About

Registered Number: 03916897
Date of Incorporation: 31/01/2000 (25 years and 2 months ago)
Company Status: VoluntaryArrangement
Registered Address: Hcl House Beddington Farm Road, Beddington, Croydon, Surrey, CR0 4XB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Graham Peter 22 June 2018 - 1
ROAKE, Steven Alistair 22 June 2018 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.