Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICAP HYDE HOLDINGS LIMITED
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 Overview

About Icap Hyde Holdings Ltd
ICAP HYDE HOLDINGS LIMITED was founded on 1992-02-20 and had its registered office in Canary Wharf. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
ICAP HYDE HOLDINGS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 5GL
Other companies in EC2M
 
Previous Names
HYDE HOLDINGS LIMITED03/05/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICAP HYDE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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.

Company Officers of ICAP HYDE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERI-ANNE CAVANAGH
Company Secretary 2007-05-01
DEBORAH ANNE ABREHART
Director 2016-09-01
DAVID CHARLES IRELAND
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY CASTERTON
Director 2010-05-28 2016-09-01
NICHOLAS JAMES DARGAN
Director 2013-06-01 2016-09-01
LUCY RACHEL MAYHEW
Director 2010-06-04 2016-09-01
HENRY GRAINGER LIDDELL
Director 2010-05-28 2015-04-01
SAMANTHA ANNE WREN
Director 2012-05-31 2013-06-01
TIMOTHY CHARLES KIDD
Director 2010-05-28 2012-05-31
SIMON NICHOLAS IAN HARRISON
Director 1998-07-31 2010-06-04
PAUL NEWMAN
Director 2007-05-01 2010-06-04
WILLIAM HULBERT GROVE
Director 2000-12-15 2007-11-21
WILLIAM HULBERT GROVE
Company Secretary 2000-12-15 2007-05-01
ANTHONY RICHARD BROCAS BURROWS
Director 2005-01-11 2007-05-01
CHRISTOPHER ROBERT AHRENS
Director 1998-07-31 2004-11-19
GORDON HAROLD PARHAM
Director 1996-10-23 2004-11-12
SHONA MURRAY
Company Secretary 2000-07-28 2000-12-15
JOHN GORDON ROBSON WHITWELL
Company Secretary 1999-07-19 2000-07-28
PETER JAMES WEBSTER
Company Secretary 1996-10-23 1999-07-19
PETER JAMES WEBSTER
Director 1996-10-23 1999-07-19
IAN CHARLES DAVIS
Director 1996-10-23 1998-07-31
NIGEL HOLLYER
Director 1996-10-23 1998-07-31
CARLTON MILLHOUSE LEE
Director 1993-02-20 1998-07-31
LESLEY JANE LEE
Director 1996-10-23 1998-07-31
ROBERT MALCOLM MATHEWS
Director 1996-10-23 1998-07-31
RICHARD WELLS PARK
Director 1996-10-23 1998-07-31
JACQUES HENRI SILVE
Director 1996-10-23 1998-07-31
LESLEY JANE LEE
Company Secretary 1993-02-20 1996-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE ABREHART ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DEBORAH ANNE ABREHART ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DEBORAH ANNE ABREHART GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2012-05-31 CURRENT 1999-05-07 Dissolved 2017-08-18
DEBORAH ANNE ABREHART ICAP EQUITIES LIMITED Director 2012-04-25 CURRENT 2007-12-04 Dissolved 2014-06-24
DEBORAH ANNE ABREHART EXCO SECURITIES (1980) LIMITED Director 2008-09-18 CURRENT 1979-12-31 Dissolved 2014-05-27
DEBORAH ANNE ABREHART GARBAN SECURITIES HOLDINGS (EUROPE) LIMITED Director 2008-09-18 CURRENT 1959-05-27 Dissolved 2013-10-23
DEBORAH ANNE ABREHART GARBAN-INTERCAPITAL US INVESTMENTS (NO 2) LIMITED Director 2008-09-18 CURRENT 2001-02-12 Dissolved 2014-05-27
DEBORAH ANNE ABREHART EXCO (TREASURY) LIMITED Director 2008-09-18 CURRENT 1991-03-07 Dissolved 2015-08-01
DEBORAH ANNE ABREHART ICAP INTERNATIONAL LIMITED Director 2008-09-18 CURRENT 1962-10-01 Dissolved 2017-08-18
DEBORAH ANNE ABREHART ICAP US INVESTMENT COMPANY Director 2008-03-05 CURRENT 2008-03-05 Liquidation
DEBORAH ANNE ABREHART ICAP SERVICES NO. 1 Director 2007-03-27 CURRENT 2007-03-14 Converted / Closed
DEBORAH ANNE ABREHART ICAP SERVICES NO. 2 Director 2007-03-27 CURRENT 2007-03-15 Converted / Closed
DEBORAH ANNE ABREHART ICAP LUXEMBOURG SERVICES Director 2007-03-27 CURRENT 2007-03-01 Converted / Closed
DEBORAH ANNE ABREHART ICAP NEW JERSEY (NO.1) LLC Director 2006-01-09 CURRENT 2002-11-19 Converted / Closed
DAVID CHARLES IRELAND ABIDE FINANCIAL DRSP LIMITED Director 2018-05-15 CURRENT 2017-02-07 Liquidation
DAVID CHARLES IRELAND TFS-ICAP CURRENCY OPTIONS LIMITED Director 2018-01-30 CURRENT 1999-12-10 Active
DAVID CHARLES IRELAND TFS-ICAP HOLDINGS LIMITED Director 2018-01-30 CURRENT 2001-12-11 Active
DAVID CHARLES IRELAND TRIOPTIMA UK LIMITED Director 2017-08-17 CURRENT 2002-02-22 Active
DAVID CHARLES IRELAND GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DAVID CHARLES IRELAND TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND NEX OPTIMISATION LIMITED Director 2016-09-15 CURRENT 2014-06-11 Active
DAVID CHARLES IRELAND GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2016-09-01 CURRENT 1999-05-07 Dissolved 2017-08-18
DAVID CHARLES IRELAND ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DAVID CHARLES IRELAND NEX INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID CHARLES IRELAND EBS INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND BROKERTEC INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND EBS GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND BROKERTEC GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DAVID CHARLES IRELAND NEX FINANCE LIMITED Director 2013-12-13 CURRENT 2013-12-10 Liquidation
DAVID CHARLES IRELAND ICAP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1962-10-01 Dissolved 2017-08-18
DAVID CHARLES IRELAND MKI SECURITIES INTERNATIONAL, LIMITED Director 2012-06-01 CURRENT 1983-01-14 Dissolved 2017-03-07
DAVID CHARLES IRELAND GARBAN BROKING SERVICES LIMITED Director 2012-06-01 CURRENT 1974-09-23 Active - Proposal to Strike off
DAVID CHARLES IRELAND GARBAN HARLOW RESOURCES LIMITED Director 2012-06-01 CURRENT 1975-08-29 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1979-07-20 Active
DAVID CHARLES IRELAND MUNICIPAL BROKERS LIMITED Director 2012-06-01 CURRENT 1982-07-05 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2012-06-01 CURRENT 1983-12-12 Active - Proposal to Strike off
DAVID CHARLES IRELAND HARLOW UEDA SAVAGE LIMITED Director 2012-06-01 CURRENT 1984-06-11 Active - Proposal to Strike off
DAVID CHARLES IRELAND ASTLEY & PEARCE LIMITED Director 2012-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
DAVID CHARLES IRELAND ICAP SERVICES NO. 1 Director 2011-10-05 CURRENT 2007-03-14 Converted / Closed
DAVID CHARLES IRELAND ICAP SERVICES NO. 2 Director 2011-10-05 CURRENT 2007-03-15 Converted / Closed
DAVID CHARLES IRELAND ICAP US INVESTMENT COMPANY Director 2011-10-05 CURRENT 2008-03-05 Liquidation
DAVID CHARLES IRELAND ICAP LUXEMBOURG SERVICES Director 2011-10-05 CURRENT 2007-03-01 Converted / Closed
DAVID CHARLES IRELAND EBS NO. 2 LIMITED Director 2011-10-05 CURRENT 1996-03-07 Liquidation
DAVID CHARLES IRELAND INTERCAPITAL LIMITED Director 2011-10-05 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND NEX GROUP HOLDINGS LIMITED Director 2011-09-02 CURRENT 2008-09-10 Active

