Company NameHyperion Homes (Xl Ii) Limited
Company StatusDissolved
Company Number05718229
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 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
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameDavid Lines
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
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
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12a Woodham Court
Lanchester
County Durham
DH7 0EH
Director NameClaire Simpson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2009)
RoleAdministrator
Correspondence Address6 Bedford Place
Willington
Crook
County Durham
DL15 0AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 14 St Stephens Court
Low Willington Industrial Estate
Willington
County Durham
DL15 0BF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick

Shareholders

820 at 1David Lines
82.00%
Ordinary
50 at 1Ms Marrianne Lines
5.00%
Ordinary
30 at 1Nigel Ekins
3.00%
Ordinary
100 at 1Ms Brenda Lines
10.00%
Ordinary

Financials

Year2014
Net Worth-£795
Cash£923
Current Liabilities£1,376,221

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Completion of winding up (1 page)
11 June 2015Completion of winding up (1 page)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
31 October 2012Notice of ceasing to act as receiver or manager (2 pages)
31 October 2012Notice of ceasing to act as receiver or manager (2 pages)
22 October 2012Notice of ceasing to act as receiver or manager (2 pages)
22 October 2012Notice of ceasing to act as receiver or manager (2 pages)
12 July 2011Receiver's abstract of receipts and payments to 24 June 2011 (2 pages)
12 July 2011Receiver's abstract of receipts and payments to 24 December 2010 (2 pages)
12 July 2011Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
12 July 2011Receiver's abstract of receipts and payments to 24 December 2010 (2 pages)
12 July 2011Receiver's abstract of receipts and payments to 24 June 2011 (2 pages)
12 July 2011Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
27 May 2011Order of court to wind up (2 pages)
27 May 2011Order of court to wind up (2 pages)
14 April 2010Notice of appointment of receiver or manager (3 pages)
14 April 2010Notice of appointment of receiver or manager (3 pages)
14 August 2009Appointment terminated director claire simpson (1 page)
14 August 2009Appointment terminated director claire simpson (1 page)
27 July 2009Notice of appointment of receiver or manager (1 page)
27 July 2009Notice of appointment of receiver or manager (1 page)
1 June 2009Return made up to 22/02/09; full list of members (4 pages)
1 June 2009Return made up to 22/02/09; full list of members (4 pages)
29 May 2009Return made up to 22/02/08; full list of members (4 pages)
29 May 2009Return made up to 22/02/08; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Registered office changed on 02/09/2008 from suite one, jordan house finchale road durham co durham DH1 5HL (1 page)
2 September 2008Registered office changed on 02/09/2008 from suite one, jordan house finchale road durham co durham DH1 5HL (1 page)
26 June 2008Appointment terminated director nigel ekins (1 page)
26 June 2008Ad 03/01/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
26 June 2008Appointment terminated director nigel ekins (1 page)
26 June 2008Ad 03/01/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
14 April 2007Return made up to 22/02/07; full list of members (7 pages)
14 April 2007Return made up to 22/02/07; full list of members (7 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed;new director appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed;new director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2006New director appointed (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)