Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWKER SIDDELEY DIESELS LIMITED
Company Information for

HAWKER SIDDELEY DIESELS LIMITED

Portland House, Stag Place, London, SW1E 5BF,
Company Registration Number
00116880
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hawker Siddeley Diesels Ltd
HAWKER SIDDELEY DIESELS LIMITED was founded on 1911-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hawker Siddeley Diesels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWKER SIDDELEY DIESELS LIMITED
 
Legal Registered Office
Portland House
Stag Place
London
SW1E 5BF
 
Filing Information
Company Number 00116880
Company ID Number 00116880
Date formed 1911-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2004-03-31
Account next due 31/01/2006
Latest return 25/02/2005
Return next due 25/03/2006
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:53:07
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HAWKER SIDDELEY DIESELS LIMITED
The following companies were found which have the same name as HAWKER SIDDELEY DIESELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWKER SIDDELEY DIESELS LIMITED NO ADDRESS GIVEN Ceased Company formed on the 1901-01-01
HAWKER SIDDELEY DIESELS ELECTRICS INC Delaware Unknown
HAWKER SIDDELEY DIESELS ELECTRICS INC WITHDREW Georgia Unknown
HAWKER SIDDELEY DIESELS ELECTRICS INC WITHDREW Georgia Unknown

Company Officers of HAWKER SIDDELEY DIESELS LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 1993-02-25
JOHN REGINALD WILLIAM CLAYTON
Director 2001-02-09
RACHEL LOUISE SPENCER
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CLAUDE BAYS
Director 1999-05-14 2001-03-30
DENNIS ALAN CRUICKSHANK
Director 1995-12-31 2000-03-31
DAVID JOHN STEVENS
Director 1997-12-31 1999-05-14
ROBERT CASSON BROWN
Director 1993-06-07 1997-12-31
TIMOTHY SCORE
Director 1994-03-18 1995-12-31
KATHLEEN ANNE O'DONOVAN
Director 1993-02-25 1994-03-18
STANLEY KILLA WILLIAMS
Director 1993-02-25 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVENSYS SECRETARIES LIMITED BTR FINANCE B.V. Company Secretary 2003-11-06 CURRENT 2003-04-01 Active
INVENSYS SECRETARIES LIMITED INVENSYS LUXEMBOURG S.A.R.L. Company Secretary 2003-05-02 CURRENT 2002-04-03 Active
INVENSYS SECRETARIES LIMITED BTR (EUROPEAN HOLDINGS) B.V. Company Secretary 2003-03-21 CURRENT 2002-04-01 Active
INVENSYS SECRETARIES LIMITED AXSTANE PROPERTIES LIMITED Company Secretary 1999-11-25 CURRENT 1959-06-15 Active
INVENSYS SECRETARIES LIMITED TECAMEC LIMITED Company Secretary 1999-11-25 CURRENT 1973-03-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GLASSFIBRE VESSELS LIMITED Company Secretary 1999-11-25 CURRENT 1907-12-21 Active
INVENSYS SECRETARIES LIMITED APV PASILAC LIMITED Company Secretary 1999-03-31 CURRENT 1929-07-23 Active
INVENSYS SECRETARIES LIMITED APV PACKAGING SYSTEMS LIMITED Company Secretary 1999-03-31 CURRENT 1948-11-17 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED APV (NO.10) LIMITED Company Secretary 1999-03-31 CURRENT 1953-12-10 Liquidation
INVENSYS SECRETARIES LIMITED APV PACKAGING MACHINERY LIMITED Company Secretary 1999-03-31 CURRENT 1906-01-02 Active
INVENSYS SECRETARIES LIMITED APV NOMINEES LIMITED Company Secretary 1999-03-31 CURRENT 1959-11-23 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED RACEHURST LIMITED Company Secretary 1994-05-18 CURRENT 1934-11-05 Active
INVENSYS SECRETARIES LIMITED LINKCABLE LIMITED Company Secretary 1994-05-18 CURRENT 1979-01-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Company Secretary 1993-09-03 CURRENT 1958-07-21 Liquidation
