Company NameHydra House Limited
Company StatusDissolved
Company Number04080147
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesHillgate (199) Limited and Queensberry Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(6 years after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameEdward Rice Nicholl
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(6 years after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameMrs Rachael Jane Hall
StatusClosed
Appointed19 August 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameMr James Anthony John Beazley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales
Director NameMr Charles Alexander Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Denston
Newmarket
Suffolk
CB8 8PW
Director NameSir Timothy Peter Geoffrey Kitson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressUlshaw Farm
Middleham
Leyburn
North Yorkshire
DL8 4PU
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Secretary NameMr James Anthony John Beazley
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales
Secretary NameMr Ian William Maddison
NationalityBritish
StatusResigned
Appointed25 September 2009(8 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered AddressLycetts, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

820.9k at £0.1Lycetts Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (5 pages)
21 July 2015Application to strike the company off the register (5 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1
(4 pages)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement by Directors (1 page)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement by Directors (1 page)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/02/2015
(8 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1
(4 pages)
28 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
28 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 82,094
(6 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 82,094
(6 pages)
23 October 2013Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 82,094
(6 pages)
23 October 2013Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages)
23 October 2013Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages)
23 October 2013Register inspection address has been changed (1 page)
23 October 2013Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 82,094
(6 pages)
23 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Register inspection address has been changed (1 page)
23 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Appointment of Mrs Rachael Jane Hall as a secretary (2 pages)
3 October 2013Termination of appointment of Ian Maddison as a secretary (1 page)
3 October 2013Appointment of Mrs Rachael Jane Hall as a secretary (2 pages)
3 October 2013Termination of appointment of Ian Maddison as a secretary (1 page)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
21 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
10 June 2011Termination of appointment of Charles Hamilton as a director (1 page)
10 June 2011Termination of appointment of Charles Hamilton as a director (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (15 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (15 pages)
28 September 2009Secretary appointed mr ian william maddison (1 page)
28 September 2009Registered office changed on 28/09/2009 from the coach house 168 high street newmarket suffolk CB8 9AQ (1 page)
28 September 2009Secretary appointed mr ian william maddison (1 page)
28 September 2009Appointment terminated director james beazley (1 page)
28 September 2009Registered office changed on 28/09/2009 from the coach house 168 high street newmarket suffolk CB8 9AQ (1 page)
28 September 2009Appointment terminated secretary james beazley (1 page)
28 September 2009Appointment terminated secretary james beazley (1 page)
28 September 2009Appointment terminated director james beazley (1 page)
14 November 2008Accounts for a small company made up to 30 April 2008 (5 pages)
14 November 2008Accounts for a small company made up to 30 April 2008 (5 pages)
17 October 2008Return made up to 28/09/08; no change of members (8 pages)
17 October 2008Return made up to 28/09/08; no change of members (8 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
23 October 2007Return made up to 28/09/07; full list of members (10 pages)
23 October 2007Return made up to 28/09/07; full list of members (10 pages)
10 July 2007Ad 18/10/06--------- £ si [email protected]=5800 £ ic 76294/82094 (4 pages)
10 July 2007Ad 18/10/06--------- £ si [email protected]=5800 £ ic 76294/82094 (4 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
10 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
10 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
26 October 2006Return made up to 28/09/06; no change of members (8 pages)
26 October 2006Return made up to 28/09/06; no change of members (8 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 28/09/05; full list of members (9 pages)
13 October 2005Return made up to 28/09/05; full list of members (9 pages)
2 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
2 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
4 April 2005Resolutions
  • RES13 ‐ 80000 ord shares @ 10P 16/11/04
(1 page)
4 April 2005Resolutions
  • RES13 ‐ 80000 ord shares @ 10P 16/11/04
(1 page)
1 April 2005Ad 16/11/04--------- £ si [email protected]=8000 £ ic 68294/76294 (3 pages)
1 April 2005Ad 16/11/04--------- £ si [email protected]=8000 £ ic 68294/76294 (3 pages)
17 November 2004Return made up to 28/09/03; no change of members (8 pages)
17 November 2004Return made up to 28/09/03; no change of members (8 pages)
27 October 2004Return made up to 28/09/04; no change of members (8 pages)
27 October 2004Return made up to 28/09/04; no change of members (8 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
7 August 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
7 August 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
8 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(12 pages)
8 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(12 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 March 2002Registered office changed on 12/03/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
12 March 2002Registered office changed on 12/03/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
16 November 2001Ad 01/11/01--------- £ si [email protected]=68293 £ ic 1/68294 (9 pages)
16 November 2001Ad 01/11/01--------- £ si [email protected]=68293 £ ic 1/68294 (9 pages)
16 November 2001Statement of affairs (24 pages)
16 November 2001Statement of affairs (24 pages)
9 November 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 November 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (4 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (4 pages)
9 November 2001New director appointed (2 pages)
6 November 2001S-div 23/10/01 (1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 November 2001Director resigned (1 page)
6 November 2001S-div 23/10/01 (1 page)
6 November 2001£ nc 1000/115000 23/10/01 (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001£ nc 1000/115000 23/10/01 (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 August 2001Company name changed queensberry holdings LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed queensberry holdings LIMITED\certificate issued on 16/08/01 (2 pages)
4 January 2001Company name changed hillgate (199) LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed hillgate (199) LIMITED\certificate issued on 04/01/01 (2 pages)
28 September 2000Incorporation (21 pages)
28 September 2000Incorporation (21 pages)