Company NameHyperion Homes (XL) Limited
DirectorDavid Lines
Company StatusLive but Receiver Manager on at least one charge
Company Number05537804
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameNigel Jonathan Ekins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address12a Woodham Court
Lanchester
County Durham
DH7 0EH
Secretary NameDavid Lines
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameClaire Simpson
NationalityBritish
StatusResigned
Appointed16 February 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2009)
RoleCompany Director
Correspondence Address12 Weavers Court
Crook
County Durham
DL15 8JY

Location

Registered Address10 Weavers Croft
Crook
Co Durham
DL15 8JY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook

Financials

Year2010
Net Worth-£4,113,483
Cash£88
Current Liabilities£657,062

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due30 August 2016 (overdue)

Filing History

2 April 2015Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
2 April 2015Notice of ceasing to act as receiver or manager (4 pages)
2 April 2015Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
2 April 2015Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
2 April 2015Notice of ceasing to act as receiver or manager (4 pages)
17 February 2012Notice of appointment of receiver or manager (3 pages)
17 February 2012Notice of appointment of receiver or manager (3 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1,000
(3 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1,000
(3 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 August 2009Appointment terminated secretary claire simpson (1 page)
14 August 2009Appointment terminated secretary claire simpson (1 page)
30 June 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Return made up to 16/08/08; full list of members (3 pages)
9 February 2009Return made up to 16/08/08; full list of members (3 pages)
6 February 2009Return made up to 16/08/07; full list of members (4 pages)
6 February 2009Return made up to 16/08/07; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page)
2 September 2008Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page)
26 June 2008Appointment terminated secretary david lines (1 page)
26 June 2008Secretary appointed claire simpson (2 pages)
26 June 2008Ad 03/01/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
26 June 2008Ad 03/01/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
26 June 2008Appointment terminated secretary david lines (1 page)
26 June 2008Secretary appointed claire simpson (2 pages)
26 June 2008Appointment terminated director nigel ekins (1 page)
26 June 2008Appointment terminated director nigel ekins (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
28 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 March 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
3 March 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
3 October 2006Return made up to 16/08/06; full list of members (7 pages)
3 October 2006Return made up to 16/08/06; full list of members (7 pages)
27 March 2006Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2005Registered office changed on 18/11/05 from: c/o inspire accountants, 20 kingsway house, kingsway team valley, gateshead, tyne & wear NE11 0HW (1 page)
18 November 2005Registered office changed on 18/11/05 from: c/o inspire accountants, 20 kingsway house, kingsway team valley, gateshead, tyne & wear NE11 0HW (1 page)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (7 pages)
17 September 2005Particulars of mortgage/charge (7 pages)
16 August 2005Incorporation (16 pages)
16 August 2005Incorporation (16 pages)