MOTOR HYDRAULICS LIMITED

MOTOR HYDRAULICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOTOR HYDRAULICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00414056
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOTOR HYDRAULICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOBOURN AERO COMPONENTS LIMITED Jul 01, 1946Jul 01, 1946

    What are the latest accounts for MOTOR HYDRAULICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 1992

    What is the status of the latest confirmation statement for MOTOR HYDRAULICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 28, 2016
    Next Confirmation Statement DueOct 12, 2016
    OverdueYes

    What is the status of the latest annual return for MOTOR HYDRAULICS LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for MOTOR HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    legacy

    1 pagesLIQ

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    O/C - replacement of liquidator
    13 pagesMISC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    10 pages4.68

    Who are the officers of MOTOR HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Secretary
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    British5874670001
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Director
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    United KingdomBritishCompany Director5874670001
    ELIAS, Roland Tad
    18 Ritch Drive
    FOREIGN Ridgefield
    Connecticut 06877
    Usa
    Director
    18 Ritch Drive
    FOREIGN Ridgefield
    Connecticut 06877
    Usa
    Us AmericanExecutive16911810001
    GILES, Michael James
    11 Myton Gardens
    CV34 6BH Warwick
    Warwickshire
    Director
    11 Myton Gardens
    CV34 6BH Warwick
    Warwickshire
    BritishCompany Director5874680001
    TOBEY, Robert Franklin
    106 Squires Glen
    FOREIGN Madison
    Connecticut 06443
    Usa
    Director
    106 Squires Glen
    FOREIGN Madison
    Connecticut 06443
    Usa
    Us AmericanExecutive16915450001

    Does MOTOR HYDRAULICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investors in Industry PLC
    Transactions
    • Jun 12, 1986Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1985Registration of a charge
    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
    • Icfc Leasing Limited
    Transactions
    • Jan 19, 1983Registration of a charge
    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
    • The Law Debenture Corporation LTD
    Transactions
    • Jul 18, 1974Registration of a charge
    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
    • The Law Debenture Corporation LTD
    Transactions
    • Apr 02, 1974Registration of a charge
    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
    • The Law Debenture Corporation LTD.
    Transactions
    • Sep 02, 1965Registration of a charge

    Does MOTOR HYDRAULICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 1993Declaration of solvency sworn on
    Jul 20, 1993Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Brereton
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Ian Clifford Powell
    Price Waterhouse
    101 Barbirolli Square
    M2 3PW Lower Mosely Street
    Manchester
    practitioner
    Price Waterhouse
    101 Barbirolli Square
    M2 3PW Lower Mosely Street
    Manchester
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    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