Liquidation
Company Information for HEWITT HOSE LIMITED
INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HEWITT HOSE LIMITED | |
Legal Registered Office | |
INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX Other companies in SW1P | |
Company Number | 00111571 | |
---|---|---|
Company ID Number | 00111571 | |
Date formed | 1910-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1999 | |
Account next due | 31/01/2001 | |
Latest return | 25/02/2000 | |
Return next due | 25/03/2001 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-07 07:46:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INVENSYS SECRETARIES LIMITED |
||
JAMES CLAUDE BAYS |
||
JAMES DEMMINK THOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN STEVENS |
Director | ||
ROBERT CASSON BROWN |
Director | ||
STANLEY KILLA WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTR FINANCE B.V. | Company Secretary | 2003-11-06 | CURRENT | 2003-04-01 | Active | |
INVENSYS LUXEMBOURG S.A.R.L. | Company Secretary | 2003-05-02 | CURRENT | 2002-04-03 | Active | |
BTR (EUROPEAN HOLDINGS) B.V. | Company Secretary | 2003-03-21 | CURRENT | 2002-04-01 | Active | |
AXSTANE PROPERTIES LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1959-06-15 | Active | |
TECAMEC LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1973-03-07 | Active - Proposal to Strike off | |
GLASSFIBRE VESSELS LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1907-12-21 | Active | |
APV PASILAC LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1929-07-23 | Active | |
APV PACKAGING SYSTEMS LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1948-11-17 | Active - Proposal to Strike off | |
APV (NO.10) LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1953-12-10 | Liquidation | |
APV PACKAGING MACHINERY LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1906-01-02 | Active | |
APV NOMINEES LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1959-11-23 | Active - Proposal to Strike off | |
RACEHURST LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1934-11-05 | Active | |
LINKCABLE LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1979-01-08 | Active - Proposal to Strike off | |
CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED | Company Secretary | 1993-09-03 | CURRENT | 1958-07-21 | Liquidation | |
RUBBER BONDERS LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1924-05-02 | Liquidation | |
AA NINE LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1928-01-05 | Liquidation | |
SORBO FIFTY LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1947-05-15 | Liquidation | |
J.E.HANGER & COMPANY LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1915-12-02 | Liquidation | |
HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1893-07-20 | Liquidation | |
HAWKER SIDDELEY DIESELS LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1911-07-18 | Active - Proposal to Strike off | |
NEWMAN ELECTRIC MOTORS LIMITED | Company Secretary | 1992-12-16 | CURRENT | 1965-04-13 | Liquidation | |
REXPAK LIMITED | Company Secretary | 1992-06-07 | CURRENT | 1976-04-08 | Active | |
CASCADE INSULATION SERVICES LIMITED | Company Secretary | 1992-05-11 | CURRENT | 1964-12-21 | Liquidation | |
DUNLOP RUBBER COMPANY LIMITED | Company Secretary | 1992-05-08 | CURRENT | 1928-06-22 | Active - Proposal to Strike off | |
ROBERT KELLIE & SON LIMITED | Company Secretary | 1990-07-20 | CURRENT | 1919-04-29 | Dissolved 2014-02-21 | |
APV PACKAGING SYSTEMS LIMITED | Director | 1999-11-01 | CURRENT | 1948-11-17 | Active - Proposal to Strike off | |
GLASSFIBRE VESSELS LIMITED | Director | 1999-11-01 | CURRENT | 1907-12-21 | Active | |
APV PACKAGING MACHINERY LIMITED | Director | 1999-11-01 | CURRENT | 1906-01-02 | Active | |
DUNLOP RUBBER COMPANY LIMITED | Director | 1999-07-02 | CURRENT | 1928-06-22 | Active - Proposal to Strike off | |
CASCADE INSULATION SERVICES LIMITED | Director | 1999-05-14 | CURRENT | 1964-12-21 | Liquidation | |
REXPAK LIMITED | Director | 1999-05-14 | CURRENT | 1976-04-08 | Active | |
J.E.HANGER & COMPANY LIMITED | Director | 1999-05-14 | CURRENT | 1915-12-02 | Liquidation | |
HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED | Director | 1999-05-14 | CURRENT | 1893-07-20 | Liquidation | |
LINKCABLE LIMITED | Director | 1999-05-14 | CURRENT | 1979-01-08 | Active - Proposal to Strike off | |
HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED | Director | 1993-09-10 | CURRENT | 1893-07-20 | Liquidation | |
J.E.HANGER & COMPANY LIMITED | Director | 1993-02-25 | CURRENT | 1915-12-02 | Liquidation | |
REXPAK LIMITED | Director | 1992-08-13 | CURRENT | 1976-04-08 | Active | |
DUNLOP RUBBER COMPANY LIMITED | Director | 1992-05-08 | CURRENT | 1928-06-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
MISC | Ex res re. Powers of liquidator | |
LRESSP | Resolutions passed:
| |
363s | Return made up to 25/02/00; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/99 | |
288c | Secretary's particulars changed | |
287 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX | |
288a | New director appointed | |
288b | Director resigned | |
363a | Return made up to 25/02/99; full list of members | |
225 | Accounting reference date extended from 30/12/98 to 31/03/99 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | Return made up to 25/02/98; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/96 | |
288c | Secretary's particulars changed | |
287 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ | |
363a | RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
363x | RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/90 | |
ELRES | S366A DISP HOLDING AGM 19/08/91 | |
ELRES | S252 DISP LAYING ACC 19/08/91 | |
363x | RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 | |
SRES01 | ADOPT MEM AND ARTS 190188 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BTR HEWITT LIMITED CERTIFICATE ISSUED ON 29/12/86 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/85 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/83 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HEWITT HOSE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |