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

WHITBY HYDRAULICS LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
Company Registration Number
03516189
Private Limited Company
Liquidation

Company Overview

About Whitby Hydraulics Ltd
WHITBY HYDRAULICS LIMITED was founded on 1998-02-24 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Whitby 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
WHITBY HYDRAULICS LIMITED
 
Legal Registered Office
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
LEICESTER
LE19 1SD
Other companies in PE2
 
Filing Information
Company Number 03516189
Company ID Number 03516189
Date formed 1998-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 24/02/2014
Return next due 24/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 09:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITBY 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 WHITBY HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
KERRY ELAINE WHITBY
Company Secretary 1998-02-24
DAVID PAUL WHITBY
Director 1998-02-24
KERRY ELAINE WHITBY
Director 1998-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1998-02-24 1998-02-24
KEVIN BREWER
Nominated Director 1998-02-24 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL WHITBY NATIONWIDE HYDRAULICS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
DAVID PAUL WHITBY STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED Director 2011-05-19 CURRENT 1948-04-27 Active
KERRY ELAINE WHITBY NATIONWIDE HYDRAULICS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active

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
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2018 FROM RICHMOND HOUSE 7 LEWIS COURT GROVE PARK LEICESTER LE19 1SD
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2018 FROM ASSET HOUSE 28 THORPE WOOD PETERBOROUGH PE3 6SR
2018-05-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2018:LIQ. CASE NO.1
2018-05-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2018:LIQ. CASE NO.1
2017-06-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2017:LIQ. CASE NO.1
2016-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM BAKER TILLY RESTRUCTURING & RECOVERY LLP ASSETT HOUSE 28, THORPE WOOD PETERBOROUGH CAMBS PE3 6SR ENGLAND
2015-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-244.20STATEMENT OF AFFAIRS/4.19
2015-04-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 1 TRESHAM ROAD ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6SG
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0124/02/14 FULL LIST
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035161890002
2013-02-28AR0124/02/13 FULL LIST
2012-05-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-12AR0124/02/12 FULL LIST
2011-06-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-28AR0124/02/11 FULL LIST
2010-03-01AR0124/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELAINE WHITBY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WHITBY / 01/03/2010
2010-01-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-25225ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 30/09/2007
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 71 CHURCH STREET LANGHAM OAKHAM RUTLAND LE15 7JE
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-04-04363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-08363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-04-24363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-03-14363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-06-14363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-03-03363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-15363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-06-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/99
1999-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1998-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-26288bSECRETARY RESIGNED
1998-02-26288aNEW DIRECTOR APPOINTED
1998-02-26287REGISTERED OFFICE CHANGED ON 26/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1998-02-26288bDIRECTOR RESIGNED
1998-02-2688(2)RAD 24/02/98--------- £ SI 1@1=1 £ IC 1/2
1998-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITBY HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-31
Resolutions for Winding-up2015-04-16
Appointment of Liquidators2015-04-16
Meetings of Creditors2015-03-30
Fines / Sanctions
No fines or sanctions have been issued against WHITBY HYDRAULICS 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
2013-06-05 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 186,840
Creditors Due Within One Year 2011-10-01 £ 266,638
Provisions For Liabilities Charges 2011-10-01 £ 4,598

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 WHITBY HYDRAULICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 200
Current Assets 2011-10-01 £ 348,422
Debtors 2011-10-01 £ 264,272
Fixed Assets 2011-10-01 £ 261,867
Secured Debts 2011-10-01 £ 336,291
Shareholder Funds 2011-10-01 £ 152,213
Stocks Inventory 2011-10-01 £ 83,950
Tangible Fixed Assets 2011-10-01 £ 36,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITBY HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITBY HYDRAULICS LIMITED
Trademarks
We have not found any records of WHITBY HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITBY 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as WHITBY HYDRAULICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITBY 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 TypeNotice of
Defending partyWHITBY HYDRAULICS LIMITEDEvent Date2018-05-31
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWHITBY HYDRAULICS LIMITEDEvent Date2015-04-10
Notice is hereby given that at a General Meeting of the Company duly convened in the Sponsors Lounge, Peterborough United Football Ground, London Road, Peterborough, PE2 8AL on 10 April 2015 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Adrian David Allen , of Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law , of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA , (IP Nos. 008740 and 008727) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address and contact details of case manager: Andy Nalliah, Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260780. Contact Tel. No. for Liquidators: Adrian David Allen - 01733 2607870, Steven Mark Law - 01284 763311. David Whitby , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWHITBY HYDRAULICS LIMITEDEvent Date2015-04-10
Adrian David Allen , of Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law , of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA . : Correspondence address and contact details of case manager: Andy Nalliah, Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260780. Contact Tel. No. for Liquidators: Adrian David Allen - 01733 2607870, Steven Mark Law - 01284 763311.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWHITBY HYDRAULICS LIMITEDEvent Date2015-03-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the Company will be held in the Sponsors Lounge, Peterborough United Football Ground, London Road, Peterborough, PE2 8AL on 10 April 2015 at 10.15 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A Shareholders Meeting has been convened for 10 April 2015, to pass a Resolution for the winding-up of the Company. Secured Creditors (unless they surrender their security), must give particulars of their security and its value if they wish to vote at the Meeting. 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 Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR , between 10.00 am and 4.00 pm on the two business days prior to the day of the Meeting. Further details are available from: Liz Bennett Lee on telephone number 01733 260780.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITBY 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 WHITBY 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.