HYPARK LEASING LIMITED

Register to unlock more data on OkredoRegister

HYPARK LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03979362

Incorporation date

24/04/2000

Size

Small

Contacts

Registered address

Registered address

5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2000)
dot icon15/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-07-03
dot icon15/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2013-01-03
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2012-07-03
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2012-01-03
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-03
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2011-01-03
dot icon22/07/2010
Liquidators' statement of receipts and payments to 2010-07-03
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2010-01-03
dot icon09/07/2009
Liquidators' statement of receipts and payments to 2009-07-03
dot icon10/07/2008
Statement of affairs with form 4.19
dot icon10/07/2008
Appointment of a voluntary liquidator
dot icon10/07/2008
Resolutions
dot icon09/07/2008
Particulars of contract relating to shares
dot icon09/07/2008
Ad 02/07/08 gbp si 250000@1=250000 gbp ic 450001/700001
dot icon09/07/2008
Nc inc already adjusted 02/07/08
dot icon09/07/2008
Resolutions
dot icon23/06/2008
Registered office changed on 24/06/2008 from 28-30 royal arcade cardiff CF10 1AE
dot icon17/04/2008
Return made up to 31/03/08; no change of members
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Registered office changed on 03/10/07 from: 15 mount stuart square cardiff south glamorgan CF10 5DP
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon01/10/2006
Director's particulars changed
dot icon10/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Return made up to 25/04/06; full list of members
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed
dot icon08/01/2006
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/10/2005
Registered office changed on 31/10/05 from: hypark service station avondale road cwmbran gwent
dot icon03/10/2005
Particulars of mortgage/charge
dot icon08/08/2005
Return made up to 25/04/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon12/10/2004
Particulars of mortgage/charge
dot icon26/05/2004
Secretary's particulars changed
dot icon26/05/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 25/04/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon06/10/2003
Secretary's particulars changed
dot icon15/09/2003
Accounts for a small company made up to 2003-03-31
dot icon22/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of contract relating to shares
dot icon12/06/2003
Ad 31/03/03--------- £ si 450000@1
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Nc inc already adjusted 31/03/03
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon16/04/2003
Return made up to 25/04/03; no change of members
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon09/08/2002
Director resigned
dot icon16/06/2002
Return made up to 25/04/02; no change of members
dot icon06/06/2002
Accounts made up to 2002-03-31
dot icon05/06/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon09/05/2002
New director appointed
dot icon16/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
New secretary appointed
dot icon09/04/2002
Registered office changed on 10/04/02 from: hypark service station avondale road cwmbran gwent NP44 1TT
dot icon18/03/2002
Registered office changed on 19/03/02 from: kenneth pollard house 5/19 cowbridge road east cardiff south glamorgan CF11 9AB
dot icon07/01/2002
Accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 25/04/01; full list of members
dot icon07/06/2001
Registered office changed on 08/06/01
dot icon01/06/2000
Certificate of change of name
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Registered office changed on 11/05/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon24/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Stephen Richard
Director
02/05/2000 - 15/05/2000
319
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
24/04/2000 - 01/05/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
24/04/2000 - 01/05/2000
3353
Evans, John
Director
08/04/2002 - 30/07/2002
1
Kirby, Philip John
Director
14/05/2000 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYPARK LEASING LIMITED

HYPARK LEASING LIMITED is an(a) Dissolved company incorporated on 24/04/2000 with the registered office located at 5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan CF11 9HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYPARK LEASING LIMITED?

toggle

HYPARK LEASING LIMITED is currently Dissolved. It was registered on 24/04/2000 and dissolved on 15/12/2013.

Where is HYPARK LEASING LIMITED located?

toggle

HYPARK LEASING LIMITED is registered at 5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan CF11 9HB.

What does HYPARK LEASING LIMITED do?

toggle

HYPARK LEASING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HYPARK LEASING LIMITED?

toggle

The latest filing was on 15/12/2013: Final Gazette dissolved following liquidation.