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

HI-TEK EQUIPMENT LIMITED

STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
Company Registration Number
02560289
Private Limited Company
Liquidation

Company Overview

About Hi-tek Equipment Ltd
HI-TEK EQUIPMENT LIMITED was founded on 1990-11-20 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Hi-tek Equipment 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
HI-TEK EQUIPMENT LIMITED
 
Legal Registered Office
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
Other companies in CV32
 
Filing Information
Company Number 02560289
Company ID Number 02560289
Date formed 1990-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB171333922  
Last Datalog update: 2018-09-05 20:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HI-TEK EQUIPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P.D.L.A LIMITED   SAFETAX LIMITED   TOPCO254 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 HI-TEK EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL HENDERSON
Company Secretary 2013-09-30
PAUL HENDERSON
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER HENDERSON
Company Secretary 2007-09-07 2013-09-30
ESTHER HENDERSON
Company Secretary 1991-11-20 2007-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HENDERSON MICROSTEP (UK) LIMITED Director 2006-11-13 CURRENT 2006-11-13 Liquidation
PAUL HENDERSON PRODUCTION SYSTEMS PROPERTIES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Liquidation
PAUL HENDERSON MATRIX LASERS LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2016-01-05

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
2020-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2020-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-26
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025602890004
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0110/10/15 ANNUAL RETURN FULL LIST
2016-01-27DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025602890004
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025602890003
2013-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025602890002
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025602890002
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ESTHER HENDERSON
2013-10-01AP03Appointment of Mr Paul Henderson as company secretary
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0110/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0110/10/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-20AR0110/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENDERSON / 20/10/2009
2008-12-19363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13RES13SHARE ACQUISITION 01/08/07
2006-10-20363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-10363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-13363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-27363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-17363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-31363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-10-29363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-26ELRESS252 DISP LAYING ACC 15/01/99
1999-02-26ELRESS366A DISP HOLDING AGM 15/01/99
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-30363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1997-10-24363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-23363sRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-27363sRETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS
1994-11-08363sRETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-01363sRETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS
1993-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-07363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-12-17363bRETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS
1991-08-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-12-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HI-TEK EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-03
Appointment of Liquidators2016-08-03
Meetings of Creditors2016-07-11
Fines / Sanctions
No fines or sanctions have been issued against HI-TEK EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-17 Satisfied JUST CASH FLOW PLC
2013-10-30 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2013-09-30 Satisfied SME INVOICE FINANCE LIMITED
CHARGE OVER SHARES 2007-08-15 Satisfied MARTIN ROURKE
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 HI-TEK EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of HI-TEK EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HI-TEK EQUIPMENT LIMITED
Trademarks
We have not found any records of HI-TEK EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HI-TEK EQUIPMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HI-TEK EQUIPMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HI-TEK EQUIPMENT 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 TypeResolutions for Winding-up
Defending partyHI-TEK EQUIPMENT LIMITEDEvent Date2016-07-27
At a General Meeting of the above named company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 27 July 2016 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Gerald Irwin of Irwin and Company , Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 Tel No: 0121 321 1700 Paul Henderson , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHI-TEK EQUIPMENT LIMITEDEvent Date2016-07-27
Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No: 0121 321 1700 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHI-TEK EQUIPMENT LIMITEDEvent Date2016-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at the office of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 27 July 2016 at 10.45 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidators address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidators Name and Address: Gerald Irwin of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Office Holder Number: 8753 , Tel No: 0121 321 1700 Paul Henderson , Director : 30 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HI-TEK EQUIPMENT 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 HI-TEK EQUIPMENT 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.