Company NameHideroute Limited
Company StatusDissolved
Company Number02481703
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years ago)
Dissolution Date24 October 2023 (5 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameRichard John Eyre
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration32 years, 7 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Springs Mope Lane
Wickham Bishops
Witham
Essex
CM8 3JP
Director NameGarrick Eyre
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(10 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 24 October 2023)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address127 Bishopsteignton
Shoeburyness
Southend-On-Sea
SS3 8BQ
Secretary NameRichard John Eyre
NationalityBritish
StatusClosed
Appointed02 March 2001(10 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 24 October 2023)
RoleSteel Stockholder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Springs Mope Lane
Wickham Bishops
Witham
Essex
CM8 3JP
Director NameMrs Christine Eyre
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 02 March 2001)
RoleSecretary
Correspondence AddressPoors Farm Poors Lane North
Hadleigh
Essex
SS7 2XF
Secretary NameMrs Christine Eyre
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressPoors Farm Poors Lane North
Hadleigh
Essex
SS7 2XF

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Richard John Eyre
100.00%
Ordinary

Financials

Year2014
Net Worth-£388,037
Cash£59
Current Liabilities£988,704

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

2 June 2016Delivered on: 3 June 2016
Persons entitled: Nucleus Commercial FINANCE1 Limited

Classification: A registered charge
Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds.
Outstanding
2 June 2016Delivered on: 3 June 2016
Persons entitled: Nucleus Commercial FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
25 September 2019Satisfaction of charge 024817030002 in full (1 page)
25 September 2019Satisfaction of charge 024817030001 in full (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 June 2016Registration of charge 024817030001, created on 2 June 2016 (17 pages)
3 June 2016Registration of charge 024817030001, created on 2 June 2016 (17 pages)
3 June 2016Registration of charge 024817030002, created on 2 June 2016 (14 pages)
3 June 2016Registration of charge 024817030002, created on 2 June 2016 (14 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 May 2014Secretary's details changed for Richard John Eyre on 15 March 2014 (1 page)
20 May 2014Director's details changed for Garrick Eyre on 15 March 2014 (2 pages)
20 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Director's details changed for Richard John Eyre on 15 March 2014 (2 pages)
20 May 2014Director's details changed for Garrick Eyre on 15 March 2014 (2 pages)
20 May 2014Director's details changed for Richard John Eyre on 15 March 2014 (2 pages)
20 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Secretary's details changed for Richard John Eyre on 15 March 2014 (1 page)
7 January 2014Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page)
17 July 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
17 July 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
10 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
7 August 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
6 April 2010Director's details changed for Richard John Eyre on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Garrick Eyre on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Richard John Eyre on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Garrick Eyre on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 May 2005Return made up to 15/03/05; full list of members (2 pages)
16 May 2005Return made up to 15/03/05; full list of members (2 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 April 2004Return made up to 15/03/04; full list of members (5 pages)
7 April 2004Return made up to 15/03/04; full list of members (5 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 March 2003Return made up to 15/03/03; no change of members (4 pages)
22 March 2003Return made up to 15/03/03; no change of members (4 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
4 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
24 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
1 May 2001Return made up to 15/03/01; full list of members (6 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Return made up to 15/03/01; full list of members (6 pages)
13 February 2001Accounts made up to 31 July 1999 (9 pages)
13 February 2001Accounts made up to 31 July 1999 (9 pages)
2 May 2000Return made up to 15/03/00; full list of members (6 pages)
2 May 2000Return made up to 15/03/00; full list of members (6 pages)
2 June 1999Accounts made up to 31 July 1998 (9 pages)
2 June 1999Accounts made up to 31 July 1998 (9 pages)
12 April 1999Return made up to 15/03/99; no change of members
  • 363(287) ‐ Registered office changed on 12/04/99
(4 pages)
12 April 1999Return made up to 15/03/99; no change of members
  • 363(287) ‐ Registered office changed on 12/04/99
(4 pages)
1 June 1998Accounts made up to 31 July 1997 (11 pages)
1 June 1998Accounts made up to 31 July 1997 (11 pages)
31 May 1997Accounts made up to 31 July 1996 (15 pages)
31 May 1997Accounts made up to 31 July 1996 (15 pages)
26 March 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
26 March 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
5 June 1996Accounts made up to 31 July 1995 (10 pages)
5 June 1996Accounts made up to 31 July 1995 (10 pages)
28 March 1996Return made up to 15/03/96; no change of members (4 pages)
28 March 1996Return made up to 15/03/96; no change of members (4 pages)
15 March 1990Incorporation (15 pages)