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
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22AP01DIRECTOR APPOINTED DEBORAH ANNE ABREHART
2016-09-22AP01DIRECTOR APPOINTED DAVID CHARLES IRELAND
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MAYHEW
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARGAN
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON
2016-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LIDDELL
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 2 BROADGATE LONDON EC2M 7UR
2015-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-124.70DECLARATION OF SOLVENCY
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0117/01/14 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 06/07/2013
2013-06-12AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2013-01-17AR0117/01/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 12/01/2012
2012-01-31AR0117/01/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-19AR0117/01/11 FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2010-06-14AP01DIRECTOR APPOINTED MR DAVID CASTERTON
2010-06-14AP01DIRECTOR APPOINTED MR HENRY GRAINGER LIDDELL
2010-06-11AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD
2010-06-11AP01DIRECTOR APPOINTED LUCY RACHEL MAYHEW
2010-01-27AR0117/01/10 FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS IAN HARRISON / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / TERI ANNE CAVANAGH / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 12/10/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-02-28363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-02-25353LOCATION OF REGISTER OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16288bDIRECTOR RESIGNED
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 18 MANSELL STREET LONDON E1 8AA
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03CERTNMCOMPANY NAME CHANGED HYDE HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/05/07
2007-02-22363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-22169£ IC 105/100 31/12/06 £ SR 5@1=5
2006-11-01169£ IC 111/105 30/09/06 £ SR 6@1=6
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04169£ IC 117/111 30/06/06 £ SR 6@1=6
2006-05-09169£ SR 6@1 31/12/05
2006-05-09169£ SR 6@1 30/09/05
2006-05-09169£ SR 6@300605 30/06/05
2006-04-18169£ IC 123/117 31/03/06 £ SR 6@1=6
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-04169£ IC 144/138 31/03/05 £ SR 6@1=6
2005-02-25363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-10169£ IC 190/147 13/12/04 £ SR 43@1=43
2005-02-03RES14188 ORD £1 SHARES 26/11/04
2005-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ICAP HYDE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-30
Fines / Sanctions
No fines or sanctions have been issued against ICAP HYDE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEBT 1999-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEBT 1999-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1996-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ICAP HYDE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICAP HYDE HOLDINGS LIMITED
Trademarks
We have not found any records of ICAP HYDE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICAP HYDE HOLDINGS 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 (74990 - Non-trading company) as ICAP HYDE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ICAP HYDE HOLDINGS 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 TypeResolutions for Winding-up
Defending partyICAP HYDE HOLDINGS LIMITEDEvent Date2014-12-19
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 partyICAP HYDE HOLDINGS LIMITEDEvent Date2014-12-19
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 partyICAP HYDE HOLDINGS LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICAP HYDE HOLDINGS 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 ICAP HYDE HOLDINGS 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.