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

HYDRACHEM HOLDINGS LIMITED

5-7 CRANWOOD STREET, LONDON, EC1V,
Company Registration Number
03863749
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Hydrachem Holdings Ltd
HYDRACHEM HOLDINGS LIMITED was founded on 1999-10-22 and had its registered office in 5-7 Cranwood Street. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
HYDRACHEM HOLDINGS LIMITED
 
Legal Registered Office
5-7 CRANWOOD STREET
LONDON
 
Previous Names
STEVTON (NO.163) LIMITED26/11/1999
Filing Information
Company Number 03863749
Date formed 1999-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-11-15
Type of accounts FULL
Last Datalog update: 2017-01-21 05:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRACHEM HOLDINGS 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 HYDRACHEM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WARREN PETER MIRO
Company Secretary 2003-01-17
VICTORIA MARION MIRO
Director 2003-01-17
WARREN PETER MIRO
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARYLYN LOUISE TREHARNE HACKING
Company Secretary 1999-11-19 2003-01-17
ALISTAIR JOHN HACKING
Director 1999-11-19 2003-01-17
MARYLYN LOUISE TREHARNE HACKING
Director 1999-11-19 2003-01-17
RICHARD ALISTAIR BAXTER
Nominated Secretary 1999-10-22 1999-11-19
ALUN TUDOR ALEXANDER
Nominated Director 1999-10-22 1999-11-19
RICHARD ALISTAIR BAXTER
Nominated Director 1999-10-22 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN PETER MIRO FOURTEEN WHARF ROAD (MANAGEMENT COMPANY) LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-05 Active
WARREN PETER MIRO HYDRACHEM LIMITED Company Secretary 2003-01-17 CURRENT 1973-09-24 Active
WARREN PETER MIRO VICTORIA MIRO GALLERY LIMITED Company Secretary 1992-09-03 CURRENT 1992-09-03 Active
WARREN PETER MIRO FLOWERBOND LIMITED Director 1992-10-21 CURRENT 1992-10-20 Dissolved 2018-05-15
WARREN PETER MIRO CHEM-AIDE LIMITED Director 1992-09-13 CURRENT 1975-03-18 Dissolved 2016-10-04
WARREN PETER MIRO MIXDEAL LIMITED Director 1991-12-31 CURRENT 1984-10-22 Dissolved 2016-10-04

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-17DS01APPLICATION FOR STRIKING-OFF
2016-08-05RES01ADOPT ARTICLES 30/06/2016
2016-08-05RES01ADOPT ARTICLES 30/06/2016
2016-07-28SH20STATEMENT BY DIRECTORS
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28SH1928/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-28CAP-SSSOLVENCY STATEMENT DATED 30/06/16
2016-07-28RES06REDUCE ISSUED CAPITAL 30/06/2016
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 35000
2015-11-03AR0122/10/15 FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-24AA01PREVSHO FROM 27/10/2014 TO 26/10/2014
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 35000
2014-11-07AR0122/10/14 FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-28AA01PREVSHO FROM 28/10/2013 TO 27/10/2013
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 35000
2013-11-01AR0122/10/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARION MIRO / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 14/01/2013
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2012-12-11AR0122/10/12 FULL LIST
2012-11-05MISCSECT 519
2012-07-20AA01PREVSHO FROM 29/10/2011 TO 28/10/2011
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/10
2011-11-29AR0122/10/11 FULL LIST
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 01/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARION MIRO / 01/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 01/06/2011
2011-07-28AA01PREVSHO FROM 30/10/2010 TO 29/10/2010
2010-11-29AR0122/10/10 FULL LIST
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/09
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 11/08/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 11/08/2009
2010-07-27AA01PREVSHO FROM 31/10/2009 TO 30/10/2009
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-12-01GAZ1FIRST GAZETTE
2009-11-28DISS40DISS40 (DISS40(SOAD))
2009-11-27AR0122/10/09 FULL LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-01-21363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-29225CURREXT FROM 30/05/2008 TO 31/10/2008
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/07
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-10-24363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/06
2006-10-23363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/05
2006-03-24244DELIVERY EXT'D 3 MTH 30/05/05
2005-11-10363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-07-11ELRESS386 DISP APP AUDS 27/06/05
2005-07-11ELRESS366A DISP HOLDING AGM 27/06/05
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04
2005-04-01244DELIVERY EXT'D 3 MTH 30/05/04
2004-10-29363aRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/03
2003-12-03363aRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-05-22288cDIRECTOR'S PARTICULARS CHANGED
2003-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-08225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/05/03
2003-03-08288bDIRECTOR RESIGNED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2003-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-10-28363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-05363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-08-15225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00
2000-03-10SASHARES AGREEMENT OTC
2000-02-01SRES01ALTERMEMORANDUM30/11/99
2000-02-01123NC INC ALREADY ADJUSTED 30/11/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HYDRACHEM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against HYDRACHEM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDRACHEM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of HYDRACHEM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRACHEM HOLDINGS LIMITED
Trademarks
We have not found any records of HYDRACHEM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRACHEM 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 (82990 - Other business support service activities not elsewhere classified) as HYDRACHEM HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HYDRACHEM 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 TypeProposal to Strike Off
Defending partyHYDRACHEM HOLDINGS LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRACHEM 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 HYDRACHEM 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.
    Other companies at postcode EC1V