About

Registered Number: 02450908
Date of Incorporation: 11/12/1989 (34 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1,The Crescent, Plymouth, Devon, PL1 3AE

 

Based in Devon, Hylo Automated Parking Ltd was founded on 11 December 1989. Harper-douglas, Winston Wallace Spencer is listed as a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARPER-DOUGLAS, Winston Wallace Spencer N/A 28 July 1993 1

Filing History

Document Type Date
COCOMP - Order to wind up 18 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 1995
363s - Annual Return 04 January 1995
288 - N/A 03 January 1995
88(2)P - N/A 17 November 1994
AA - Annual Accounts 17 October 1994
288 - N/A 22 August 1994
RESOLUTIONS - N/A 18 March 1994
123 - Notice of increase in nominal capital 18 March 1994
RESOLUTIONS - N/A 31 January 1994
AA - Annual Accounts 31 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1994
RESOLUTIONS - N/A 26 January 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 13 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1993
287 - Change in situation or address of Registered Office 09 August 1993
288 - N/A 09 August 1993
288 - N/A 09 August 1993
288 - N/A 09 August 1993
288 - N/A 09 August 1993
CERTNM - Change of name certificate 26 July 1993
288 - N/A 27 April 1993
363s - Annual Return 10 January 1993
RESOLUTIONS - N/A 28 July 1992
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 28 July 1992
363b - Annual Return 28 July 1992
363b - Annual Return 28 July 1992
363a - Annual Return 28 July 1992
363a - Annual Return 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
363a - Annual Return 07 August 1991
288 - N/A 03 April 1991
288 - N/A 15 October 1990
288 - N/A 15 October 1990
CERTNM - Change of name certificate 17 April 1990
287 - Change in situation or address of Registered Office 22 March 1990
NEWINC - New incorporation documents 11 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.