Liquidation
Company Information for H.P. PNEUMATIC SOLUTIONS LTD.
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC289749
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.P. PNEUMATIC SOLUTIONS LTD. | |
Legal Registered Office | |
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB12 | |
Company Number | SC289749 | |
---|---|---|
Company ID Number | SC289749 | |
Date formed | 2005-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 23:44:09 |
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 |
---|---|---|
PHILLIP WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA ANNE HAWKINS |
Company Secretary | ||
STUART HAWKINS |
Director | ||
MARK PETRIE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARTAN AIR LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM UNIT B, BADENTOY BUSINESS CENTRE BADENTOY INDUSTRIAL ESTATE PORTLETHEN, ABERDEEN ABERDEENSHIRE AB12 4YD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM UNIT B, BADENTOY BUSINESS CENTRE BADENTOY INDUSTRIAL ESTATE PORTLETHEN, ABERDEEN ABERDEENSHIRE AB12 4YD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 01/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA HAWKINS | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 01/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WOOD / 02/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FIONA ANNE HAWKINS / 02/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HAWKINS | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 FULL LIST | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 6 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WOOD / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HAWKINS / 01/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/09/07; CHANGE OF MEMBERS | |
88(2)R | AD 03/08/07--------- £ SI 2@1=2 £ IC 2/4 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: FIRST FLOOR 21 CARDEN PLACE ABERDEEN AB10 1UQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: UNIT B, BADENTOY PARK BADENTOY INDUSTRIAL ESTATE PORTLETHEN ABERDEEN AB12 4YD | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/09/05--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-09-25 |
Appointment of Liquidators | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Proposal to Strike Off | 2011-09-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
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 H.P. PNEUMATIC SOLUTIONS LTD.
Called Up Share Capital | 2012-09-30 | £ 6 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 6 |
Current Assets | 2012-09-30 | £ 194,603 |
Current Assets | 2011-09-30 | £ 180,986 |
Debtors | 2012-09-30 | £ 164,603 |
Debtors | 2011-09-30 | £ 150,986 |
Fixed Assets | 2012-09-30 | £ 25,969 |
Fixed Assets | 2011-09-30 | £ 29,625 |
Shareholder Funds | 2012-09-30 | £ 17,645 |
Shareholder Funds | 2011-09-30 | £ 9,938 |
Stocks Inventory | 2012-09-30 | £ 30,000 |
Stocks Inventory | 2011-09-30 | £ 30,000 |
Tangible Fixed Assets | 2012-09-30 | £ 1,969 |
Tangible Fixed Assets | 2011-09-30 | £ 2,625 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as H.P. PNEUMATIC SOLUTIONS LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | H.P. PNEUMATIC SOLUTIONS LIMITED | Event Date | 2018-09-21 |
Notice is hereby given in accordance with section 106 of the Insolvency Act 1986 that the final meeting of creditors of the above company will be held at 10 am on Tuesday 30 October 2018 at 12 Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanation, that may be given by him. The meeting will also consider, and if thought fit, pass resolutions approving the liquidators release and authorising the liquidator to dispose of the companys accounting records three months after the date of the final meeting. Michael J M Reid CA : reidm@mestonreid.com : Liquidator : Meston Reid & Co : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HP PNEUMATIC SOLUTIONS LIMITED | Event Date | 2016-03-11 |
Michael James Meston Reid , Meston Reid & Co , 12 Carden Place, Aberdeen, AB10 1UR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HP PNEUMATIC SOLUTIONS LIMITED | Event Date | 2016-03-11 |
Registered Office: Unit B, Badentoy Business Centre, Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YD At an extraordinary general meeting of the sole member of the above company duly convened and held at 9.45 am on 11 March 2016 at 9 Carden Place, Aberdeen AB10 1UR, the following special resolution was passed: That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company and accordingly, that the company be wound up voluntarily. The following ordinary resolution was also passed: That Michael James Meston Reid , CA of Meston Reid & Co , 12 Carden Place. Aberdeen, AB10 1UR be and is hereby appointed liquidator for the purposes of the voluntary winding up. Phillip Wood : Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | H.P. PNEUMATIC SOLUTIONS LTD. | Event Date | 2011-09-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALRUBA SPORTS LIMITED | Event Date | 2009-02-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 10835 A Petition to wind up the above-named Company of 3 Charnwood Street, Derby, Derbyshire DE1 2GY , presented on 9 February 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 March 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1393103/37/J/CAM.) : | |||
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. |