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

HYLOAD LIMITED

MOUNT STREET, MANCHESTER, M2,
Company Registration Number
00814191
Private Limited Company
Dissolved

Dissolved 2016-09-02

Company Overview

About Hyload Ltd
HYLOAD LIMITED was founded on 1964-07-30 and had its registered office in Mount Street. The company was dissolved on the 2016-09-02 and is no longer trading or active.

Key Data
Company Name
HYLOAD LIMITED
 
Legal Registered Office
MOUNT STREET
MANCHESTER
 
Previous Names
PITCH POLYMER PRODUCTS LIMITED26/06/2003
Filing Information
Company Number 00814191
Date formed 1964-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-09-02
Type of accounts DORMANT
Last Datalog update: 2018-01-24 16:42:19
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 HYLOAD LIMITED
The following companies were found which have the same name as HYLOAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYLOAD INCORPORATED California Unknown
Hyload, Inc. Delaware Unknown

Company Officers of HYLOAD LIMITED

Current Directors
Officer Role Date Appointed
TCSS LIMITED
Company Secretary 2009-01-01
ANDREW BRIAN WILLIAMSON
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BURTON JAMES MACLEOD
Director 2008-11-14 2013-05-15
ROGER TURNER
Director 2008-03-31 2012-12-31
MICHAEL LESLIE KIPPEN
Company Secretary 1994-08-26 2009-01-01
MICHAEL LESLIE KIPPEN
Director 2000-06-30 2008-12-10
GRAHAM FITTON
Director 2007-05-11 2008-11-14
CHRISTOPHER JOHN DROOGAN
Director 2004-11-23 2008-03-31
PAUL ARTHUR BENTLEY
Director 2000-09-01 2004-11-23
IAN GORDON SUTHERLAND MCPHERSON
Director 2000-04-10 2001-09-07
NIGEL ADRIAN DAWSON FOX
Director 2000-03-15 2000-06-30
BRYAN STOCK
Director 1997-02-07 2000-04-10
PAUL ARTHUR BENTLEY
Director 1992-12-11 2000-03-15
DAVID TWELLS WATSON
Director 1994-08-26 1997-03-31
PETER RACE
Director 1992-12-11 1996-08-20
BRIAN ARTHUR WILLIAMS
Company Secretary 1992-12-11 1994-08-26
DAVID EDWARD FOSTER
Director 1992-12-11 1994-08-26
DEREK RICHARD SMALLWOOD
Director 1992-12-11 1994-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TCSS LIMITED RW101 LIMITED Company Secretary 2009-02-23 CURRENT 2005-11-11 Active
TCSS LIMITED PERMANITE ASPHALT LIMITED Company Secretary 2009-01-01 CURRENT 1989-02-28 Dissolved 2016-09-02
TCSS LIMITED THE SINGLE PLY COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1978-01-24 Dissolved 2016-09-03
TCSS LIMITED POLYGUM LIMITED Company Secretary 2009-01-01 CURRENT 1948-04-22 Dissolved 2016-09-02
TCSS LIMITED RUBEROID LIMITED Company Secretary 2009-01-01 CURRENT 1994-03-03 Dissolved 2016-09-02
TCSS LIMITED PERMANITE LIMITED Company Secretary 2009-01-01 CURRENT 1989-09-18 Dissolved 2016-09-02
TCSS LIMITED MAURICE HILL LIMITED Company Secretary 2009-01-01 CURRENT 1971-12-29 Dissolved 2016-09-02
TCSS LIMITED IKO PLC Company Secretary 2009-01-01 CURRENT 1992-01-16 Active
TCSS LIMITED WILLIAM BRIGGS & SONS LIMITED Company Secretary 2009-01-01 CURRENT 1990-10-15 Active
TCSS LIMITED RUBEROID INTERNATIONAL LIMITED Company Secretary 2009-01-01 CURRENT 1993-10-11 Active
TCSS LIMITED THE SPECIALIST WATERPROOFING GROUP LIMITED Company Secretary 2009-01-01 CURRENT 2001-07-05 Active
TCSS LIMITED THE WATERPROOFING GROUP PLC Company Secretary 2009-01-01 CURRENT 2001-08-29 Liquidation
TCSS LIMITED RUBEROID PENSION TRUSTEE LIMITED Company Secretary 2009-01-01 CURRENT 2006-12-11 Active
TCSS LIMITED IKO HOLDINGS PLC Company Secretary 2009-01-01 CURRENT 1989-11-24 Active
TCSS LIMITED IKO U.K. LIMITED Company Secretary 2009-01-01 CURRENT 1999-12-16 Active
TCSS LIMITED RUBEROID WORKS PENSION TRUSTEE LIMITED Company Secretary 2009-01-01 CURRENT 2006-12-11 Active
ANDREW BRIAN WILLIAMSON APERTURE LIMITED Director 2015-07-17 CURRENT 1987-11-02 Dissolved 2016-09-03
ANDREW BRIAN WILLIAMSON MAURICE HILL LIMITED Director 2015-07-17 CURRENT 1971-12-29 Dissolved 2016-09-02
ANDREW BRIAN WILLIAMSON HYFLEX ROOFING LIMITED Director 2015-07-17 CURRENT 1993-08-31 Dissolved 2016-09-02
ANDREW BRIAN WILLIAMSON HAMSARD 3028 LIMITED Director 2013-05-16 CURRENT 2006-09-12 Active
ANDREW BRIAN WILLIAMSON RW101 LIMITED Director 2013-05-16 CURRENT 2005-11-11 Active
ANDREW BRIAN WILLIAMSON THE SINGLE PLY COMPANY LIMITED Director 2012-12-31 CURRENT 1978-01-24 Dissolved 2016-09-03
ANDREW BRIAN WILLIAMSON POLYGUM LIMITED Director 2012-12-31 CURRENT 1948-04-22 Dissolved 2016-09-02
ANDREW BRIAN WILLIAMSON RUBEROID LIMITED Director 2012-12-31 CURRENT 1994-03-03 Dissolved 2016-09-02
ANDREW BRIAN WILLIAMSON IKO PLC Director 2012-12-31 CURRENT 1992-01-16 Active
ANDREW BRIAN WILLIAMSON IKO INSULATIONS UK LIMITED Director 2012-12-31 CURRENT 2012-08-22 Active
ANDREW BRIAN WILLIAMSON RUBEROID INTERNATIONAL LIMITED Director 2012-12-31 CURRENT 1993-10-11 Active
ANDREW BRIAN WILLIAMSON THE WATERPROOFING GROUP PLC Director 2012-12-31 CURRENT 2001-08-29 Liquidation
ANDREW BRIAN WILLIAMSON IKO HOLDINGS PLC Director 2012-12-31 CURRENT 1989-11-24 Active

