HYDER LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02366776
CategoryPrivate Limited Company
Incorporated01 Apr 1989
Age35 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 11 months, 13 days

SUMMARY

HYDER LIMITED is an dissolved private limited company with number 02366776. It was incorporated 35 years, 1 month, 13 days ago, on 01 April 1989 and it was dissolved 2 years, 11 months, 13 days ago, on 01 June 2021. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2020

Action Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2020

Action Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2019

Action Date: 13 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Daniel Charl Stephanus Oosthuizen

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 31 Mar 2004

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2004-03-31

Officer name: Maurice Edwin Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Robert Arthur Symons

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Ann Jones

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Lee Klingensmith

Termination date: 2015-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2019

Action Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2018

Action Date: 13 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2017

Action Date: 13 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2017

Action Date: 13 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-05-13

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2016

Action Date: 13 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-13

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

New address: 15 Canada Square London E14 5GL

Old address: , 85 Croft Street, Dyfatty, Swansea, SA1 1QB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2016

Action Date: 13 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2016

Action Date: 04 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-04

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 16 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 21/09/2016 as it was forged

Documents

View document PDF

Legacy

Date: 16 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 21/09/2016 as it was forged

Documents

View document PDF

Legacy

Date: 16 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 21/09/2016 as it was forged

Documents

View document PDF

Legacy

Date: 16 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 21/09/2016 as it was forged

Documents

View document PDF

Legacy

Date: 13 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 21/09/2016 as it was forged

Documents

View document PDF

Legacy

Date: 12 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 21/09/2016 as it was forged

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2016

Action Date: 08 May 2016

Category: Address

Type: AD01

Old address: , Kpmg 15 Canada Square, Canary Wharf, London, E14 5GL

New address: 15 Canada Square London E14 5GL

Change date: 2016-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2015

Action Date: 13 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2015

Action Date: 13 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: , 8 Salisbury Square, London, EC4Y 8BB

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2014

Action Date: 13 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2014

Action Date: 13 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2013

Action Date: 13 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-13

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 Sep 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:re oc block transfer replace liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 20 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2013

Action Date: 13 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2012

Action Date: 13 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2012

Action Date: 13 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2011

Action Date: 13 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2011

Action Date: 13 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2010

Action Date: 13 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2010

Action Date: 13 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Apr 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 27 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2009

Action Date: 13 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2009

Action Date: 13 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2008

Action Date: 13 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2008

Action Date: 13 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Dec 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 12/12/05 from: 1 more london place, london, SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 30 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 30 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jun 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 20/02/04 from: ernst & young LLP becket house, 1 lambeth palace road, london, SE1 7EU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 29/11/02 from: avonbank feeder road, bristol, BS2 0TB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 27 Nov 2002

Category: Miscellaneous

Type: MISC

Description: Ex/res 14/11/02 liq's powers

Documents

View document PDF

Resolution

Date: 27 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Auditors resignation company

Date: 05 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 18/10/01 from: po box 295 alexandra gate, cardiff, south glamorgan CF24 5UE

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate re registration public limited company to private

Date: 13 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

ASIF CONSULTANTS LTD

103 KENT HOUSE ROAD,BECKENHAM,BR3 1JJ

Number:08802370
Status:ACTIVE
Category:Private Limited Company

DELIGHTFUL DESIGN LTD

27 PARK LANE,CLEETHORPES,DN35 0PB

Number:11559878
Status:ACTIVE
Category:Private Limited Company

MORKUS CONSULTANTS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:09047043
Status:ACTIVE
Category:Private Limited Company

MRG SHAREHOLDERS LIMITED

3 RALEIGH DRIVE,SURBITON,KT5 9PP

Number:06518158
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 182 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007242
Status:ACTIVE
Category:Limited Partnership
Number:10831249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source