COMPAIR HYDROVANE LIMITED
Overview
| Company Name | COMPAIR HYDROVANE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00512467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPAIR HYDROVANE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDROVANE COMPRESSOR COMPANY LIMITED(THE) | Oct 20, 1952 | Oct 20, 1952 |
What are the latest accounts for COMPAIR HYDROVANE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2011 |
| Next Accounts Due On | Sep 30, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for COMPAIR HYDROVANE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Michael Meyer Larsen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Cornell as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Warr as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 403a | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of COMPAIR HYDROVANE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRUMMETT, Mark Elliott | Secretary | 21 Lowther Drive Garforth LS25 1EW Leeds West Yorkshire | United Kingdom | 114840200001 | ||||||
| GRUMMETT, Mark Elliott | Director | 21 Lowther Drive Garforth LS25 1EW Leeds West Yorkshire | England | United Kingdom | 114840200001 | |||||
| LARSEN, Michael Meyer | Director | Gardner Expressway Quincy Il 62305 1800 Usa | United States | Danish | 155426730001 | |||||
| COLES, Richard Paul Atwell | Secretary | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||
| SAUNDERS, Richard Meirion | Secretary | 11 Ferndale Close Stokenchurch HP14 3NT High Wycombe Buckinghamshire | British | 83280910001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| AMOS, Stuart Roland | Director | 7125 Argonauta Way 92009 Carlsbad California Usa | British | 56930740001 | ||||||
| BARNARD, Alan John, Dr | Director | Langford Moor Farmhouse Coddington NG24 2RD Newark Nottinghamshire | British | 56300410001 | ||||||
| BATCHELOR, Michael John | Director | Farcroft Stoney Bridge Belbroughton DY9 9XS Stourbridge West Midlands | British | 56746400001 | ||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||
| BLOTT, James | Director | Crick Farm Penallt NP5 Monmouth Gwent | British | 59380580001 | ||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||
| COLES, Richard Paul Atwell | Director | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||
| CORNELL, Helen Wright | Director | 205 South 16th Street Quincy Illinois 62301 Usa | United States | American | 103330150001 | |||||
| COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | 72637920001 | |||||
| CRAIG, Harry | Director | Church House Salford Priors WR11 8UX Evesham Worcestershire | British | 93552310001 | ||||||
| DUTNALL, Robert James | Director | 32 Hartland Road CM16 4PE Epping Essex | United Kingdom | British | 144310800001 | |||||
| FAIRS, John | Director | Crieff House NN7 8BZ Bilsworth Northamptonshire | British | 51291610001 | ||||||
| GRANT, Dennis Shawn | Director | Wren House Old Glebe Tadmarton OX15 5TH Banbury Oxfordshire | England | British | 79378890001 | |||||
| HARRISON, Michael John | Director | 35 Abingdon Road Sandhurst GU17 8RN Camberley Surrey | British | 60922870001 | ||||||
| KEEGAN, Nicholas Francis | Director | Alderminster Lodge Alderminster CV37 8NY Stratford-Upon-Avon Warwickshire | England | British | 103638150001 | |||||
| MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | 36110750001 | ||||||
| MCMAHON, Brian Douglas | Director | Flat 5 1 Hyde Park Street W2 2JW London | American | 35151750002 | ||||||
| QUARTERMAN, Malcolm George | Director | 30 Mayfield Drive CV8 2SW Kenilworth Warwickshire | United Kingdom | British | 28390660001 | |||||
| SANDERS, Nicholas Ian Burgess | Director | 26 Hardwick Road Little Aston B74 3BX Sutton Coldfield Staffordshire | Uk | British | 83283880001 | |||||
| SAUNDERS, Richard Meirion | Director | 11 Ferndale Close Stokenchurch HP14 3NT High Wycombe Buckinghamshire | British | 83280910001 | ||||||
| SPENCER, Rachel Louise | Director | The Cottage Amy Lane HP5 1NB Chesham Buckinghamshire | United Kingdom | British | 64905580001 | |||||
| STEELE, Jeremy | Director | Breckenridge Drive 62305 Quincy 1528 Illinois Usa | American | 133323030001 | ||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| WARR, Jonathan Peter | Director | 4 Evesham Road GL52 2AB Cheltenham Gloucestershire | United Kingdom | British | 73742130003 |
Does COMPAIR HYDROVANE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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