COMPAIR HYDROVANE LIMITED

COMPAIR HYDROVANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMPAIR HYDROVANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00512467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPAIR HYDROVANE LIMITED?

    • (7499) /

    Where is COMPAIR HYDROVANE LIMITED located?

    Registered Office Address
    Springmill Street
    BD5 7HW Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPAIR HYDROVANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDROVANE COMPRESSOR COMPANY LIMITED(THE)Oct 20, 1952Oct 20, 1952

    What are the latest accounts for COMPAIR HYDROVANE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COMPAIR HYDROVANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2011

    Statement of capital on Jun 01, 2011

    • Capital: GBP 1,166
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mr Michael Meyer Larsen as a director

    2 pagesAP01

    Termination of appointment of Helen Cornell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jonathan Warr as a director

    1 pagesTM01

    legacy

    3 pages403a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    3 pages363a

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) 26/11/2008
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of COMPAIR HYDROVANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUMMETT, Mark Elliott
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    Secretary
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    United Kingdom114840200001
    GRUMMETT, Mark Elliott
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    Director
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    EnglandUnited Kingdom114840200001
    LARSEN, Michael Meyer
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    Director
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    United StatesDanish155426730001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    SAUNDERS, Richard Meirion
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    Secretary
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    British83280910001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    AMOS, Stuart Roland
    7125 Argonauta Way
    92009 Carlsbad
    California
    Usa
    Director
    7125 Argonauta Way
    92009 Carlsbad
    California
    Usa
    British56930740001
    BARNARD, Alan John, Dr
    Langford Moor Farmhouse
    Coddington
    NG24 2RD Newark
    Nottinghamshire
    Director
    Langford Moor Farmhouse
    Coddington
    NG24 2RD Newark
    Nottinghamshire
    British56300410001
    BATCHELOR, Michael John
    Farcroft Stoney Bridge
    Belbroughton
    DY9 9XS Stourbridge
    West Midlands
    Director
    Farcroft Stoney Bridge
    Belbroughton
    DY9 9XS Stourbridge
    West Midlands
    British56746400001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BLOTT, James
    Crick Farm
    Penallt
    NP5 Monmouth
    Gwent
    Director
    Crick Farm
    Penallt
    NP5 Monmouth
    Gwent
    British59380580001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    CORNELL, Helen Wright
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    Director
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    United StatesAmerican103330150001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritish72637920001
    CRAIG, Harry
    Church House
    Salford Priors
    WR11 8UX Evesham
    Worcestershire
    Director
    Church House
    Salford Priors
    WR11 8UX Evesham
    Worcestershire
    British93552310001
    DUTNALL, Robert James
    32 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    32 Hartland Road
    CM16 4PE Epping
    Essex
    United KingdomBritish144310800001
    FAIRS, John
    Crieff House
    NN7 8BZ Bilsworth
    Northamptonshire
    Director
    Crieff House
    NN7 8BZ Bilsworth
    Northamptonshire
    British51291610001
    GRANT, Dennis Shawn
    Wren House
    Old Glebe Tadmarton
    OX15 5TH Banbury
    Oxfordshire
    Director
    Wren House
    Old Glebe Tadmarton
    OX15 5TH Banbury
    Oxfordshire
    EnglandBritish79378890001
    HARRISON, Michael John
    35 Abingdon Road
    Sandhurst
    GU17 8RN Camberley
    Surrey
    Director
    35 Abingdon Road
    Sandhurst
    GU17 8RN Camberley
    Surrey
    British60922870001
    KEEGAN, Nicholas Francis
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    Director
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    EnglandBritish103638150001
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    British36110750001
    MCMAHON, Brian Douglas
    Flat 5 1 Hyde Park Street
    W2 2JW London
    Director
    Flat 5 1 Hyde Park Street
    W2 2JW London
    American35151750002
    QUARTERMAN, Malcolm George
    30 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Director
    30 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    United KingdomBritish28390660001
    SANDERS, Nicholas Ian Burgess
    26 Hardwick Road
    Little Aston
    B74 3BX Sutton Coldfield
    Staffordshire
    Director
    26 Hardwick Road
    Little Aston
    B74 3BX Sutton Coldfield
    Staffordshire
    UkBritish83283880001
    SAUNDERS, Richard Meirion
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    Director
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    British83280910001
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritish64905580001
    STEELE, Jeremy
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    Director
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    American133323030001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WARR, Jonathan Peter
    4 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    4 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    United KingdomBritish73742130003

    Does COMPAIR HYDROVANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Mar 31, 2003
    Delivered On Apr 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Compair Finance Limited
    Transactions
    • Apr 07, 2003Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Jan 24, 1981
    Delivered On Jan 24, 1981
    Satisfied
    Amount secured
    For further securing £985,600 6% debentue stock 1977/32 of compnir limited and £235,300 4 3/4 % debenture stock 1970/80 of compair limited under a trust deed dated 17/2/69 and £3,000,000 8 3/4 % debentue stock of compair limited under the first supplemental trust deed dated 24/1/72
    Short particulars
    Floating charge over the (see doc in 75 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Jan 24, 1981Registration of a charge

    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