About

Registered Number: 00334729
Date of Incorporation: 15/12/1937 (86 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 1937, Hawker Siddeley Power Engineering Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". This business does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 01 February 2018
LIQ01 - N/A 01 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
SH01 - Return of Allotment of shares 28 September 2017
RESOLUTIONS - N/A 27 September 2017
CS01 - N/A 11 July 2017
MR04 - N/A 22 May 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 27 June 2016
AUD - Auditor's letter of resignation 29 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 02 July 2015
AA01 - Change of accounting reference date 25 June 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 10 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH04 - Change of particulars for corporate secretary 14 June 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 01 October 2003
363a - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 20 September 2002
363a - Annual Return 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
AA - Annual Accounts 24 September 2001
363a - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 04 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
363a - Annual Return 24 September 1999
363a - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
225 - Change of Accounting Reference Date 30 March 1999
AA - Annual Accounts 31 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1998
363a - Annual Return 26 August 1998
363a - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 17 April 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
363a - Annual Return 21 August 1997
287 - Change in situation or address of Registered Office 30 July 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 20 October 1996
363a - Annual Return 08 July 1996
288 - N/A 07 May 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 04 July 1995
288 - N/A 16 June 1995
288 - N/A 24 February 1995
AA - Annual Accounts 20 February 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1994
288 - N/A 13 October 1994
363x - Annual Return 21 June 1994
288 - N/A 20 January 1994
AA - Annual Accounts 09 January 1994
288 - N/A 09 December 1993
288 - N/A 08 December 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
287 - Change in situation or address of Registered Office 28 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1993
363s - Annual Return 29 June 1993
RESOLUTIONS - N/A 22 January 1993
AUD - Auditor's letter of resignation 22 January 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 24 August 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 14 January 1992
AA - Annual Accounts 23 August 1991
288 - N/A 22 July 1991
363a - Annual Return 22 July 1991
288 - N/A 22 April 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
RESOLUTIONS - N/A 10 January 1991
288 - N/A 16 November 1990
288 - N/A 16 November 1990
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
288 - N/A 23 February 1990
288 - N/A 27 September 1989
RESOLUTIONS - N/A 15 August 1989
MEM/ARTS - N/A 15 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
288 - N/A 17 August 1988
AA - Annual Accounts 29 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 22 October 1987
AA - Annual Accounts 01 September 1987
288 - N/A 03 August 1987
363 - Annual Return 24 July 1987
363(C) - N/A 22 June 1987
288 - N/A 10 October 1986
AA - Annual Accounts 03 July 1986
AA - Annual Accounts 09 August 1985
AA - Annual Accounts 21 July 1984
AA - Annual Accounts 25 June 1983
AA - Annual Accounts 12 July 1982
AA - Annual Accounts 26 August 1981
AA - Annual Accounts 22 August 1980
AA - Annual Accounts 04 October 1979
AA - Annual Accounts 28 October 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.