Liquidation
Company Information for HYDRASUN IFP LIMITED
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC343104
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HYDRASUN IFP LIMITED | ||
Legal Registered Office | ||
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB12 | ||
Previous Names | ||
|
Company Number | SC343104 | |
---|---|---|
Company ID Number | SC343104 | |
Date formed | 2008-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 05:32:44 |
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 |
---|---|---|
ROBERT SOMMERVILLE DRUMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JOHN DOHERTY |
Company Secretary | ||
GARY JOHN DOHERTY |
Director | ||
CRAIG JOHN SANGSTER |
Director | ||
ROBERT MCALPINE |
Director | ||
DEREK CHRISTIAN |
Director | ||
P & W SECRETARIES LIMITED |
Company Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGBOARD UK MIDCO 2 LTD | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
SPRINGBOARD UK MIDCO 1 LTD | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
SPRINGBOARD UK TOPCO LTD | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
DRUMDEAL LIMITED | Director | 2005-05-06 | CURRENT | 2005-04-06 | Liquidation | |
LEDGE 826 LIMITED | Director | 2005-01-18 | CURRENT | 2004-09-29 | Liquidation | |
HYDRASUN LIMITED | Director | 2002-08-20 | CURRENT | 1976-03-29 | Active | |
NEVISMOUNT LIMITED | Director | 2002-08-20 | CURRENT | 2002-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SANGSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALPINE | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM GATEWAY BUSINESS PARK MOSS ROAD ABERDEEN AB12 3GQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SOMMERVILLE DRUMMOND / 01/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM HYDRASUN GROUP MOSS ROAD GATEWAY BUSINESS PARK ABERDEEN AB12 3GQ SCOTLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/05/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3431040003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3431040002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/05/2013 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOMMERVILLE DRUMMOND / 01/06/2012 | |
AR01 | 20/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM HYDRASUN GROUP HQ GATEWAY BUSINESS PARK MOSS DRIVE ABERDEEN AB12 3GQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 392 KING STREET ABERDEEN AB24 3BU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CHRISTIAN | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN SANGSTER / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHRISTIAN / 19/05/2010 | |
MISC | RESIGNATION OF AUDITOR SC343104 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 19/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 19/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DEREK CHRISTIAN | |
288a | DIRECTOR APPOINTED ROBERT MCALPINE | |
288a | DIRECTOR APPOINTED ROBERT SOMMERVILLE DRUMMOND | |
288a | DIRECTOR APPOINTED CRAIG JOHN SANGSTER | |
288a | DIRECTOR AND SECRETARY APPOINTED GARY JOHN DOHERTY | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED | |
CERTNM | COMPANY NAME CHANGED DEEMAY LIMITED CERTIFICATE ISSUED ON 28/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-01-16 |
Resolutions for Winding-up | 2016-01-19 |
Appointment of Liquidators | 2016-01-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 HYDRASUN IFP LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HYDRASUN IFP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HYDRASUN IFP LIMITED | Event Date | 2018-01-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 16 February 2018 at 10.00 am for the purpose of having an account laid before the members showing how the winding up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a Member of the Company. Date of appointment: 11 January 2016. Office Holder details: Ewen R Alexander, (IP No 6754), of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Tel: 01224 212222. Ag QF100647 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HYDRASUN IFP LIMITED | Event Date | 2016-01-11 |
The following resolutions were passed by the sole member of the Company on 11 January 2016 , pursuant to Chapter 2 of Part 13 of the Companies Act 2006, in the case of the special and ordinary resolutions: That the Company be wound up voluntarily and that Ewen Ross Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No 6754) be appointed to act as Liquidator for the purposes of winding up the Company. Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Jim Cruickshank. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HYDRASUN IFP LIMITED | Event Date | 2016-01-11 |
Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Jim Cruickshank. | |||
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. |