Dissolved
Dissolved 2017-09-29
Company Information for HYDRO 1 LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
09325458
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | ||
---|---|---|
HYDRO 1 LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HYDRO 11 HOLDING LP | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA REDFERN WILLIAMS |
||
PETER JEREMY BRIDGEWATER |
||
PETER MICHAEL DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON ALEXANDER BOYD |
Director | ||
STEWART CHARLES GIBBINS |
Director | ||
PAUL JONATHAN GREGSON |
Director | ||
STEVEN NEVILLE HARDMAN |
Director | ||
ERIC PHILIPPE MARIANNE MACHIELS |
Director | ||
SAMANTHA JANE CALDER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELSH WATER ORGANIC ENERGY LTD | Director | 2017-12-19 | CURRENT | 2013-01-11 | Active | |
WELSH WATER ORGANIC ENERGY (CARDIFF) LTD | Director | 2017-12-19 | CURRENT | 2013-01-11 | Active | |
CAMBRIAN UTILITIES LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
WELSH WATER INFRASTRUCTURE LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
WELSH WATER HOLDINGS LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
GLAS CYMRU HOLDINGS CYFYNGEDIG | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
DWR CYMRU (FINANCING) LIMITED | Director | 2014-09-16 | CURRENT | 2001-04-02 | Active | |
DWR CYMRU CYFYNGEDIG | Director | 2014-09-01 | CURRENT | 1989-04-01 | Active | |
GLAS CYMRU ANGHYFYNGEDIG | Director | 2014-09-01 | CURRENT | 2000-04-13 | Active | |
GLAS CYMRU (SECURITIES) CYFYNGEDIG | Director | 2014-09-01 | CURRENT | 2000-12-21 | Active | |
DWR CYMRU (HOLDINGS) LIMITED | Director | 2014-09-01 | CURRENT | 2000-03-23 | Active | |
YSTRADGYNLAIS PROPERTIES LIMITED | Director | 2007-06-05 | CURRENT | 2007-04-18 | Active | |
WELSH WATER PENSION TRUSTEE LIMITED | Director | 2001-11-26 | CURRENT | 2001-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM PENTWYN ROAD NELSON TREHARRIS MID GLAMORGAN CF46 6LY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/15 FULL LIST | |
AR01 | 24/11/15 FULL LIST | |
RES15 | CHANGE OF NAME 09/02/2015 | |
CERTNM | COMPANY NAME CHANGED INFINIS HYDRO 1 LIMITED CERTIFICATE ISSUED ON 12/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED PETER MICHAEL DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART GIBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON | |
AP01 | DIRECTOR APPOINTED PETER JEREMY BRIDGEWATER | |
AP03 | SECRETARY APPOINTED NICOLA REDFERN WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER | |
AA01 | CURREXT FROM 30/11/2015 TO 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as HYDRO 1 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HYDRO 1 LIMITED | Event Date | 2016-12-13 |
(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 party | HYDRO 1 LIMITED | Event Date | 2016-12-13 |
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 party | HYDRO 1 LIMITED | Event Date | 2016-12-13 |
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. | |||
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. |