INVENSYS SECRETARIES LIMITED HEWITT HOSE LIMITED Company Secretary 1993-02-25 CURRENT 1910-09-01 Liquidation
INVENSYS SECRETARIES LIMITED RUBBER BONDERS LIMITED Company Secretary 1993-02-25 CURRENT 1924-05-02 Liquidation
INVENSYS SECRETARIES LIMITED AA NINE LIMITED Company Secretary 1993-02-25 CURRENT 1928-01-05 Liquidation
INVENSYS SECRETARIES LIMITED SORBO FIFTY LIMITED Company Secretary 1993-02-25 CURRENT 1947-05-15 Liquidation
INVENSYS SECRETARIES LIMITED J.E.HANGER & COMPANY LIMITED Company Secretary 1993-02-25 CURRENT 1915-12-02 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED Company Secretary 1993-02-25 CURRENT 1893-07-20 Liquidation
INVENSYS SECRETARIES LIMITED NEWMAN ELECTRIC MOTORS LIMITED Company Secretary 1992-12-16 CURRENT 1965-04-13 Liquidation
INVENSYS SECRETARIES LIMITED REXPAK LIMITED Company Secretary 1992-06-07 CURRENT 1976-04-08 Active
INVENSYS SECRETARIES LIMITED CASCADE INSULATION SERVICES LIMITED Company Secretary 1992-05-11 CURRENT 1964-12-21 Liquidation
INVENSYS SECRETARIES LIMITED DUNLOP RUBBER COMPANY LIMITED Company Secretary 1992-05-08 CURRENT 1928-06-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ROBERT KELLIE & SON LIMITED Company Secretary 1990-07-20 CURRENT 1919-04-29 Dissolved 2014-02-21
JOHN REGINALD WILLIAM CLAYTON AXSTANE PROPERTIES LIMITED Director 2001-05-01 CURRENT 1959-06-15 Active
JOHN REGINALD WILLIAM CLAYTON APV PASILAC LIMITED Director 2001-05-01 CURRENT 1929-07-23 Active
JOHN REGINALD WILLIAM CLAYTON TECAMEC LIMITED Director 2001-05-01 CURRENT 1973-03-07 Active - Proposal to Strike off
JOHN REGINALD WILLIAM CLAYTON CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Director 2001-05-01 CURRENT 1958-07-21 Liquidation
JOHN REGINALD WILLIAM CLAYTON APV NOMINEES LIMITED Director 2001-05-01 CURRENT 1959-11-23 Active - Proposal to Strike off
JOHN REGINALD WILLIAM CLAYTON AA NINE LIMITED Director 2001-03-30 CURRENT 1928-01-05 Liquidation
JOHN REGINALD WILLIAM CLAYTON ROBERT KELLIE & SON LIMITED Director 2001-02-09 CURRENT 1919-04-29 Dissolved 2014-02-21
JOHN REGINALD WILLIAM CLAYTON SORBO FIFTY LIMITED Director 2001-02-09 CURRENT 1947-05-15 Liquidation
JOHN REGINALD WILLIAM CLAYTON RACEHURST LIMITED Director 2001-02-09 CURRENT 1934-11-05 Active
JOHN REGINALD WILLIAM CLAYTON NEWMAN ELECTRIC MOTORS LIMITED Director 2001-02-09 CURRENT 1965-04-13 Liquidation
JOHN REGINALD WILLIAM CLAYTON LINKCABLE LIMITED Director 2000-11-09 CURRENT 1979-01-08 Active - Proposal to Strike off
JOHN REGINALD WILLIAM CLAYTON STATE ASSURANCE COMPANY LIMITED Director 1933-02-18 CURRENT 1933-02-18 Active
RACHEL LOUISE SPENCER INVENSYS ENERGY MANAGEMENT LIMITED Director 2006-01-13 CURRENT 2001-04-03 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SATCHWELL CONTROLS LIMITED Director 2003-01-08 CURRENT 1937-01-29 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Director 2003-01-08 CURRENT 1964-01-01 Active
RACHEL LOUISE SPENCER ROBERT KELLIE & SON LIMITED Director 2001-03-30 CURRENT 1919-04-29 Dissolved 2014-02-21
RACHEL LOUISE SPENCER MASCO FELTS LIMITED Director 2001-03-30 CURRENT 1960-07-13 Dissolved 2014-01-17
RACHEL LOUISE SPENCER UNITECH GROUP LIMITED Director 2001-03-30 CURRENT 1992-06-30 Dissolved 2014-04-14
RACHEL LOUISE SPENCER NTH.(SLOUGH)LIMITED Director 2001-03-30 CURRENT 1935-03-06 Dissolved 2016-02-04
RACHEL LOUISE SPENCER GREENGATE & IRWELL LIMITED Director 2001-03-30 CURRENT 1919-11-04 Liquidation
RACHEL LOUISE SPENCER RUBBER BONDERS LIMITED Director 2001-03-30 CURRENT 1924-05-02 Liquidation
