STEADMAN HYDES LTD
HENGOED

Hellopages » Caerphilly » Caerphilly » CF82 7LJ

Company number 04266603
Status Active - Proposal to Strike off
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address 14 BIRCH CRESCENT, CEFN HENGOED, HENGOED, WALES, CF82 7LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Application to strike the company off the register; Registered office address changed from Elan Valley Hotel Elan Valley Rhayader Powys LD6 5HN to 14 Birch Crescent Cefn Hengoed Hengoed CF82 7LJ on 15 February 2017; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of STEADMAN HYDES LTD are www.steadmanhydes.co.uk, and www.steadman-hydes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Risca & Pontymister Rail Station is 6.8 miles; to Merthyr Tydfil Rail Station is 8.9 miles; to Radyr Rail Station is 9.5 miles; to Llandaf Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steadman Hydes Ltd is a Private Limited Company. The company registration number is 04266603. Steadman Hydes Ltd has been working since 08 August 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Steadman Hydes Ltd is 14 Birch Crescent Cefn Hengoed Hengoed Wales Cf82 7lj. The company`s financial liabilities are £0.53k. It is £-35.34k against last year. And the total assets are £45.89k, which is £23.84k against last year. HYDES, Richard Steadman is a Secretary of the company. HYDES, Carolyn Anne is a Director of the company. HYDES, Francis John is a Director of the company. HYDES, Richard Steadman is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HYDES, Denise Hilda has been resigned. Director HYDES, James Steadman has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


steadman hydes Key Finiance

LIABILITIES £0.53k
-99%
CASH n/a
TOTAL ASSETS £45.89k
+108%
All Financial Figures

Current Directors

Secretary
HYDES, Richard Steadman
Appointed Date: 01 September 2001

Director
HYDES, Carolyn Anne
Appointed Date: 01 January 2010
64 years old

Director
HYDES, Francis John
Appointed Date: 23 October 2007
41 years old

Director
HYDES, Richard Steadman
Appointed Date: 01 September 2001
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 August 2001
Appointed Date: 08 August 2001

Director
HYDES, Denise Hilda
Resigned: 30 August 2006
Appointed Date: 01 September 2001
72 years old

Director
HYDES, James Steadman
Resigned: 28 February 2010
Appointed Date: 23 October 2007
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 August 2001
Appointed Date: 08 August 2001

Persons With Significant Control

Mr Richard Steadman Hydes
Notified on: 1 May 2016
73 years old
Nature of control: Has significant influence or control

STEADMAN HYDES LTD Events

13 Apr 2017
Application to strike the company off the register
15 Feb 2017
Registered office address changed from Elan Valley Hotel Elan Valley Rhayader Powys LD6 5HN to 14 Birch Crescent Cefn Hengoed Hengoed CF82 7LJ on 15 February 2017
01 Sep 2016
Confirmation statement made on 8 August 2016 with updates
02 Aug 2016
Satisfaction of charge 2 in full
26 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 45 more events
14 Sep 2001
New secretary appointed;new director appointed
14 Sep 2001
Registered office changed on 14/09/01 from: camms house 64 church street eckington sheffield S21 4BH
13 Aug 2001
Secretary resigned
13 Aug 2001
Director resigned
08 Aug 2001
Incorporation

STEADMAN HYDES LTD Charges

20 September 2002
Legal charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 nant madog bungalow, elan valley, rhayader t/no…
16 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Elan valley hotel elan valley rhayader t/n WA761795. By way…
9 September 2002
Debenture
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…