HYPERION HOMES LIMITED

Register to unlock more data on OkredoRegister

HYPERION HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538513

Incorporation date

31/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon18/07/2019
Final Gazette dissolved following liquidation
dot icon18/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2018-01-12
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2017-01-12
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2016-01-12
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2015-01-12
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2014-01-12
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2013-01-12
dot icon15/01/2018
Restoration by order of the court
dot icon25/10/2012
Final Gazette dissolved following liquidation
dot icon25/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2012
Statement of affairs with form 4.19
dot icon18/01/2012
Appointment of a voluntary liquidator
dot icon18/01/2012
Resolutions
dot icon29/12/2011
Registered office address changed from the Old Borough Hall 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 2011-12-30
dot icon07/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/04/2011
Register(s) moved to registered office address
dot icon30/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/10/2010
Director's details changed for Richard Charles Sherratt on 2010-10-14
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 29
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 30
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 31
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 28
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon30/03/2010
Director's details changed for Stephen Taylor on 2010-03-31
dot icon29/03/2010
Secretary's details changed for Richard Charles Sherratt on 2010-03-30
dot icon29/03/2010
Director's details changed for Richard Charles Sherratt on 2010-03-30
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 27
dot icon16/02/2010
Director's details changed for Stephen Taylor on 2010-02-17
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 26
dot icon29/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 01/04/09; full list of members
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 24
dot icon18/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon21/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon29/11/2007
Particulars of mortgage/charge
dot icon01/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 01/04/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon09/04/2006
Return made up to 01/04/06; full list of members
dot icon22/01/2006
Registered office changed on 23/01/06 from: suite 4 the white house station road west hagley stourbridge west midlands DY9 0NU
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Particulars of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Return made up to 01/04/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/09/2004
Registered office changed on 30/09/04 from: unit 4 heathfield road sandy lane industrial estate titton stourport on severn worcestershire DY13 9QA
dot icon06/04/2004
Return made up to 01/04/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon06/01/2004
Accounts for a small company made up to 2003-04-30
dot icon30/10/2003
Particulars of mortgage/charge
dot icon18/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon14/04/2003
Return made up to 01/04/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon26/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Return made up to 01/04/02; full list of members
dot icon03/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/05/2001
Particulars of mortgage/charge
dot icon25/04/2001
Return made up to 01/04/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-04-30
dot icon25/10/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 01/04/00; full list of members
dot icon20/02/2000
Full accounts made up to 1999-04-30
dot icon31/05/1999
Return made up to 01/04/99; full list of members
dot icon05/03/1999
Particulars of mortgage/charge
dot icon11/11/1998
Particulars of mortgage/charge
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New secretary appointed;new director appointed
dot icon07/05/1998
Registered office changed on 08/05/98 from: 70 hyperion road stourton stourbridge west midlands DY8 4TR
dot icon14/04/1998
Ad 01/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Registered office changed on 15/04/98 from: somerset house temple street birmingham west midlands B2 5DN
dot icon31/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Stephen
Director
01/04/1998 - Present
9
Sherratt, Richard Charles
Director
01/04/1998 - Present
3
Brewer, Suzanne
Nominee Secretary
01/04/1998 - 01/04/1998
3080
Brewer, Kevin, Dr
Nominee Director
01/04/1998 - 01/04/1998
3041
Sherratt, Richard Charles
Secretary
01/04/1998 - Present
-

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 HYPERION HOMES LIMITED

HYPERION HOMES LIMITED is an(a) Dissolved company incorporated on 31/03/1998 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 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 HYPERION HOMES LIMITED?

toggle

HYPERION HOMES LIMITED is currently Dissolved. It was registered on 31/03/1998 and dissolved on 18/07/2019.

Where is HYPERION HOMES LIMITED located?

toggle

HYPERION HOMES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does HYPERION HOMES LIMITED do?

toggle

HYPERION HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HYPERION HOMES LIMITED?

toggle

The latest filing was on 18/07/2019: Final Gazette dissolved following liquidation.