RACHEL LOUISE SPENCER SORBO NINE LIMITED Director 2001-03-30 CURRENT 1929-01-26 Liquidation
RACHEL LOUISE SPENCER WORCESTER VALVE COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1978-11-03 Liquidation
RACHEL LOUISE SPENCER ELECTRODRIVES LIMITED Director 2001-03-30 CURRENT 1920-09-25 Liquidation
RACHEL LOUISE SPENCER AA NINE LIMITED Director 2001-03-30 CURRENT 1928-01-05 Liquidation
RACHEL LOUISE SPENCER 00424081 LIMITED Director 2001-03-30 CURRENT 1946-11-21 Liquidation
RACHEL LOUISE SPENCER UNIDEV LIMITED Director 2001-03-30 CURRENT 1930-10-04 Active - Proposal to Strike off
RACHEL LOUISE SPENCER SORBO FIFTY LIMITED Director 2001-03-30 CURRENT 1947-05-15 Liquidation
RACHEL LOUISE SPENCER SORBO TWENTY-FOUR LIMITED Director 2001-03-30 CURRENT 1966-05-10 Active - Proposal to Strike off
RACHEL LOUISE SPENCER RACEHURST LIMITED Director 2001-03-30 CURRENT 1934-11-05 Active
RACHEL LOUISE SPENCER NEWMAN ELECTRIC MOTORS LIMITED Director 2001-03-30 CURRENT 1965-04-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY (NORTHERN) LIMITED Director 2001-03-30 CURRENT 1900-12-13 Liquidation
RACHEL LOUISE SPENCER H.G.MILES LIMITED Director 2001-03-30 CURRENT 1929-09-24 Active - Proposal to Strike off
RACHEL LOUISE SPENCER GREEN & RUSSELL LIMITED Director 2001-03-30 CURRENT 1973-09-12 Active - Proposal to Strike off
RACHEL LOUISE SPENCER J.E.HANGER & COMPANY LIMITED Director 2000-11-09 CURRENT 1915-12-02 Liquidation
RACHEL LOUISE SPENCER LINKCABLE LIMITED Director 2000-11-09 CURRENT 1979-01-08 Active - Proposal to Strike off
RACHEL LOUISE SPENCER CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Director 2000-01-17 CURRENT 1958-07-21 Liquidation
RACHEL LOUISE SPENCER UNITECH POWER SYSTEMS LIMITED Director 1999-11-01 CURRENT 1976-07-30 Dissolved 2014-01-17
RACHEL LOUISE SPENCER AXSTANE PROPERTIES LIMITED Director 1999-11-01 CURRENT 1959-06-15 Active
RACHEL LOUISE SPENCER LEETEC LIMITED Director 1999-11-01 CURRENT 1949-08-27 Dissolved 2014-01-17
RACHEL LOUISE SPENCER ACL-DRAYTON LIMITED Director 1999-11-01 CURRENT 1967-03-03 Dissolved 2014-01-17
RACHEL LOUISE SPENCER APV PASILAC LIMITED Director 1999-11-01 CURRENT 1929-07-23 Active
RACHEL LOUISE SPENCER SIEBE SERVICES LIMITED Director 1999-11-01 CURRENT 1961-07-24 Dissolved 2017-04-11
RACHEL LOUISE SPENCER TECAMEC LIMITED Director 1999-11-01 CURRENT 1973-03-07 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV BAKER LIMITED Director 1999-11-01 CURRENT 1978-08-10 Liquidation
RACHEL LOUISE SPENCER APV PACKAGING SYSTEMS LIMITED Director 1999-11-01 CURRENT 1948-11-17 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV (NO.10) LIMITED Director 1999-11-01 CURRENT 1953-12-10 Liquidation
RACHEL LOUISE SPENCER GLASSFIBRE VESSELS LIMITED Director 1999-11-01 CURRENT 1907-12-21 Active
RACHEL LOUISE SPENCER APV PACKAGING MACHINERY LIMITED Director 1999-11-01 CURRENT 1906-01-02 Active
RACHEL LOUISE SPENCER APV NOMINEES LIMITED Director 1999-11-01 CURRENT 1959-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-09-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-02AC92Restoration by order of the court
2013-01-29GAZ2Final Gazette dissolved via compulsory strike-off
2012-10-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-16AC92Restoration by order of the court
2010-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2009-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2007-07-25OC-DVOrder of court - dissolution void
2005-11-01LIQDissolved
2005-08-014.71Return of final meeting in a members' voluntary winding up
