Based in Surrey, Hydro Cleansing Ltd was setup in 2000, it has a status of "VoluntaryArrangement". The current directors of the company are listed as Brady, Graham Peter, Roake, Steven Alistair at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADY, Graham Peter | 22 June 2018 | - | 1 |
ROAKE, Steven Alistair | 22 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CVA1 - N/A | 31 May 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 02 January 2019 | |
AP01 - Appointment of director | 26 June 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AA - Annual Accounts | 19 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 May 2017 | |
CS01 - N/A | 06 March 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
TM02 - Termination of appointment of secretary | 31 January 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AUD - Auditor's letter of resignation | 07 April 2016 | |
MR04 - N/A | 22 November 2015 | |
MR01 - N/A | 31 July 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 08 March 2013 | |
CH03 - Change of particulars for secretary | 08 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
AD01 - Change of registered office address | 07 March 2013 | |
CH03 - Change of particulars for secretary | 05 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
RESOLUTIONS - N/A | 22 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
AR01 - Annual Return | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 13 May 2009 | |
395 - Particulars of a mortgage or charge | 07 May 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 04 February 2005 | |
AA - Annual Accounts | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
363s - Annual Return | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363a - Annual Return | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 21 February 2002 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2001 | |
363s - Annual Return | 19 July 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2001 | |
225 - Change of Accounting Reference Date | 23 January 2001 | |
287 - Change in situation or address of Registered Office | 11 October 2000 | |
287 - Change in situation or address of Registered Office | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
NEWINC - New incorporation documents | 31 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2015 | Outstanding |
N/A |
Chattel mortgage | 04 July 2012 | Outstanding |
N/A |
Supplemental chattel mortgage | 18 March 2011 | Outstanding |
N/A |
Legal charge | 11 March 2011 | Outstanding |
N/A |
Legal and general charge | 15 February 2011 | Fully Satisfied |
N/A |
All assets debenture | 07 April 2010 | Outstanding |
N/A |
Fixed & floating charge | 29 April 2009 | Fully Satisfied |
N/A |
Debenture | 24 November 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 26 August 2003 | Fully Satisfied |
N/A |