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

HYCO HYDRAULIC CONTROLS LIMITED

11 Stirling Park Laker Road, LAKER ROAD, Rochester, KENT, ME1 3QR,
Company Registration Number
01274608
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hyco Hydraulic Controls Ltd
HYCO HYDRAULIC CONTROLS LIMITED was founded on 1976-08-24 and has its registered office in Rochester. The organisation's status is listed as "Active - Proposal to Strike off". Hyco Hydraulic Controls Limited is a Private Limited Company registered in ENGLAND 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
HYCO HYDRAULIC CONTROLS LIMITED
 
Legal Registered Office
11 Stirling Park Laker Road
LAKER ROAD
Rochester
KENT
ME1 3QR
Other companies in ME3
 
Filing Information
Company Number 01274608
Company ID Number 01274608
Date formed 1976-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 07:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYCO HYDRAULIC CONTROLS LIMITED
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.

Company Officers of HYCO HYDRAULIC CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN MUNRO MACBAIN
Director 2015-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARY PATRICIA HUMPHREYS
Company Secretary 1996-10-21 2015-11-06
MICHAEL DAVID BAXTER
Director 1991-06-22 2015-11-06
SVEN NORD
Director 1991-06-22 1996-12-31
JOAN ANNE BAXTER
Company Secretary 1991-06-22 1996-10-21
JOAN ANNE BAXTER
Director 1991-06-22 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN MUNRO MACBAIN IDEAL HOSE AND SAFETY LTD Director 2017-01-09 CURRENT 1987-08-13 Active
DUNCAN MUNRO MACBAIN STIRLING PARK PROPERTY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
DUNCAN MUNRO MACBAIN TRANSNORDIC LIMITED Director 2015-11-06 CURRENT 1970-11-26 Active - Proposal to Strike off
DUNCAN MUNRO MACBAIN HOSE LINE HYDRAULICS LIMITED Director 2015-05-15 CURRENT 2015-03-13 Active
DUNCAN MUNRO MACBAIN HYDRAQUIP HYDRAULIC SYSTEMS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
DUNCAN MUNRO MACBAIN HYDRAFLEX MANAGEMENT SERVICES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
DUNCAN MUNRO MACBAIN LINDEN HOSE & ADAPTORS LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
DUNCAN MUNRO MACBAIN HYDRAQUIP HOSE & HYDRAULICS LIMITED Director 2003-10-20 CURRENT 2003-10-20 Active
DUNCAN MUNRO MACBAIN HYDRAFLEX METAL HOSE & BELLOWS LIMITED Director 2003-02-19 CURRENT 1993-04-06 Active
DUNCAN MUNRO MACBAIN HYDRAFLEX PLUMBING & COOLING HOSES LIMITED Director 1992-06-06 CURRENT 1990-06-06 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-05Application to strike the company off the register
2022-10-05DS01Application to strike the company off the register
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 11 Stirling Park Laker Road Rochester Kent ME1 3QU England
2022-09-07Change of details for Mr Duncan Munro Macbain as a person with significant control on 2022-09-07
2022-09-07Director's details changed for Mr Duncan Munro Macbain on 2022-09-07
2022-09-07CH01Director's details changed for Mr Duncan Munro Macbain on 2022-09-07
2022-09-07PSC04Change of details for Mr Duncan Munro Macbain as a person with significant control on 2022-09-07
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 11 Stirling Park Laker Road Rochester Kent ME1 3QU England
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-08CH01Director's details changed for Mr Duncan Munro Macbain on 2022-06-20
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM Swan House 9 Queens Road Brentwood Essex CM14 4HE England
2022-07-08PSC04Change of details for Mr Duncan Munro Macbain as a person with significant control on 2022-06-20
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 11 Queens Road Brentwood Essex CM14 4HE England
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 11 Queens Road Brentwood Essex CM14 4HE England
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MUNRO MACBAIN
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 16500
2016-07-26AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BAXTER
2015-12-02TM02Termination of appointment of Mary Patricia Humphreys on 2015-11-06
2015-12-02AP01DIRECTOR APPOINTED MR DUNCAN MUNRO MACBAIN
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 36 Wentworth Drive Cliffe Woods Rochester Kent ME3 8UL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 16500
2015-07-13AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Michael David Baxter on 2015-06-22
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 16500
2014-07-04AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM 112 Broomhill Road Strood Rochester Kent ME2 3LG
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0122/06/13 ANNUAL RETURN FULL LIST
2012-07-13AR0122/06/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-11AR0122/06/11 ANNUAL RETURN FULL LIST
2011-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-19AR0122/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BAXTER / 22/06/2010
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 11 CHURCH CLOSE WEST DRAYTON MIDDX UB7 7PY
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-09-24363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-07-06363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-22363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-18363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-04363(288)DIRECTOR RESIGNED
1998-09-04363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-17363sRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-19288aNEW SECRETARY APPOINTED
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-23363sRETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS
1995-08-01363sRETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-09363sRETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS
1994-09-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-16AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-26363sRETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS
1993-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/93
1992-10-12363sRETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS
1992-08-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-09-18363aRETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS
1991-09-03AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-09-19AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-09-19363RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS
1989-10-30363RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS
1989-10-30AAFULL ACCOUNTS MADE UP TO 31/12/88
1988-10-18AAFULL ACCOUNTS MADE UP TO 31/12/87
1988-10-18363RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS
1987-11-10363RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS
1987-11-10AAFULL ACCOUNTS MADE UP TO 31/12/86
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



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

  Average Max
MortgagesNumMortCharges1.809
MortgagesNumMortOutstanding1.029
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining

Creditors
Creditors Due Within One Year 2012-12-31 £ 3,526
Creditors Due Within One Year 2011-12-31 £ 3,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HYCO HYDRAULIC CONTROLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 16,500
Called Up Share Capital 2011-12-31 £ 16,500
Cash Bank In Hand 2012-12-31 £ 2,068
Cash Bank In Hand 2011-12-31 £ 13,568
Current Assets 2012-12-31 £ 47,083
Current Assets 2011-12-31 £ 53,083
Debtors 2012-12-31 £ 44,527
Debtors 2011-12-31 £ 39,027
Fixed Assets 2012-12-31 £ 6,026
Shareholder Funds 2012-12-31 £ 49,583
Shareholder Funds 2011-12-31 £ 49,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYCO HYDRAULIC CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYCO HYDRAULIC CONTROLS LIMITED
Trademarks
We have not found any records of HYCO HYDRAULIC CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYCO HYDRAULIC CONTROLS 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 (25620 - Machining) as HYCO HYDRAULIC CONTROLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYCO HYDRAULIC CONTROLS 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 HYCO HYDRAULIC CONTROLS 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 HYCO HYDRAULIC CONTROLS 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.