Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED
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 Overview

About Northern Hydraulic Cylinder Engineers Ltd
NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED was founded on 1988-09-13 and has its registered office in Durham. The organisation's status is listed as "Liquidation". Northern Hydraulic Cylinder Engineers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED
 
Legal Registered Office
BEDE HOUSE
3 BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in NE38
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN HYDRAULIC CYLINDER ENGINEERS 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 NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS FORBES DUNCAN
Company Secretary 1992-01-15
DOUGLAS FORBES DUNCAN
Director 1992-01-15
PETER HOLLAND
Director 1992-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GEBBIE
Director 1995-10-01 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS FORBES DUNCAN HYDRAULIC ENGINEERING DESIGN SOLUTIONS LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Dissolved 2017-01-24
DOUGLAS FORBES DUNCAN EASY OUT MARINE PIN CO LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Dissolved 2017-01-03
DOUGLAS FORBES DUNCAN DUNCLAN LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
DOUGLAS FORBES DUNCAN HYDRAULIC ENGINEERING DESIGN SOLUTIONS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2017-01-24
DOUGLAS FORBES DUNCAN EASY OUT MARINE PIN CO LIMITED Director 2005-07-28 CURRENT 2005-07-28 Dissolved 2017-01-03

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
2022-04-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-02
2021-02-01600Appointment of a voluntary liquidator
2021-01-27LIQ10Removal of liquidator by court order
2020-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-02
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Rowlands House Birtley Chester Le Street DH3 2RY
2019-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-02
2018-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-02
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
2017-07-20600Appointment of a voluntary liquidator
2017-07-20LIQ10Removal of liquidator by court order
2017-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-03-02
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 8 High Street Yarm Stockton on Tees TS15 9AE
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 5-6 Harvey Close Crowther Washington Tyne & Wear NE38 0AB
2016-03-114.20STATEMENT OF AFFAIRS/4.19
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-114.20STATEMENT OF AFFAIRS/4.19
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-30DISS40Compulsory strike-off action has been discontinued
2015-09-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2014-04-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0115/01/14 ANNUAL RETURN FULL LIST
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0115/01/13 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Mr Peter Holland on 2012-01-19
2011-02-07AR0115/01/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0115/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FORBES DUNCAN / 19/01/2010
2009-06-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-06-13AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-23363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-26363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-29363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-05363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-27363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-22363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-16363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-12-20288bDIRECTOR RESIGNED
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-27363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: UNIT 3A COLD HESLEDON INDUSTRIAL ESTATE COLD HESLEDON TYNE AND WEAR SR7 8ST
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-16363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-16363sRETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-24288NEW DIRECTOR APPOINTED
1996-01-24363sRETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-13363sRETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-20363sRETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS
1993-04-04AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-04-04363sRETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS
1992-04-21(W)ELRESS252 DISP LAYING ACC 16/03/92
1992-04-21(W)ELRESS386 DIS APP AUDS 16/03/92
1992-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-01-23363bRETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS
1991-05-13363aRETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS
1991-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-02-05363RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS
1989-07-28287REGISTERED OFFICE CHANGED ON 28/07/89 FROM: UNIT 4 HETTON LYONS INDUSTRIAL ESTATE HETTON LE HOLE CO DURHAM DH5 0RH
1989-03-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-11-08
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Meetings of Creditors2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-06-30 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1989-03-22 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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

Intangible Assets
Patents

Intellectual Property Patents Registered by NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED

NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED has registered 3 patents

GB2427666 , GB2482370 , GB2493512 ,

Domain Names
We do not have the domain name information for NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED
Trademarks
We have not found any records of NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-04-01 GBP £1,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN HYDRAULIC CYLINDER ENGINEERS 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.
Import/Export of Goods
Goods imported/exported by NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184312000Parts 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

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyNORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITEDEvent Date2016-11-02
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 TypeAppointment of Liquidators
Defending partyNORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITEDEvent Date2016-03-03
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 TypeResolutions for Winding-up
Defending partyNORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITEDEvent Date2016-03-03
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 TypeMeetings of Creditors
Defending partyNORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITEDEvent Date2016-02-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN HYDRAULIC CYLINDER ENGINEERS 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 NORTHERN HYDRAULIC CYLINDER ENGINEERS 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.