Company Information for PRECISION HYDRAULICS INTERNATIONAL LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
04117842
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRECISION HYDRAULICS INTERNATIONAL LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in B98 | |
Company Number | 04117842 | |
---|---|---|
Company ID Number | 04117842 | |
Date formed | 2000-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 06:15:54 |
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 |
---|---|---|
MILLS PYATT LIMITED |
||
KENNETH BARNARD |
||
ISAAC MARK FRANKEN |
||
ANTHONY JOHN PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND PAUL MOORE |
Director | ||
KENNETH BARNARD |
Director | ||
RAYMOND PAUL MOORE |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEAR PUMP DISTRIBUTORS (UK) LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2000-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Anthony John Payne on 2018-09-14 | |
CH01 | Director's details changed for Mr Kenneth Barnard on 2018-09-14 | |
PSC04 | Change of details for Mr Kenneth Barnard as a person with significant control on 2018-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAUL MOORE | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BARNARD | |
AP01 | DIRECTOR APPOINTED MR KENNETH BARNARD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PAYNE / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC MARK FRANKEN / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL MOORE / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BARNARD / 07/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLS PYATT LIMITED / 07/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAYNE / 23/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MOORE / 22/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAYNE / 22/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ISAAC FRANKEN / 22/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARNARD / 22/09/2009 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ISSAC FRANKEN / 27/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAYNE / 27/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB DIV 11/11/2008 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: C/O MILLS PYATT CROWN MEWS CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4BG | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-10-24 |
Resolution | 2018-10-24 |
Appointmen | 2018-10-24 |
Proposal to Strike Off | 2002-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 15,497 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 PRECISION HYDRAULICS INTERNATIONAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 24,490 |
Current Assets | 2012-01-01 | £ 257,476 |
Debtors | 2012-01-01 | £ 232,986 |
Fixed Assets | 2012-01-01 | £ 900 |
Shareholder Funds | 2012-01-01 | £ 242,879 |
Tangible Fixed Assets | 2012-01-01 | £ 865 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRECISION HYDRAULICS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PRECISION HYDRAULICS INTERNATIONAL LIMITED | Event Date | 2018-10-24 |
Initiating party | Event Type | Resolution | |
Defending party | PRECISION HYDRAULICS INTERNATIONAL LIMITED | Event Date | 2018-10-24 |
Initiating party | Event Type | Appointmen | |
Defending party | PRECISION HYDRAULICS INTERNATIONAL LIMITED | Event Date | 2018-10-24 |
Name of Company: PRECISION HYDRAULICS INTERNATIONAL LIMITED Company Number: 04117842 Nature of Business: Holding Company Registered office: 11 Kingfisher Business Park, Arthur Street Lakeside, Redditc… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRECISION HYDRAULICS INTERNATIONAL LIMITED | Event Date | 2002-07-30 |
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. |