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
2016-09-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AB
2015-08-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-134.70DECLARATION OF SOLVENCY
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0111/12/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-12AR0111/12/13 FULL LIST
2013-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 01/11/2013
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BURTON MACLEOD
2013-01-10AP01DIRECTOR APPOINTED ANDREW BRIAN WILLIAMSON
2013-01-09AR0111/12/12 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0111/12/11 FULL LIST
2011-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 05/12/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AR0111/12/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AUDAUDITOR'S RESIGNATION
2010-03-12AUDAUDITOR'S RESIGNATION
2010-02-01AR0111/12/09 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 01/02/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27MISCSECTION 519
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KIPPEN
2009-01-15288aSECRETARY APPOINTED TCSS LIMITED
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIPPEN
2008-12-15363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FITTON
2008-12-11288aDIRECTOR APPOINTED BURTON JAMES MACLEOD
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DROOGAN
2008-04-16288aDIRECTOR APPOINTED ROGER TURNER
2007-12-20363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288aNEW DIRECTOR APPOINTED
2006-12-19363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363aRETURN MADE UP TO 11/12/04; NO CHANGE OF MEMBERS
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 14 TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BP
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-03363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26CERTNMCOMPANY NAME CHANGED PITCH POLYMER PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/06/03
2003-02-03363aRETURN MADE UP TO 11/12/02; NO CHANGE OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363aRETURN MADE UP TO 11/12/01; NO CHANGE OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-17288bDIRECTOR RESIGNED
2001-02-16363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15288aNEW DIRECTOR APPOINTED
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288aNEW DIRECTOR APPOINTED
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ
2000-04-20288bDIRECTOR RESIGNED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HYLOAD 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 HYLOAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYLOAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HYLOAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYLOAD LIMITED
Trademarks
We have not found any records of HYLOAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYLOAD 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 (99999 - Dormant Company) as HYLOAD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HYLOAD 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHYLOAD LIMITEDEvent Date2016-04-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the members of each of the above named Companies will be held at the offices of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT on 20 May 2016 at 10.00 am, 10.05 am, 10.10 am, 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am and 10.40 am respectively for the purpose of having an account laid before them, and to receive the Liquidators report, showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be Member. Date of appointment: 28 July 2015. Office Holder details: Conrad Alexander Pearson, (IP No. 014732) and Tim Alan Askham, (IP No. 007905) both of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth, Tel: 0161 831 1199.
 
Initiating party Event Type
Defending partyHYLOAD LIMITEDEvent Date2015-07-28
Notice is hereby given that the Creditors of the above named companies are required, on or before 03 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Conrad Alexander Pearson, the Joint Liquidator of the said companies, and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 28 July 2015 Office Holder details: Conrad Alexander Pearson , (IP No. 014732) and Tim Alan Askham , (IP No. 007905) both of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT . For further details contact: Daniel Farkas, Tel: 0161 831 1195.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYLOAD 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 HYLOAD 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.