About

Registered Number: 06110656
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: Bollin House, Riverside Business Park, Wilmslow, SK9 1DP,

 

Founded in 2007, Hydraulics & Transmissions Ltd are based in Wilmslow, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The organisation is VAT Registered. The company has 5 directors listed as Duncan, Kirk, Fossey, Nicholas, Willis, Alan George, Salisbury, Philippa Kate, Steiniger, Ingo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Kirk 01 May 2012 - 1
FOSSEY, Nicholas 21 January 2017 - 1
WILLIS, Alan George 01 May 2012 - 1
SALISBURY, Philippa Kate 10 December 2007 01 June 2015 1
STEINIGER, Ingo 16 February 2007 10 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 28 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 17 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
SH19 - Statement of capital 31 December 2018
RESOLUTIONS - N/A 28 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2018
CAP-SS - N/A 28 December 2018
AD01 - Change of registered office address 21 December 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 05 March 2018
PSC07 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 February 2017
RESOLUTIONS - N/A 13 February 2017
AP01 - Appointment of director 27 January 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 17 February 2016
AD04 - Change of location of company records to the registered office 17 February 2016
RESOLUTIONS - N/A 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH08 - Notice of name or other designation of class of shares 09 September 2015
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 06 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2011
AR01 - Annual Return 04 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2011
CERTNM - Change of name certificate 23 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 27 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
CERTNM - Change of name certificate 12 December 2007
RESOLUTIONS - N/A 23 May 2007
395 - Particulars of a mortgage or charge 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
225 - Change of Accounting Reference Date 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2009 Outstanding

N/A

Guarantee & debenture 08 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.