About

Registered Number: 01237223
Date of Incorporation: 11/12/1975 (48 years and 6 months ago)
Company Status: Liquidation
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, S.H. Service Hydraulics Ltd was registered on 11 December 1975. 11-20 people are employed by S.H. Service Hydraulics Ltd. There are 5 directors listed as Feasey, Peter John, Feeney, Michael, Harris, Michael Alfred, Humphreys, Gary Mark, Humphreys, Harry Louis for this business. S.H. Service Hydraulics Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Michael N/A 21 June 2010 1
HARRIS, Michael Alfred 05 April 2000 22 June 2010 1
HUMPHREYS, Gary Mark 05 April 2000 29 October 2004 1
HUMPHREYS, Harry Louis N/A 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
FEASEY, Peter John 21 June 2010 - 1

Filing History

Document Type Date
F10.2 - N/A 13 February 2017
F10.2 - N/A 02 February 2017
2.24B - N/A 26 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
2.34B - N/A 12 January 2017
2.23B - N/A 06 October 2016
2.16B - N/A 06 October 2016
AD01 - Change of registered office address 27 September 2016
2.17B - N/A 22 September 2016
AD01 - Change of registered office address 20 September 2016
2.12B - N/A 14 September 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
CH01 - Change of particulars for director 22 April 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 30 July 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 22 December 2011
AA01 - Change of accounting reference date 15 November 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP03 - Appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
RESOLUTIONS - N/A 24 June 2010
AA - Annual Accounts 19 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 18 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2008
353 - Register of members 18 January 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 18 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2006
353 - Register of members 18 January 2006
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 07 October 1991
AA - Annual Accounts 17 January 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
288 - N/A 01 October 1986
AA - Annual Accounts 02 April 1986
AA - Annual Accounts 14 October 1983
MISC - Miscellaneous document 11 December 1975
AA - Annual Accounts 05 February 1975

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 July 2012 Outstanding

N/A

Guarantee and fixed and floating charge 27 October 2010 Fully Satisfied

N/A

Legal charge 20 July 2010 Fully Satisfied

N/A

Guarantee and fixed & floating charge 30 April 2010 Fully Satisfied

N/A

Legal mortgage 28 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.