2005-05-11600Appointment of a voluntary liquidator
2005-05-114.70Declaration of solvency
2005-05-11LRESSPResolutions passed:
  • Special resolution to wind up
2005-03-30363aReturn made up to 25/02/05; full list of members
2005-03-10287Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
2005-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/04
2004-09-29403aDeclaration of satisfaction of mortgage/charge
2004-03-29363aReturn made up to 25/02/04; full list of members
2003-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/03
2003-03-25363aReturn made up to 25/02/03; full list of members
2003-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/02
2002-03-27363aReturn made up to 25/02/02; full list of members
2001-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/01
2001-04-30288aNew director appointed
2001-04-06288bDirector resigned
2001-03-21363aReturn made up to 25/02/01; full list of members
2001-03-19288aNEW DIRECTOR APPOINTED
2001-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-26288bDIRECTOR RESIGNED
2000-04-20363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-24288cSECRETARY'S PARTICULARS CHANGED
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX
1999-09-02288aNEW DIRECTOR APPOINTED
1999-06-07288bDIRECTOR RESIGNED
1999-04-07363aRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-03-30225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-14363aRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1998-02-01288aNEW DIRECTOR APPOINTED
1998-01-22288bDIRECTOR RESIGNED
1997-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-09288cSECRETARY'S PARTICULARS CHANGED
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTON HOUSE VINCENT SQUARE LONDON SW1P 2PL
1997-04-25363aRETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS
1996-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-29363xRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1996-01-11288NEW DIRECTOR APPOINTED
1996-01-11288DIRECTOR RESIGNED
1995-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-28363xRETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS
1994-10-14AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-13SRES03EXEMPTION FROM APPOINTING AUDITORS 06/06/94
1994-04-14288NEW DIRECTOR APPOINTED
1994-04-14288DIRECTOR RESIGNED
1994-03-10363xRETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-20288NEW DIRECTOR APPOINTED
1993-07-20288DIRECTOR RESIGNED
1993-03-03363xRETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS
1992-12-07AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HAWKER SIDDELEY DIESELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWKER SIDDELEY DIESELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HAWKER SIDDELEY DIESELS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31
Annual Accounts
2002-03-31
Annual Accounts
2001-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWKER SIDDELEY DIESELS LIMITED

Intangible Assets
Patents
We have not found any records of HAWKER SIDDELEY DIESELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKER SIDDELEY DIESELS LIMITED
Trademarks
We have not found any records of HAWKER SIDDELEY DIESELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKER SIDDELEY DIESELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HAWKER SIDDELEY DIESELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWKER SIDDELEY DIESELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKER SIDDELEY DIESELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWKER SIDDELEY DIESELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.