W.H. FLUIDPOWER LIMITED

W.H. FLUIDPOWER LIMITED

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

    Company NameW.H. FLUIDPOWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01019281
    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 W.H. FLUIDPOWER LIMITED?

    • (5190) /

    Where is W.H. FLUIDPOWER LIMITED located?

    Registered Office Address
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of W.H. FLUIDPOWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIRRAL HYDRAULICS LIMITEDJul 30, 1971Jul 30, 1971

    What are the latest accounts for W.H. FLUIDPOWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What are the latest filings for W.H. FLUIDPOWER 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

    Appointment of Mr James Hugh Ellis-Rees as a secretary on Sep 15, 2011

    1 pagesAP03

    Termination of appointment of Alexandra Mary Jane Vaizey as a director on Sep 15, 2011

    1 pagesTM01

    Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on Sep 15, 2011

    1 pagesTM02

    Appointment of Mr James Hugh Ellis-Rees as a director on Sep 15, 2011

    2 pagesAP01

    Full accounts made up to Jan 02, 2011

    12 pagesAA

    Annual return made up to Jan 26, 2011

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 13,502,515
    SH01

    Full accounts made up to Jan 01, 2010

    12 pagesAA

    Annual return made up to Jan 26, 2010

    14 pagesAR01

    Director's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    2 pagesCH01

    Director's details changed for William Robert Banks on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Jan 02, 2009

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 28, 2007

    18 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    Who are the officers of W.H. FLUIDPOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS-REES, James Hugh
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Secretary
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    163268380001
    BANKS, William Robert
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    United KingdomBritish31507290001
    ELLIS-REES, James Hugh, Mr.
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    EnglandBritish156071390001
    HOMAN-RUSSELL, William Barry
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    Secretary
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    British1227500001
    RILEY, Joseph Kenneth Michael
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    Secretary
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    British154381500001
    STEVENS, David Alexander
    Lilac Cottage Neston Road
    Willaston
    L64 2TF South Wirral
    Merseyside
    Secretary
    Lilac Cottage Neston Road
    Willaston
    L64 2TF South Wirral
    Merseyside
    British23293520001
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Secretary
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    British83460130003
    AIKEN, William John, Mr.
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    United KingdomBritish40553130001
    BOYD, John Leonard
    2 Meadow Ridge
    Hatch Warren
    RG22 4QH Basingstoke
    Hampshire
    Director
    2 Meadow Ridge
    Hatch Warren
    RG22 4QH Basingstoke
    Hampshire
    British32693530002
    CURSON, Paul Nigel
    The Flint Barn 6 Upper House Farm
    Woodlands, Bramdean
    SO24 0HW Alresford
    Hampshire
    Director
    The Flint Barn 6 Upper House Farm
    Woodlands, Bramdean
    SO24 0HW Alresford
    Hampshire
    British67639640001
    DAVIES, Antony Robert
    1 Salisbury Avenue
    West Kirby
    L48 0QL Wirral
    Merseyside
    Director
    1 Salisbury Avenue
    West Kirby
    L48 0QL Wirral
    Merseyside
    British23293540001
    ENTWISTLE, John Edward
    80 Highfield Road
    WA13 0EE Lymm
    Cheshire
    Director
    80 Highfield Road
    WA13 0EE Lymm
    Cheshire
    British6277860001
    FROST, Paul Douglas
    Links Edge 5 Cornfield Road
    Romiley
    SK6 4LU Stockport
    Cheshire
    Director
    Links Edge 5 Cornfield Road
    Romiley
    SK6 4LU Stockport
    Cheshire
    EnglandBritish9386150003
    HOMAN-RUSSELL, William Barry
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    Director
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    EnglandBritish1227500001
    LACEY, Ian Thomas
    19 Brookhurst Avenue
    Broomborough
    L63 0HR Wirral
    Merseyside
    Director
    19 Brookhurst Avenue
    Broomborough
    L63 0HR Wirral
    Merseyside
    British23293530002
    MUNNELLY, Peter James
    10 The Paddock
    Elton
    CH2 4PT Chester
    Cheshire
    Director
    10 The Paddock
    Elton
    CH2 4PT Chester
    Cheshire
    British23293550001
    RILEY, Joseph Kenneth Michael
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    Director
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    EnglandBritish154381500001
    STEVENS, David Alexander
    Lilac Cottage Neston Road
    Willaston
    L64 2TF South Wirral
    Merseyside
    Director
    Lilac Cottage Neston Road
    Willaston
    L64 2TF South Wirral
    Merseyside
    British23293520001
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    United KingdomBritish83460130003

    Does W.H. FLUIDPOWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 06, 2004
    Delivered On Aug 11, 2004
    Satisfied
    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
    • Enterprise Finance Europe (UK) LTD
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • May 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 2002
    Delivered On Dec 13, 2002
    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
    • Ups Capital UK LTD
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge over all assets
    Created On Apr 17, 2001
    Delivered On Apr 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    F/H and l/h property present and future and all buildings and fixtures, all shares and securities whatsoever held by the company together with all rights benefits and advantages all moneys payable to the company and all other rights the company may have under a business finance agreement dated 12 march 2001...all right title property and interest (if any) that the company may have in and to the debts and to the related rights.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Apr 27, 2001Registration of a charge (395)
    • Jan 31, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture ( the "deed")
    Created On Mar 30, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities for the time being due owing or incurred by the company to the chargee the beneficiaries or any of them under or in connection with the loan note instrument (all terms as defined)
    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
    • Lloyds Tsb Development Capital Limited as Security Trustee
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 1997
    Delivered On Apr 03, 1997
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    • Apr 09, 2001Statement of satisfaction of a charge in full or part (403a)
    First fixed charge
    Created On Oct 29, 1993
    Delivered On Nov 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book debts and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited under the terms of an agreement dated 29/10/93. see the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Nov 04, 1993Registration of a charge (395)
    • Dec 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 01, 1980
    Delivered On Dec 05, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1155 new chester road, eastham wirral merseyside title no ms 45235 1157 new chester road, eastham, wirral, merseyside title no ms 64129 specific equitable charge over all f/h & l/h properties ficed & floating charge over the undertaking and all property and assets present and future including goodwill & book-debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1980Registration of a charge
    • Mar 22, 1995Statement of satisfaction of a charge in full or part (403a)

    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