ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydrovation Group Limited

Hydrovation Group Limited is a liquidation company incorporated on 18 November 2022 with the registered office located in Northampton, Northamptonshire. Hydrovation Group Limited was registered 2 years 11 months ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
14492029
Private limited company
Age
2 years 11 months
Incorporated 18 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2023 (1 year 11 months ago)
Next confirmation dated 17 November 2024
Was due on 1 December 2024 (10 months ago)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 18 Nov30 Nov 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (1 month ago)
Address
100 St. James Road
Northampton
NN5 5LF
Address changed on 8 Oct 2024 (1 year ago)
Previous address was One Bartholomew Close London EC1A 7BL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1955
Mr Raymond Clive Jones
PSC • British • Lives in UK • Born in Dec 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
55 Live Ltd
Raymond Clive Jones is a mutual person.
Active
Fluxco Ltd
Raymond Clive Jones is a mutual person.
Active
Trouve Europe Ltd
Raymond Clive Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£50.51K
Turnover
Unreported
Employees
5
Total Assets
£75.18K
Total Liabilities
-£41.05K
Net Assets
£34.13K
Debt Ratio (%)
55%
Latest Activity
Registered Address Changed
1 Year Ago on 8 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 3 Jul 2024
Ian Duncan Calvert Resigned
1 Year 4 Months Ago on 28 May 2024
Charles Richard Harvey Mckay Resigned
1 Year 4 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Mr Charles Richard Harvey Mckay Appointed
2 Years 7 Months Ago on 14 Mar 2023
Mr Ian Duncan Calvert Appointed
2 Years 7 Months Ago on 14 Mar 2023
Mr Raymond Clive Jones (PSC) Details Changed
2 Years 9 Months Ago on 26 Jan 2023
Mr Raymond Clive Jones Details Changed
2 Years 9 Months Ago on 26 Jan 2023
Get Credit Report
Discover Hydrovation Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 8 Oct 2024
Registered office address changed from One Bartholomew Close London EC1A 7BL England to 100 st. James Road Northampton NN5 5LF on 8 October 2024
Submitted on 8 Oct 2024
Resolutions
Submitted on 8 Oct 2024
Appointment of a voluntary liquidator
Submitted on 8 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 3 Jul 2024
Termination of appointment of Ian Duncan Calvert as a director on 28 May 2024
Submitted on 30 May 2024
Termination of appointment of Charles Richard Harvey Mckay as a director on 28 May 2024
Submitted on 28 May 2024
Statement of capital following an allotment of shares on 11 March 2024
Submitted on 3 Apr 2024
Resolutions
Submitted on 22 Jan 2024
Statement of capital following an allotment of shares on 11 January 2024
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year