HYPER VALUE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

HYPER VALUE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01546677

Incorporation date

20/02/1981

Size

Full

Contacts

Registered address

Registered address

Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1981)
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon29/12/2016
Notice of final account prior to dissolution
dot icon06/01/2016
Insolvency filing
dot icon30/09/2015
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon06/01/2015
Insolvency filing
dot icon02/01/2014
Insolvency filing
dot icon08/01/2013
Insolvency filing
dot icon14/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/11/2011
Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 2011-11-09
dot icon07/11/2011
Appointment of a liquidator
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-09-05
dot icon18/10/2011
Insolvency filing
dot icon22/09/2011
Order of court to wind up
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-06-07
dot icon28/06/2010
Appointment of a voluntary liquidator
dot icon28/06/2010
Resolutions
dot icon21/06/2010
Statement of affairs with form 4.19
dot icon27/05/2010
Registered office address changed from 7 River Court Brig House Business Village Brig House Road Middlesbrough Cleveland TS2 1RT on 2010-05-27
dot icon25/05/2010
Full accounts made up to 2008-12-31
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon04/08/2009
Full accounts made up to 2007-12-31
dot icon17/06/2009
Full accounts made up to 2006-12-31
dot icon16/05/2009
Appointment terminated secretary robert schneiderman
dot icon16/05/2009
Secretary appointed lindsay howard gunn
dot icon13/05/2009
Return made up to 24/04/09; full list of members
dot icon12/05/2009
Miscellaneous
dot icon12/05/2009
Statement by directors
dot icon12/05/2009
Solvency statement dated 22/04/09
dot icon12/05/2009
Resolutions
dot icon23/07/2008
Return made up to 24/04/08; no change of members
dot icon07/11/2007
Full accounts made up to 2005-12-31
dot icon11/07/2007
Return made up to 24/04/07; change of members
dot icon17/02/2007
Registered office changed on 17/02/07 from: hyper value house, penygarnddu industrial estate, merthyr tydfil, mid glamorgan CF48 2TA
dot icon14/02/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon28/10/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Return made up to 24/04/06; full list of members
dot icon22/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/09/2005
Group of companies' accounts made up to 2003-12-31
dot icon03/05/2005
Return made up to 24/04/05; full list of members
dot icon19/05/2004
Return made up to 24/04/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 24/04/03; full list of members
dot icon10/04/2003
Location of register of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
New director appointed
dot icon22/05/2002
Return made up to 24/04/02; full list of members
dot icon13/03/2002
Particulars of mortgage/charge
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Return made up to 24/04/01; full list of members
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Location of register of members
dot icon17/08/2000
New secretary appointed
dot icon08/08/2000
Secretary resigned;director resigned
dot icon26/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Registered office changed on 17/05/00 from: hyper value house, unit 1, ty verlon trading estate, cardiff road barry CF63 2BE
dot icon17/05/2000
Return made up to 24/04/00; full list of members
dot icon22/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon20/08/1999
Full group accounts made up to 1998-12-31
dot icon03/07/1999
Particulars of mortgage/charge
dot icon26/06/1999
Particulars of mortgage/charge
dot icon23/06/1999
Return made up to 24/04/99; no change of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon19/04/1999
Particulars of mortgage/charge
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 24/04/98; no change of members
dot icon09/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Particulars of mortgage/charge
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon26/06/1997
Return made up to 24/04/97; full list of members
dot icon05/06/1997
Particulars of mortgage/charge
dot icon02/02/1997
Full group accounts made up to 1996-03-31
dot icon30/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon24/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Return made up to 24/04/96; no change of members
