HYDRO SUB CONSULTANTS LIMITED
THORPE ST ANDREW

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 01842418
Status Liquidation
Incorporation Date 21 August 1984
Company Type Private Limited Company
Address 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NR7 0HR
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from Alexandra Business Centre 42 Alexander Road Lowestoft Suffolk NR32 1PJ to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 25 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HYDRO SUB CONSULTANTS LIMITED are www.hydrosubconsultants.co.uk, and www.hydro-sub-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Hydro Sub Consultants Limited is a Private Limited Company. The company registration number is 01842418. Hydro Sub Consultants Limited has been working since 21 August 1984. The present status of the company is Liquidation. The registered address of Hydro Sub Consultants Limited is 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Nr7 0hr. . REYNOLDS, Paul is a Director of the company. Secretary EDWARDS, Eunice has been resigned. Secretary FARMAN, Nina Anne has been resigned. Secretary OLMAN, Anne Venessa has been resigned. Secretary TURRELL, Linda Diane has been resigned. Secretary WRIGHT, Charlotte Raie has been resigned. Director FARMAN, Nina has been resigned. Director WRIGHT, Charlotte Raie has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
REYNOLDS, Paul

74 years old

Resigned Directors

Secretary
EDWARDS, Eunice
Resigned: 06 February 2006
Appointed Date: 01 May 2002

Secretary
FARMAN, Nina Anne
Resigned: 20 May 2016
Appointed Date: 06 February 2006

Secretary
OLMAN, Anne Venessa
Resigned: 24 July 1996

Secretary
TURRELL, Linda Diane
Resigned: 01 May 2002
Appointed Date: 24 July 1996

Secretary
WRIGHT, Charlotte Raie
Resigned: 20 May 2016
Appointed Date: 06 February 2006

Director
FARMAN, Nina
Resigned: 20 May 2016
Appointed Date: 28 July 2014
48 years old

Director
WRIGHT, Charlotte Raie
Resigned: 20 May 2016
Appointed Date: 28 July 2014
44 years old

HYDRO SUB CONSULTANTS LIMITED Events

25 Oct 2016
Registered office address changed from Alexandra Business Centre 42 Alexander Road Lowestoft Suffolk NR32 1PJ to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 25 October 2016
20 Oct 2016
Statement of affairs with form 4.19
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04

27 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 115 more events
24 Nov 1986
Accounts made up to 30 April 1986

24 Nov 1986
Accounts made up to 30 April 1985

24 Nov 1986
Secretary resigned;new secretary appointed;director resigned

02 Nov 1984
Company name changed\certificate issued on 02/11/84
21 Aug 1984
Certificate of incorporation

HYDRO SUB CONSULTANTS LIMITED Charges

30 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 surrey street lowestoft suffolk,. By way of fixed charge…
30 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 alexandra road lowestoft suffolk,. By way of fixed…
9 August 2006
Debenture
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2006
Fixed and floating charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 2004
Deed of charge over credit balances
Delivered: 23 December 2004
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hydro sub consultants limited us$…
10 September 1999
Legal charge
Delivered: 22 September 1999
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 42 alexander rd,lowestoft,suffolk; SK92202.
8 December 1997
Debenture
Delivered: 11 December 1997
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Legal charge
Delivered: 21 July 1995
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 4 surrey street lowestoft suffolk.
5 February 1990
Guarantee & debenture
Delivered: 15 February 1990
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…