Company Information for NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED
BEDE HOUSE, 3 BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
|
Company Registration Number
02295589
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED | |
Legal Registered Office | |
BEDE HOUSE 3 BELMONT BUSINESS PARK DURHAM DH1 1TW Other companies in NE38 | |
Company Number | 02295589 | |
---|---|---|
Company ID Number | 02295589 | |
Date formed | 1988-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 15/01/2015 | |
Return next due | 12/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-05 11:34:02 |
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 |
---|---|---|
DOUGLAS FORBES DUNCAN |
||
DOUGLAS FORBES DUNCAN |
||
PETER HOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW GEBBIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDRAULIC ENGINEERING DESIGN SOLUTIONS LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-08-11 | Dissolved 2017-01-24 | |
EASY OUT MARINE PIN CO LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Dissolved 2017-01-03 | |
DUNCLAN LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
HYDRAULIC ENGINEERING DESIGN SOLUTIONS LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Dissolved 2017-01-24 | |
EASY OUT MARINE PIN CO LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-02 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM Rowlands House Birtley Chester Le Street DH3 2RY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM 8 High Street Yarm Stockton on Tees TS15 9AE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 5-6 Harvey Close Crowther Washington Tyne & Wear NE38 0AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Holland on 2012-01-19 | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FORBES DUNCAN / 19/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/99 FROM: UNIT 3A COLD HESLEDON INDUSTRIAL ESTATE COLD HESLEDON TYNE AND WEAR SR7 8ST | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 16/03/92 | |
(W)ELRES | S386 DIS APP AUDS 16/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/89 FROM: UNIT 4 HETTON LYONS INDUSTRIAL ESTATE HETTON LE HOLE CO DURHAM DH5 0RH | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Meetings of Creditors | 2016-11-08 |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Meetings of Creditors | 2016-02-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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 NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED | Event Date | 2016-11-02 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors for the purposes of agreeing the Liquidators remuneration. The meeting will be held at Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co. Durham, DH3 2RY on 25 November 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies by no later than 12 noon on the business day before the meeting, together with any previously unlodged proofs of debt. All proofs of debt and proxies must be lodged with Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. , Date of Appointment: 3 March 2016. Office Holder details: Kerry Pearson and Peter William Gray (IP Nos. 016014 and 009405) both of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. For further details contact: Carolyn Galula, Email: insolvency@baldwinandco.co.uk or Tel: 01642 790790 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED | Event Date | 2016-03-03 |
Kerry Pearson and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: Carolyn Galula, Tel: 01642 790790, Email: insolvency@rowlandsaccountants.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED | Event Date | 2016-03-03 |
At a general meeting of the members of the above-named Company duly convened and held at Rowlands, Rowlands House, Portobello Road, Birtley, Chester le Street, Co. Durham, DH3 2RY on 03 March 2016 the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Kerry Pearson and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos 016014 and 009405) be, and are hereby, appointed Joint Liquidators of the Company. For further details contact: Carolyn Galula, Tel: 01642 790790, Email: insolvency@rowlandsaccountants.co.uk Peter Holland , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED | Event Date | 2016-02-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Rowlands (Portobello), Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co.Durham, DH3 2RY on 03 March 2016 at 11.00 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. For further details contact: Kerry Pearson (IP No. 016014) and Peter William Gray (IP No. 009405) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: 01642 790790. Alternative contact: Carolyn Galula | |||
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. |