HYDE TOOL COMPANY LIMITED
Overview
Company Name | HYDE TOOL COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00909656 |
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 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 Address | No |
What are the latest accounts for HYDE TOOL COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for HYDE TOOL COMPANY 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 | ||||||||||
Accounts for a small company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2010 | 18 pages | AA | ||||||||||
Director's details changed for Mr Stuart Wilson on Apr 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm O'connor on Apr 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Ford on Apr 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Cannings on Apr 14, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Cannings on Apr 14, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Stuart Wilson on Oct 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm O'connor on Oct 07, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Lynch as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 18 pages | AA | ||||||||||
Termination of appointment of Peter Metcalfe as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Michael Lynch on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Wilson on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Metcalfe on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm O'connor on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Cannings on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Ford on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2008 | 9 pages | AA | ||||||||||
Who are the officers of HYDE TOOL COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANNINGS, Paul | Secretary | Stamford House Stamford Street SK15 1QZ Stalybridge 185 Cheshire United Kingdom | British | 105971480001 | ||||||
CANNINGS, Paul | Director | Stamford House Stamford Street SK15 1QZ Stalybridge 185 Cheshire United Kingdom | England | British | Accountant | 105971480001 | ||||
FORD, Michael | Director | Stamford House Stamford Street SK15 1QZ Stalybridge 185 Cheshire United Kingdom | United Kingdom | British | Accountant | 35224870001 | ||||
O'CONNOR, Malcolm | Director | Stamford House Stamford Street SK15 1QZ Stalybridge 185 Cheshire United Kingdom | United Kingdom | British | Accountant | 111777250001 | ||||
WILSON, Stuart | Director | Stamford House Stamford Street SK15 1QZ Stalybridge 185 Cheshire United Kingdom | England | English | Engineer | 71536900005 | ||||
ADAMSON, Peter | Director | 4 Ferndown Avenue Hazel Grove SK7 5HN Stockport Cheshire | British | Engineer | 17066100001 | |||||
ADDY, Malcolm | Director | 3 Dunham Road SK16 5RE Dukinfield Cheshire | British | Buyer | 17458250001 | |||||
COOPER, David Vincent | Director | 3 Ashes Lane SK15 2RH Stalybridge Cheshire | England | British | Draughtsman | 17458240003 | ||||
GRANT, Darrin | Director | The Barn Quarry Road SK6 4BA Romiley Cheshire | England | British | Engineer | 111777130001 | ||||
HAMMOND, Eric | Director | Gorse Wood Gorsey Lane OL6 9AU Ashton Under Lyne Lancashire | British | Engineer | 2128780001 | |||||
KAY, Daniel | Director | Oaklands 170 Mottram Road SK15 2RT Stalybridge Cheshire | British | Engineer | 41591760002 | |||||
LYNCH, Michael | Director | 15 Primrose Avenue Gee Cross SK14 5BU Hyde Cheshire | England | British | Engineer | 86492180001 | ||||
METCALFE, Peter | Director | 6 Burns Fold SK15 5ED Dukinfield Cheshire | England | British | Engineer | 41591840002 | ||||
SMITH, Terrence George | Director | 26 West Park SK14 5EW Hyde Cheshire | British | Engineer | 17066080004 |
Does HYDE TOOL COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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