Dissolved
Dissolved 2018-06-21
Company Information for DC HYDRAULICS LIMITED
PORT OF MENTEITH, STIRLING, FK8 3LE,
|
Company Registration Number
SC214217
Private Limited Company
Dissolved Dissolved 2018-06-21 |
Company Name | ||
---|---|---|
DC HYDRAULICS LIMITED | ||
Legal Registered Office | ||
PORT OF MENTEITH STIRLING FK8 3LE Other companies in FK8 | ||
Previous Names | ||
|
Company Number | SC214217 | |
---|---|---|
Date formed | 2000-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2018-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-21 16:39:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DC HYDRAULICS, INC. | 42010 KOPPERNICK RD. SUITE 118 CANTON MI 48187 | UNKNOWN | Company formed on the 1992-07-13 | |
DC HYDRAULICS LTD | 109 CAVAN ROAD FINTONA CO. TYRONE BT78 2LU | Active | Company formed on the 2018-06-27 |
Officer | Role | Date Appointed |
---|---|---|
VANDA CHRISTIAN |
||
DEREK CHRISTIAN |
||
VANDA CHRISTIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MESSRS GIBSON & SPEARS, DOW & SON |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 9 EAST FERGUS PLACE KIRKCALDY FIFE KY1 1XU | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VANDA CHRISTIAN / 10/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANDA CHRISTIAN / 10/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHRISTIAN / 10/03/2012 | |
LATEST SOC | 03/02/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/12/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 NO CHANGES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 28/12/09 FULL LIST | |
363a | RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CERTNM | COMPANY NAME CHANGED IFP SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/09/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 03/03/08 GBP SI 1@1=1 GBP IC 1/2 | |
363s | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-08-03 |
Petitions to Wind Up (Companies) | 2012-06-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DC HYDRAULICS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DC HYDRAULICS LIMITED | Event Date | 2012-08-03 |
(In Liquidation) Registered Office: 9 East Fergus Place, Kirkcaldy, Fife KY1 1XU. I, Penny McCoull, of ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling FK8 3LE, hereby give notice that I was appointed Interim Liquidator of DC Hydraulics Limited by Interlocutor of the Sheriff at Kirkcaldy on 12 July 2012. NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the above Company will be held within the offices of McKewon Suite, Stirling Enterprise Park, Stirling FK7 7RP, on 22 August 2012, at 11.00 am, for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 22 June 2012. Proxies may also be lodged with me at the meeting or before the meeting at my office. Penny McCoull , Interim Liquidator 2 August 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DC HYDRAULICS LIMITED | Event Date | 2012-06-29 |
On 21 June 2012, a petition was presented to Kirkcaldy Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that DC Hydraulics Limited, 9 East Fergus Place, Kirkcaldy, Fife KY1 1XU (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kirkcaldy Sheriff Court, Whytescauseway, Kirkcaldy within 8 days of intimation, service and advertisement. A Hughes , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1061694/ARG | |||
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. |