Company Information for HYDROMARINE CONSULTING LIMITED
BWC DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
03877708 Private Limited Company
Liquidation |
| Company Name | ||||
|---|---|---|---|---|
| HYDROMARINE CONSULTING LIMITED | ||||
| Legal Registered Office | ||||
| BWC DAKOTA HOUSE 25 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in NR34 | ||||
| Previous Names | ||||
|
| Company Number | 03877708 | |
|---|---|---|
| Company ID Number | 03877708 | |
| Date formed | 1999-11-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/11/2015 | |
| Account next due | 31/08/2017 | |
| Latest return | 16/11/2015 | |
| Return next due | 14/12/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-10-04 22:01:09 |
| 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 |
|---|---|---|
KATHLEEN MARIA CLARK |
||
KATHLEEN MARIA CLARK |
||
MARTIN CLARK |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1 | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE ORCHARD CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LF | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
| AA | 30/11/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 16/11/15 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARIA CLARK / 26/10/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLARK / 26/10/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIA CLARK / 26/10/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ENTERPRISE HOUSE 17 NELSON WAY BECCLES SUFFOLK NR34 9PH | |
| AA | 30/11/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/12/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 16/11/14 FULL LIST | |
| RES15 | CHANGE OF NAME 16/05/2014 | |
| CERTNM | COMPANY NAME CHANGED COUNTRYWIDE ESTATES LIMITED CERTIFICATE ISSUED ON 12/06/14 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | 30/11/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 16/11/13 FULL LIST | |
| AA | 30/11/12 TOTAL EXEMPTION SMALL | |
| AR01 | 16/11/12 FULL LIST | |
| AA | 30/11/11 TOTAL EXEMPTION SMALL | |
| AR01 | 16/11/11 FULL LIST | |
| RES15 | CHANGE OF NAME 18/04/2011 | |
| CERTNM | COMPANY NAME CHANGED CLARKS CONSULTING LIMITED CERTIFICATE ISSUED ON 18/04/11 | |
| AA | 30/11/10 TOTAL EXEMPTION SMALL | |
| AR01 | 16/11/10 FULL LIST | |
| AA | 30/11/09 TOTAL EXEMPTION SMALL | |
| AR01 | 16/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLARK / 16/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIA CLARK / 16/11/2009 | |
| AA | 30/11/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
| 363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: ENTERPRISE HOUSE 122 CORTON LONG LANE LOWESTOFT SUFFOLK NR32 5HD | |
| 363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
| 363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
| 363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
| 363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
| 363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
| 363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
| 363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 30/11/99--------- £ SI 100@1=100 £ IC 1/101 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2017-03-28 |
| Notices to | 2017-03-28 |
| Resolution | 2017-03-28 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 4.99 | 99 |
| MortgagesNumMortOutstanding | 2.88 | 99 |
| MortgagesNumMortPartSatisfied | 0.01 | 9 |
| MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
| Creditors Due Within One Year | 2013-11-30 | £ 21,158 |
|---|---|---|
| Creditors Due Within One Year | 2012-11-30 | £ 22,250 |
| Creditors Due Within One Year | 2012-11-30 | £ 22,250 |
| Creditors Due Within One Year | 2011-11-30 | £ 96,531 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDROMARINE CONSULTING LIMITED
| Called Up Share Capital | 2013-11-30 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-11-30 | £ 0 |
| Cash Bank In Hand | 2013-11-30 | £ 187,490 |
| Cash Bank In Hand | 2012-11-30 | £ 19,986 |
| Cash Bank In Hand | 2012-11-30 | £ 19,986 |
| Cash Bank In Hand | 2011-11-30 | £ 53,463 |
| Current Assets | 2013-11-30 | £ 226,970 |
| Current Assets | 2012-11-30 | £ 169,053 |
| Current Assets | 2012-11-30 | £ 169,053 |
| Current Assets | 2011-11-30 | £ 178,173 |
| Debtors | 2013-11-30 | £ 39,480 |
| Debtors | 2012-11-30 | £ 1,620 |
| Debtors | 2012-11-30 | £ 1,620 |
| Shareholder Funds | 2013-11-30 | £ 206,937 |
| Shareholder Funds | 2012-11-30 | £ 148,303 |
| Shareholder Funds | 2012-11-30 | £ 148,303 |
| Shareholder Funds | 2011-11-30 | £ 83,642 |
| Stocks Inventory | 2012-11-30 | £ 147,447 |
| Stocks Inventory | 2012-11-30 | £ 147,447 |
| Stocks Inventory | 2011-11-30 | £ 124,710 |
| Tangible Fixed Assets | 2013-11-30 | £ 1,125 |
| Tangible Fixed Assets | 2012-11-30 | £ 1,500 |
| Tangible Fixed Assets | 2012-11-30 | £ 1,500 |
| Tangible Fixed Assets | 2011-11-30 | £ 2,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HYDROMARINE CONSULTING LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | HYDROMARINE CONSULTING LIMITED | Event Date | 2017-03-21 |
| Martyn James Pullin and Iain Townsend of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX : Further information about this case is available from William Keates at the offices of BWC on 01642 608588. | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | HYDROMARINE CONSULTING LIMITED | Event Date | 2017-03-21 |
| Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 2 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Martyn James Pullin and Iain Townsend (IP numbers 15530 and 15850 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 21 March 2017 . Further information about this case is available from William Keates at the offices of BWC on 01642 608588. Martyn James Pullin and Iain Townsend , Joint Liquidators | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | HYDROMARINE CONSULTING LIMITED | Event Date | 2017-03-21 |
| At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Martyn J Pullin and Iain Townsned be appointed as Joint Liquidators for the purposes of such winding up. Office Holder Details: Martyn James Pullin and Iain Townsend (IP numbers 15530 and 15850 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 21 March 2017 . Further information about this case is available from William Keates at the offices of BWC on 01642 608588. Martin Clark , Director : | |||
| 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. |