HYDRO CLEANSING LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4XB

Company number 03916897
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address HCL HOUSE BEDDINGTON FARM ROAD, BEDDINGTON, CROYDON, SURREY, CR0 4XB
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Carol Hoad as a director on 31 January 2017; Termination of appointment of Carol Hoad as a secretary on 31 January 2017. The most likely internet sites of HYDRO CLEANSING LIMITED are www.hydrocleansing.co.uk, and www.hydro-cleansing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Hydro Cleansing Limited is a Private Limited Company. The company registration number is 03916897. Hydro Cleansing Limited has been working since 31 January 2000. The present status of the company is Active. The registered address of Hydro Cleansing Limited is Hcl House Beddington Farm Road Beddington Croydon Surrey Cr0 4xb. . HOAD, Steven is a Director of the company. Secretary HOAD, Carol has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HOAD, Carol has been resigned. Director HOAD, Ken has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Director
HOAD, Steven
Appointed Date: 31 January 2000
58 years old

Resigned Directors

Secretary
HOAD, Carol
Resigned: 31 January 2017
Appointed Date: 31 January 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
HOAD, Carol
Resigned: 31 January 2017
Appointed Date: 01 February 2002
56 years old

Director
HOAD, Ken
Resigned: 16 September 2004
Appointed Date: 01 February 2002
82 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Persons With Significant Control

Mr Steven Hoad
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HYDRO CLEANSING LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
31 Jan 2017
Termination of appointment of Carol Hoad as a director on 31 January 2017
31 Jan 2017
Termination of appointment of Carol Hoad as a secretary on 31 January 2017
07 Jul 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

07 Apr 2016
Auditor's resignation
...
... and 66 more events
22 Feb 2000
Registered office changed on 22/02/00 from: 133 cherry orchard road croydon surrey CR0 6BE
07 Feb 2000
Registered office changed on 07/02/00 from: regent house 316 beulah hill london SE19 3HF
07 Feb 2000
Director resigned
07 Feb 2000
Secretary resigned
31 Jan 2000
Incorporation

HYDRO CLEANSING LIMITED Charges

29 July 2015
Charge code 0391 6897 0009
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at hcl house beddington farm road croydon t/no…
4 July 2012
Chattel mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Renaul premium 420.26 6X4 lan R3S E4 sleeper cab reg: T9…
18 March 2011
Supplemental chattel mortgage
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: 2001 foden S108R sleeper CAB C/w farid moro teveico jet vac…
11 March 2011
Legal charge
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Steven Hoad & Carol Bickerstaffe
Description: F/H property k/a hcl house beddington farm road croydon…
15 February 2011
Legal and general charge
Delivered: 18 February 2011
Status: Satisfied on 22 November 2015
Persons entitled: Santander UK PLC
Description: F/H h c l house beddington farm road croydon t/n…
7 April 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 April 2009
Fixed & floating charge
Delivered: 7 May 2009
Status: Satisfied on 8 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 8 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Rent deposit deed
Delivered: 5 September 2003
Status: Satisfied on 8 February 2011
Persons entitled: Galliford Try Properties Limited
Description: The sum from time to time standing to the credit of (a) a…