Company NameHYDE Park Corner Installations Ltd
DirectorShaun Paul McEntee
Company StatusActive
Company Number05931847
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NameHYDE Park Corner Clearance Centre Ltd

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Shaun Paul McEntee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressOxley Farm Threaphurst Lane
Hazel Grove
Stockport
SK7 6NJ
Secretary NameGaynor McEntee
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOxhey Farm
Threaphurst Lane, Hazel Grove
Stockport
SK7 6NJ

Contact

Websitehydeparkcorner.net
Telephone0161 3686999
Telephone regionManchester

Location

Registered AddressUnit 3 Ashton Road
Bredbury
Stockport
SK6 2QN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gaynor Mcentee
50.00%
Ordinary
1 at £1Shaun Paul Mcentee
50.00%
Ordinary

Financials

Year2014
Net Worth£77,595
Current Liabilities£473,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

6 March 2019Delivered on: 15 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 July 2010Delivered on: 23 July 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
12 April 2010Delivered on: 13 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
8 April 2008Delivered on: 9 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 July 2007Delivered on: 6 July 2007
Satisfied on: 1 April 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Registered office address changed from 61/63 Dowson Road Hyde SK14 1QS England to Unit 3 Ashton Road Bredbury Stockport SK6 2QN on 27 September 2023 (1 page)
27 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
15 March 2019Registration of charge 059318470005, created on 6 March 2019 (41 pages)
6 March 2019Satisfaction of charge 4 in full (2 pages)
6 March 2019Satisfaction of charge 2 in full (1 page)
6 March 2019Satisfaction of charge 3 in full (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Notification of Gaynor Mcentee as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Notification of Gaynor Mcentee as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Registered office address changed from 6 Plover Close Glossop Derbyshire SK13 8UB to 61/63 Dowson Road Hyde SK14 1QS on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Registered office address changed from 6 Plover Close Glossop Derbyshire SK13 8UB to 61/63 Dowson Road Hyde SK14 1QS on 14 September 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Registered office address changed from 61/63 Dowson Road Hyde Cheshire SK14 1QS to 6 Plover Close Glossop Derbyshire SK13 8UB on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 61/63 Dowson Road Hyde Cheshire SK14 1QS to 6 Plover Close Glossop Derbyshire SK13 8UB on 10 December 2015 (1 page)
10 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Company name changed hyde park corner clearance centre LTD\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Company name changed hyde park corner clearance centre LTD\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Mr Shaun Paul Mcentee on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Shaun Paul Mcentee on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Shaun Paul Mcentee on 1 October 2009 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
23 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 March 2009Return made up to 12/09/08; full list of members (3 pages)
31 March 2009Return made up to 12/09/08; full list of members (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 October 2007Return made up to 12/09/07; full list of members (2 pages)
19 October 2007Return made up to 12/09/07; full list of members (2 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
12 September 2006Incorporation (16 pages)
12 September 2006Incorporation (16 pages)