MOTOR HYDRAULICS LIMITED
Overview
Company Name | MOTOR HYDRAULICS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00414056 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MOTOR HYDRAULICS LIMITED?
- (7499) /
Where is MOTOR HYDRAULICS LIMITED located?
Registered Office Address | Hazell Way Bermuda Road CV10 7QQ Nuneaton Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTOR HYDRAULICS LIMITED?
Company Name | From | Until |
---|---|---|
HOBOURN AERO COMPONENTS LIMITED | Jul 01, 1946 | Jul 01, 1946 |
What are the latest accounts for MOTOR HYDRAULICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 1992 |
What is the status of the latest confirmation statement for MOTOR HYDRAULICS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 28, 2016 |
Next Confirmation Statement Due | Oct 12, 2016 |
Overdue | Yes |
What is the status of the latest annual return for MOTOR HYDRAULICS LIMITED?
Annual Return |
|
---|
What are the latest filings for MOTOR HYDRAULICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||
legacy | 1 pages | LIQ | ||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Miscellaneous O/C - replacement of liquidator | 13 pages | MISC | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
legacy | 1 pages | 288b | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
legacy | 1 pages | 287 | ||
Resignation of a liquidator | 1 pages | 4.33 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 10 pages | 4.68 |
Who are the officers of MOTOR HYDRAULICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Peter John | Secretary | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | British | 5874670001 | ||||||
MURPHY, Peter John | Director | 7 Seaton Close Burbage LE10 2BW Hinckley Leicestershire | United Kingdom | British | Company Director | 5874670001 | ||||
ELIAS, Roland Tad | Director | 18 Ritch Drive FOREIGN Ridgefield Connecticut 06877 Usa | Us American | Executive | 16911810001 | |||||
GILES, Michael James | Director | 11 Myton Gardens CV34 6BH Warwick Warwickshire | British | Company Director | 5874680001 | |||||
TOBEY, Robert Franklin | Director | 106 Squires Glen FOREIGN Madison Connecticut 06443 Usa | Us American | Executive | 16915450001 |
Does MOTOR HYDRAULICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 06, 1986 Delivered On Jun 12, 1986 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stock-in-trade, work-in-progress prepayments, stock exchange investments and cash.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Nov 26, 1985 Delivered On Dec 09, 1985 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the banks designated barclays bank PLC re motor hydraulics limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Jan 17, 1983 Delivered On Jan 19, 1983 | Outstanding | Amount secured All monies due or to become due from hoborne eaton limited to the chargee under the terms of agreement dated 22/12/82 & all other monies due or to become due | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 28, 1974 Delivered On Jul 18, 1974 | Outstanding | Amount secured For securing an increase in the rate of interest payable on debenture stock of thomas tilling LTD amounting to £10,179,477 outstanding under and secured by a trust deed dated 6/12/65 and deeds supplemental thereto | |
Short particulars Floating charge (see doc 85). undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Apr 02, 1974 Delivered On Apr 02, 1974 | Outstanding | Amount secured For securing £681,199 debenture stock of thomas tilling LTD | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge without instrument | Created On Aug 16, 1965 Delivered On Sep 02, 1965 | Outstanding | Amount secured For securing £10,000,000 debenture stock of thomas tilling | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does MOTOR HYDRAULICS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0