03/05 £ SR 6@1=6 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 190/147 13/12/04 £ SR 43@1=43 | |
RES14 | 188 ORD £1 SHARES 26/11/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Resolutions for Winding-up | 2014-12-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEBT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEBT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ICAP HYDE HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ICAP HYDE HOLDINGS LIMITED | Event Date | 2014-12-19 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 19 December 2014 , as a Special and as an Ordinary resolution respectively: That the Companies be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed joint liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | ||
Defending party | ICAP HYDE HOLDINGS LIMITED | Event Date | 2014-12-19 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 January 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. Date of Appointment: 19 December 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | ||
Defending party | ICAP HYDE HOLDINGS LIMITED | Event Date | 1970-01-01 |
In Members' Voluntary Liquidation (the Companies) In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the Companies will be held at 10:30am and 10:45am respectively on 16 December 2016 at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL by no later than 12.00 noon on 15 December 2016. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 19 December 2014 and 4 October 2016 respectively. Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on 020 7311 8229 or at Becky.Hewett@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 16 November 2016 | |||
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. |