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

P & S MCKEURTAN HYDRAULICS LIMITED

The Old Post Office, 63 Saville Street, North Shields, TYNE & WEAR, NE30 1AY,
Company Registration Number
05646681
Private Limited Company
Liquidation

Company Overview

About P & S Mckeurtan Hydraulics Ltd
P & S MCKEURTAN HYDRAULICS LIMITED was founded on 2005-12-06 and has its registered office in North Shields. The organisation's status is listed as "Liquidation". P & S Mckeurtan Hydraulics 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
P & S MCKEURTAN HYDRAULICS LIMITED
 
Legal Registered Office
The Old Post Office
63 Saville Street
North Shields
TYNE & WEAR
NE30 1AY
Other companies in NE28
 
Filing Information
Company Number 05646681
Company ID Number 05646681
Date formed 2005-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-01-31
Account next due 31/03/2017
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB874732102  
Last Datalog update: 2023-12-07 12:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & S MCKEURTAN HYDRAULICS 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 P & S MCKEURTAN HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCKEURTAN
Director 2005-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MANDY MCKEURTAN
Company Secretary 2005-12-20 2012-01-02
SARAH MANDY MCKEURTAN
Director 2006-01-12 2012-01-02
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2005-12-06 2005-12-20
CREDITREFORM LIMITED
Director 2005-12-06 2005-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCKEURTAN NORTH EAST HYDRAULICS LTD Director 2017-01-09 CURRENT 2017-01-09 Liquidation

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
2023-12-07Final Gazette dissolved via compulsory strike-off
2023-09-07Voluntary liquidation. Return of final meeting of creditors
2023-07-21Voluntary liquidation Statement of receipts and payments to 2023-01-23
2023-07-03Voluntary liquidation Statement of receipts and payments to 2022-01-23
2023-06-16Voluntary liquidation Statement of receipts and payments to 2021-01-23
2023-06-05Voluntary liquidation Statement of receipts and payments to 2020-01-23
2023-05-30Voluntary liquidation Statement of receipts and payments to 2019-01-23
2018-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-23
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE England
2017-02-024.20STATEMENT OF AFFAIRS/4.19
2017-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-024.20STATEMENT OF AFFAIRS/4.19
2017-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Unit 30-31 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA
2016-10-17AA01Previous accounting period extended from 31/01/16 TO 30/06/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0106/12/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCKEURTAN
2012-01-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH MCKEURTAN
2012-01-05AR0106/12/11 ANNUAL RETURN FULL LIST
2011-08-26AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0106/12/10 ANNUAL RETURN FULL LIST
2010-12-20AD04Register(s) moved to registered office address
2010-09-30AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AR0106/12/09 ANNUAL RETURN FULL LIST
2010-01-27AD03Register(s) moved to registered inspection location
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MANDY MCKEURTAN / 06/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEURTAN / 06/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MANDY MCKEURTAN / 06/12/2009
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-25225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2007-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 3 LANGLEY AVENUE HEXHAM NORTHUMBERLAND NE46 1JB
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-0188(2)RAD 12/01/06--------- £ SI 1@1=1 £ IC 1/2
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW SECRETARY APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to P & S MCKEURTAN HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-30
Resolutions for Winding-up2017-01-30
Meetings of Creditors2017-01-16
Fines / Sanctions
No fines or sanctions have been issued against P & S MCKEURTAN HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-28 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of P & S MCKEURTAN HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & S MCKEURTAN HYDRAULICS LIMITED
Trademarks
We have not found any records of P & S MCKEURTAN HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & S MCKEURTAN HYDRAULICS 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 (46180 - Agents specialized in the sale of other particular products) as P & S MCKEURTAN HYDRAULICS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where P & S MCKEURTAN HYDRAULICS 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 TypeAppointment of Liquidators
Defending partyP & S MCKEURTAN HYDRAULICS LIMITEDEvent Date2017-01-24
Liquidator's name and address: John Bell , of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY . : Further details contact: John Bell, Email: jbell@btw.uk.com Tel: 0191 2577113 Ag EF102643
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP & S MCKEURTAN HYDRAULICS LIMITEDEvent Date2017-01-24
At a General meeting of Members of above-named Company duly convened and held at The Old Post Office, 63 Saville Street, North Shields, NE30 1AY at 10.30 am on 24 January 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Bell , of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY , (IP No: 5534) be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Further details contact: John Bell, Email: jbell@btw.uk.com Tel: 0191 2577113 Paul McKeurtan , Chairman : Ag EF102643
 
Initiating party Event TypeMeetings of Creditors
Defending partyP & S MCKEURTAN HYDRAULICS LIMITEDEvent Date2017-01-10
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 offices of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY on 24 January 2017 at 11.00 am for the purposes provided for in Section 99, 100 and 101 of the said Act. The resolutions at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about or be asked to approve the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person) together with a statement of their claim at the offices of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY , not later than 12 noon on 23 January 2017. A list of the names and addresses of creditors will be available for inspection by creditors at the offices of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY, on the two business days immediately preceding the meeting during normal business hours free of charge. Further details contact: J Bell (IP No 5534), Email: jbell@btw.uk.com, Tel: 0191 2577113. Ag EF100887
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & S MCKEURTAN HYDRAULICS 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 P & S MCKEURTAN HYDRAULICS 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.