HYDE TOOL COMPANY LIMITED

HYDE TOOL COMPANY LIMITED

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

    Company NameHYDE TOOL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00909656
    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 HYDE TOOL COMPANY LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is HYDE TOOL COMPANY LIMITED located?

    Registered Office Address
    185 Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HYDE TOOL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for HYDE TOOL COMPANY 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

    Accounts for a small company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Oct 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2011

    Statement of capital on Nov 02, 2011

    • Capital: GBP 27,000
    SH01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Director's details changed for Mr Stuart Wilson on Apr 14, 2011

    2 pagesCH01

    Director's details changed for Mr Malcolm O'connor on Apr 14, 2011

    2 pagesCH01

    Director's details changed for Mr Michael Ford on Apr 14, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Cannings on Apr 14, 2011

    2 pagesCH01

    Secretary's details changed for Mr Paul Cannings on Apr 14, 2011

    1 pagesCH03

    Annual return made up to Oct 04, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Stuart Wilson on Oct 07, 2010

    2 pagesCH01

    Director's details changed for Malcolm O'connor on Oct 07, 2010

    2 pagesCH01

    Termination of appointment of Michael Lynch as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2009

    18 pagesAA

    Termination of appointment of Peter Metcalfe as a director

    2 pagesTM01

    Annual return made up to Oct 04, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Michael Lynch on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Mr Stuart Wilson on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Peter Metcalfe on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Malcolm O'connor on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Cannings on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Ford on Oct 29, 2009

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2008

    9 pagesAA

    Who are the officers of HYDE TOOL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANNINGS, Paul
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    Secretary
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    British105971480001
    CANNINGS, Paul
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    Director
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    EnglandBritishAccountant105971480001
    FORD, Michael
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    Director
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    United KingdomBritishAccountant35224870001
    O'CONNOR, Malcolm
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    Director
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    United KingdomBritishAccountant111777250001
    WILSON, Stuart
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    Director
    Stamford House
    Stamford Street
    SK15 1QZ Stalybridge
    185
    Cheshire
    United Kingdom
    EnglandEnglishEngineer71536900005
    ADAMSON, Peter
    4 Ferndown Avenue
    Hazel Grove
    SK7 5HN Stockport
    Cheshire
    Director
    4 Ferndown Avenue
    Hazel Grove
    SK7 5HN Stockport
    Cheshire
    BritishEngineer17066100001
    ADDY, Malcolm
    3 Dunham Road
    SK16 5RE Dukinfield
    Cheshire
    Director
    3 Dunham Road
    SK16 5RE Dukinfield
    Cheshire
    BritishBuyer17458250001
    COOPER, David Vincent
    3 Ashes Lane
    SK15 2RH Stalybridge
    Cheshire
    Director
    3 Ashes Lane
    SK15 2RH Stalybridge
    Cheshire
    EnglandBritishDraughtsman17458240003
    GRANT, Darrin
    The Barn
    Quarry Road
    SK6 4BA Romiley
    Cheshire
    Director
    The Barn
    Quarry Road
    SK6 4BA Romiley
    Cheshire
    EnglandBritishEngineer111777130001
    HAMMOND, Eric
    Gorse Wood Gorsey Lane
    OL6 9AU Ashton Under Lyne
    Lancashire
    Director
    Gorse Wood Gorsey Lane
    OL6 9AU Ashton Under Lyne
    Lancashire
    BritishEngineer2128780001
    KAY, Daniel
    Oaklands 170 Mottram Road
    SK15 2RT Stalybridge
    Cheshire
    Director
    Oaklands 170 Mottram Road
    SK15 2RT Stalybridge
    Cheshire
    BritishEngineer41591760002
    LYNCH, Michael
    15 Primrose Avenue
    Gee Cross
    SK14 5BU Hyde
    Cheshire
    Director
    15 Primrose Avenue
    Gee Cross
    SK14 5BU Hyde
    Cheshire
    EnglandBritishEngineer86492180001
    METCALFE, Peter
    6 Burns Fold
    SK15 5ED Dukinfield
    Cheshire
    Director
    6 Burns Fold
    SK15 5ED Dukinfield
    Cheshire
    EnglandBritishEngineer41591840002
    SMITH, Terrence George
    26 West Park
    SK14 5EW Hyde
    Cheshire
    Director
    26 West Park
    SK14 5EW Hyde
    Cheshire
    BritishEngineer17066080004

    Does HYDE TOOL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 2002
    Delivered On Nov 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H and l/h property, stocks, shares and other securities, book debts, plant, machinery and equipment, fixtures, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever.
    Persons Entitled
    • Hyde Industrial Holdings Limited
    Transactions
    • Nov 09, 2002Registration of a charge (395)
    Collateral debenture
    Created On Apr 03, 1992
    Delivered On Apr 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • 3I Group PLC
    Transactions
    • Apr 08, 1992Registration of a charge (395)
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1991
    Delivered On Dec 20, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hyde Group Limited
    Transactions
    • Dec 20, 1991Registration of a charge (395)
    Supplemental charge
    Created On Jun 24, 1986
    Delivered On Jan 26, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the hyde industrial holdings limited to the chargee on any account whatsoever.
    Short particulars
    Fixed charge on the book and other debts due owing to the company both present and future.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Jan 26, 1986Registration of a charge
    Mortgage debenture
    Created On Apr 04, 1985
    Delivered On Apr 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1985Registration of a charge
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 1975
    Delivered On Oct 09, 1975
    Satisfied
    Amount secured
    All monies due from hyde industrial holdings LTD under the terms of an agreement & a debenture both dated 3/10/75 & all other monies intended to be thereby & hereby secured
    Short particulars
    Land & buildings at tameside mill park rd, dukinfield cheshire undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges (see doc M46).
    Persons Entitled
    • Industrial & Commercial Finance Corp LTD.
    Transactions
    • Oct 09, 1975Registration of a charge
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 11, 1974
    Delivered On Dec 12, 1974
    Outstanding
    Amount secured
    £26,600.00 and all other sums owing to the chargee.
    Short particulars
    F/H land and factory premises at tameside mill, park road, dukingfield, cheshire.
    Persons Entitled
    • Eagle Star Insurnace Co. LTD.
    Transactions
    • Dec 12, 1974Registration 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