dot icon12/04/1996
Particulars of mortgage/charge
dot icon31/01/1996
Full group accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 24/04/95; no change of members
dot icon09/06/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full group accounts made up to 1994-03-31
dot icon25/07/1994
Secretary resigned;new secretary appointed
dot icon04/05/1994
Return made up to 24/04/94; full list of members
dot icon24/09/1993
Particulars of mortgage/charge
dot icon24/08/1993
Full group accounts made up to 1993-03-31
dot icon07/07/1993
Particulars of mortgage/charge
dot icon19/04/1993
Return made up to 24/04/93; no change of members
dot icon24/11/1992
Particulars of mortgage/charge
dot icon24/11/1992
Particulars of mortgage/charge
dot icon24/11/1992
Particulars of mortgage/charge
dot icon24/11/1992
Particulars of mortgage/charge
dot icon06/11/1992
Particulars of mortgage/charge
dot icon03/09/1992
Particulars of mortgage/charge
dot icon03/09/1992
Particulars of mortgage/charge
dot icon25/08/1992
Full group accounts made up to 1992-03-31
dot icon24/07/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon21/04/1992
Return made up to 24/04/92; no change of members
dot icon18/03/1992
Particulars of mortgage/charge
dot icon11/03/1992
Particulars of contract relating to shares
dot icon11/03/1992
Ad 18/02/92--------- £ si 990000@1=990000 £ ic 10000/1000000
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
£ nc 10000/5000000 17/02/92
dot icon07/03/1992
Resolutions
dot icon06/03/1992
Full group accounts made up to 1991-03-31
dot icon25/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/10/1991
Return made up to 24/04/91; full list of members
dot icon13/01/1991
Full group accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 12/09/90; full list of members
dot icon19/10/1989
Accounting reference date extended from 31/12 to 31/03
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon17/05/1989
Return made up to 24/04/89; full list of members
dot icon03/05/1989
Full group accounts made up to 1988-12-31
dot icon16/02/1989
Declaration of mortgage charge released/ceased
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon01/12/1988
Memorandum and Articles of Association
dot icon02/11/1988
Resolutions
dot icon13/09/1988
Full accounts made up to 1987-12-31
dot icon13/09/1988
Return made up to 30/04/88; full list of members
dot icon30/01/1988
Particulars of mortgage/charge
dot icon28/04/1987
Accounts for a medium company made up to 1986-12-31
dot icon28/04/1987
Return made up to 07/04/87; full list of members
dot icon06/04/1987
Particulars of mortgage/charge
dot icon19/03/1987
Registered office changed on 19/03/87 from: unit 19, llandough trading estate, penarth road, cardiff
dot icon18/08/1986
Particulars of mortgage/charge
dot icon18/08/1986
Particulars of mortgage/charge
dot icon10/03/1986
Accounts made up to 1985-12-31
dot icon13/06/1985
Accounts made up to 1984-12-31
dot icon20/08/1984
Accounts made up to 1983-12-31
dot icon15/08/1984
Accounts made up to 1982-12-31
dot icon14/08/1984
Accounts made up to 1981-12-31
dot icon14/08/1984
Accounts made up to 1981-12-31
dot icon05/07/1983
Resolutions
dot icon20/02/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Gowan, Paul Patrick
Director
14/12/2006 - Present
327
Gunn, Howard
Director
19/12/2006 - 08/01/2007
1
Gunn, Lindsay Howard
Secretary
22/04/2009 - Present
21
Rogers, Jacqueline Alma
Director
31/05/2002 - 14/12/2006
7
Rogers, In Sook
Director
08/08/2000 - 26/08/2006
-

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 HYPER VALUE (HOLDINGS) LIMITED

HYPER VALUE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 20/02/1981 with the registered office located at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. 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 HYPER VALUE (HOLDINGS) LIMITED?

toggle

HYPER VALUE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 20/02/1981 and dissolved on 29/03/2017.

Where is HYPER VALUE (HOLDINGS) LIMITED located?

toggle

HYPER VALUE (HOLDINGS) LIMITED is registered at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA.

What does HYPER VALUE (HOLDINGS) LIMITED do?

toggle

HYPER VALUE (HOLDINGS) LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for HYPER VALUE (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/03/2017: Final Gazette dissolved following liquidation.