GATES HYDRAULICS LIMITED

GATES HYDRAULICS LIMITED

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

    Company NameGATES HYDRAULICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00731970
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GATES HYDRAULICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GATES HYDRAULICS LIMITED located?

    Registered Office Address
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of GATES HYDRAULICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL-EASTMAN (U.K.) LIMITED Aug 08, 1962Aug 08, 1962

    What are the latest accounts for GATES HYDRAULICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

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

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2016
    Next Confirmation Statement DueDec 15, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return

    What are the latest filings for GATES HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 30, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2016

    8 pages4.68

    Termination of appointment of Nicolas Paul Wilkinson as a director on Dec 31, 2016

    1 pagesTM01

    Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 18, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 394,943.33
    SH01

    Appointment of Mr Nicolas Paul Wilkinson as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Coral Suzanne Bidel as a director on Oct 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2015

    6 pagesAA

    Appointment of Ms Coral Suzanne Bidel as a director on Jul 24, 2015

    2 pagesAP01

    Appointment of Mr Maurice Alexander Kalsbeek as a director on Jul 24, 2015

    2 pagesAP01

    Termination of appointment of Nicolas Paul Wilkinson as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Ross Nagle as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Robert James Henderson as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Linda Mary Shields as a secretary on Jul 24, 2015

    1 pagesTM02

    Termination of appointment of Rasmani Bhattacharya as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mrs Rasmani Bhattacharya as a director on Feb 06, 2015

    2 pagesAP01

    Termination of appointment of Thomas C. Reeve as a director on Feb 06, 2015

    1 pagesTM01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 394,943.33
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of GATES HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomDutch199209280001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    CLOES, Michel Pierre
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Secretary
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Belgian32110900001
    EDGAR, James
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    Secretary
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    British654590001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102870001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165832980001
    SHIELDS, Linda Mary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    191027040001
    AKERMAN, Staffan
    Zuiderlaan 2
    Gent 9000
    Belgium
    Director
    Zuiderlaan 2
    Gent 9000
    Belgium
    Swedish50047540001
    BHATTACHARYA, Rasmani
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    U.S.A.American194746840001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish190249690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    ESTENFELDER, Lothar Gerhard
    999 South Broadway
    Denver
    Colorado 80217
    Usa
    Director
    999 South Broadway
    Denver
    Colorado 80217
    Usa
    American32095330001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    GARDINER, William John
    Avenue Des Chenes 32
    B 1640 Rhode St Genese
    FOREIGN Belgium
    Director
    Avenue Des Chenes 32
    B 1640 Rhode St Genese
    FOREIGN Belgium
    American17861870002
    GIBSON, Thomas Joseph
    9658 East Powers Drive
    Greenwood Village
    FOREIGN Colorado
    Usa
    Director
    9658 East Powers Drive
    Greenwood Village
    FOREIGN Colorado
    Usa
    American32798930001
    HENDERSON, Robert James
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    ScotlandBritish190244910001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    KNIGHT, Colin Harland
    Belmont House 139 High Street
    Cranfield
    MK43 0HZ Bedford
    Bedfordshire
    Director
    Belmont House 139 High Street
    Cranfield
    MK43 0HZ Bedford
    Bedfordshire
    British17861880001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MILLER, Donald Eugene
    5965 East Princeton Circle
    FOREIGN Englewood
    Co 8011
    Usa
    Director
    5965 East Princeton Circle
    FOREIGN Englewood
    Co 8011
    Usa
    American654600001
    NAGLE, Ross Christopher
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish190236590001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    PRIOR, Roland John
    15 Wood End Road
    Kempston
    MK43 9BB Bedford
    Bedfordshire
    Director
    15 Wood End Road
    Kempston
    MK43 9BB Bedford
    Bedfordshire
    British17861860001
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    ROBERTS, Anthony John
    Dreve De Lansrode 48
    St Generivr Rode
    1640 Belgium
    Director
    Dreve De Lansrode 48
    St Generivr Rode
    1640 Belgium
    British64666330002
    SHAW, John Julian St Clair
    Linnets
    Kilmington
    EX13 7ST Axminster
    Devon
    Director
    Linnets
    Kilmington
    EX13 7ST Axminster
    Devon
    United KingdomBritish106564470001
    TAYLOR, Alexander
    Shielings 33 Hardwick Lane
    St Neots
    PE18 9UN Huntingdon
    Cambridgeshire
    Director
    Shielings 33 Hardwick Lane
    St Neots
    PE18 9UN Huntingdon
    Cambridgeshire
    British17861900001
    WILKINSON, Nicolas Paul
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    EnglandBritish48808690001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001

    Does GATES HYDRAULICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2015Commencement of winding up
    Jun 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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