Company NameHydra Security Services Limited
Company StatusDissolved
Company Number05182616
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date4 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJohn Michael Collins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMrs Linda Eileen Collins
NationalityBritish
StatusClosed
Appointed18 September 2006(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 04 November 2015)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMrs Linda Eileen Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAnn Lesley Williams
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Carrick Drive
Barkingside
Essex
IG6 2LX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

75 at £1John Michael Collins
75.00%
Ordinary
25 at £1Linda Eileen Collins
25.00%
Ordinary

Financials

Year2014
Net Worth£85,005
Cash£84,116
Current Liabilities£1,080

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2015Final Gazette dissolved following liquidation (1 page)
4 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Final Gazette dissolved following liquidation (1 page)
4 August 2015Return of final meeting in a members' voluntary winding up (4 pages)
4 August 2015Return of final meeting in a members' voluntary winding up (4 pages)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
(1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
20 May 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
22 September 2010Appointment of Mrs Linda Eileen Collins as a director (2 pages)
22 September 2010Appointment of Mrs Linda Eileen Collins as a director (2 pages)
17 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Mrs Linda Eileen Collins on 17 July 2010 (1 page)
21 July 2010Director's details changed for John Michael Collins on 17 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Linda Eileen Collins on 17 July 2010 (1 page)
21 July 2010Director's details changed for John Michael Collins on 17 July 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 August 2009Return made up to 19/07/09; full list of members (3 pages)
13 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Secretary's change of particulars / linda hendy / 29/12/2008 (1 page)
12 August 2009Secretary's change of particulars / linda hendy / 29/12/2008 (1 page)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Secretary's change of particulars / linda hendy / 18/07/2008 (1 page)
29 July 2008Secretary's change of particulars / linda hendy / 18/07/2008 (1 page)
29 July 2008Director's change of particulars / john collins / 18/07/2008 (1 page)
29 July 2008Director's change of particulars / john collins / 18/07/2008 (1 page)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
21 March 2006Registered office changed on 21/03/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
28 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
18 August 2004Registered office changed on 18/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)