Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRO 1 LIMITED
Company Information for

HYDRO 1 LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
09325458
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Hydro 1 Ltd
HYDRO 1 LIMITED was founded on 2014-11-24 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
HYDRO 1 LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Previous Names
INFINIS HYDRO 1 LIMITED12/02/2015
Filing Information
Company Number 09325458
Date formed 2014-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-29
Type of accounts FULL
Last Datalog update: 2018-02-01 21:14:39
Primary Source:Companies House
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.
Companies with same name HYDRO 1 LIMITED
The following companies were found which have the same name as HYDRO 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDRO 11 HOLDING LP Oklahoma Unknown

Company Officers of HYDRO 1 LIMITED

Current Directors
Officer Role Date Appointed
NICOLA REDFERN WILLIAMS
Company Secretary 2015-01-28
PETER JEREMY BRIDGEWATER
Director 2015-01-28
PETER MICHAEL DAVIS
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ALEXANDER BOYD
Director 2014-11-24 2015-01-28
STEWART CHARLES GIBBINS
Director 2014-11-24 2015-01-28
PAUL JONATHAN GREGSON
Director 2014-11-24 2015-01-28
STEVEN NEVILLE HARDMAN
Director 2014-11-24 2015-01-28
ERIC PHILIPPE MARIANNE MACHIELS
Director 2014-11-24 2015-01-28
SAMANTHA JANE CALDER
Company Secretary 2014-11-24 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JEREMY BRIDGEWATER WELSH WATER ORGANIC ENERGY LTD Director 2017-12-19 CURRENT 2013-01-11 Active
PETER JEREMY BRIDGEWATER WELSH WATER ORGANIC ENERGY (CARDIFF) LTD Director 2017-12-19 CURRENT 2013-01-11 Active
PETER JEREMY BRIDGEWATER CAMBRIAN UTILITIES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
PETER JEREMY BRIDGEWATER WELSH WATER INFRASTRUCTURE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
PETER JEREMY BRIDGEWATER WELSH WATER HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PETER JEREMY BRIDGEWATER GLAS CYMRU HOLDINGS CYFYNGEDIG Director 2015-12-15 CURRENT 2015-12-15 Active
PETER JEREMY BRIDGEWATER DWR CYMRU (FINANCING) LIMITED Director 2014-09-16 CURRENT 2001-04-02 Active
PETER JEREMY BRIDGEWATER DWR CYMRU CYFYNGEDIG Director 2014-09-01 CURRENT 1989-04-01 Active
PETER JEREMY BRIDGEWATER GLAS CYMRU ANGHYFYNGEDIG Director 2014-09-01 CURRENT 2000-04-13 Active
PETER JEREMY BRIDGEWATER GLAS CYMRU (SECURITIES) CYFYNGEDIG Director 2014-09-01 CURRENT 2000-12-21 Active
PETER JEREMY BRIDGEWATER DWR CYMRU (HOLDINGS) LIMITED Director 2014-09-01 CURRENT 2000-03-23 Active
PETER MICHAEL DAVIS YSTRADGYNLAIS PROPERTIES LIMITED Director 2007-06-05 CURRENT 2007-04-18 Active
PETER MICHAEL DAVIS WELSH WATER PENSION TRUSTEE LIMITED Director 2001-11-26 CURRENT 2001-11-26 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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM PENTWYN ROAD NELSON TREHARRIS MID GLAMORGAN CF46 6LY
2017-01-034.70DECLARATION OF SOLVENCY
2017-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0125/11/15 FULL LIST
2016-01-08AR0124/11/15 FULL LIST
2015-02-12RES15CHANGE OF NAME 09/02/2015
2015-02-12CERTNMCOMPANY NAME CHANGED INFINIS HYDRO 1 LIMITED CERTIFICATE ISSUED ON 12/02/15
2015-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-04TM01TERMINATE DIR APPOINTMENT
2015-02-04TM01TERMINATE DIR APPOINTMENT
2015-02-04TM01TERMINATE DIR APPOINTMENT
2015-02-04TM01TERMINATE DIR APPOINTMENT
2015-02-04TM01TERMINATE DIR APPOINTMENT
2015-02-03AP01DIRECTOR APPOINTED PETER MICHAEL DAVIS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ ENGLAND
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GIBBINS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON
2015-02-03AP01DIRECTOR APPOINTED PETER JEREMY BRIDGEWATER
2015-02-03AP03SECRETARY APPOINTED NICOLA REDFERN WILLIAMS
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER
2014-12-30AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to HYDRO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDRO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYDRO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of HYDRO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDRO 1 LIMITED
Trademarks
We have not found any records of HYDRO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDRO 1 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 (35110 - Production of electricity) as HYDRO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDRO 1 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 Type
Defending partyHYDRO 1 LIMITEDEvent Date2016-12-13
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 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 26 January 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. 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 26 January 2017. 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. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 December 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 15 December 2016
 
Initiating party Event Type
Defending partyHYDRO 1 LIMITEDEvent Date2016-12-13
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyHYDRO 1 LIMITEDEvent Date2016-12-13
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 December 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as 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. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 December 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRO 1 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 HYDRO 1 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.