W.H. FLUIDPOWER LIMITED
Overview
| Company Name | W.H. FLUIDPOWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01019281 |
| 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 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 Address | No |
What were the previous names of W.H. FLUIDPOWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIRRAL HYDRAULICS LIMITED | Jul 30, 1971 | Jul 30, 1971 |
What are the latest accounts for W.H. FLUIDPOWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 02, 2011 |
What are the latest filings for W.H. FLUIDPOWER 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 | ||||||||||
Appointment of Mr James Hugh Ellis-Rees as a secretary on Sep 15, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Alexandra Mary Jane Vaizey as a director on Sep 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on Sep 15, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Hugh Ellis-Rees as a director on Sep 15, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 02, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jan 26, 2011 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 01, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jan 26, 2010 | 14 pages | AR01 | ||||||||||
Director's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William Robert Banks on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jan 02, 2009 | 17 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 28, 2007 | 18 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of W.H. FLUIDPOWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS-REES, James Hugh | Secretary | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | 163268380001 | |||||||
| BANKS, William Robert | Director | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | United Kingdom | British | 31507290001 | |||||
| ELLIS-REES, James Hugh, Mr. | Director | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | England | British | 156071390001 | |||||
| HOMAN-RUSSELL, William Barry | Secretary | Heath Barn Cottage Hampers Lane Storrington RH20 3HY Pulborough West Sussex | British | 1227500001 | ||||||
| RILEY, Joseph Kenneth Michael | Secretary | 22 Fairhaven CW2 5GG Wychwood Park Cheshire | British | 154381500001 | ||||||
| STEVENS, David Alexander | Secretary | Lilac Cottage Neston Road Willaston L64 2TF South Wirral Merseyside | British | 23293520001 | ||||||
| VAIZEY, Alexandra Mary Jane | Secretary | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | British | 83460130003 | ||||||
| AIKEN, William John, Mr. | Director | 55 Lynch Hill Park RG28 7NF Whitchurch Hampshire | United Kingdom | British | 40553130001 | |||||
| BOYD, John Leonard | Director | 2 Meadow Ridge Hatch Warren RG22 4QH Basingstoke Hampshire | British | 32693530002 | ||||||
| CURSON, Paul Nigel | Director | The Flint Barn 6 Upper House Farm Woodlands, Bramdean SO24 0HW Alresford Hampshire | British | 67639640001 | ||||||
| DAVIES, Antony Robert | Director | 1 Salisbury Avenue West Kirby L48 0QL Wirral Merseyside | British | 23293540001 | ||||||
| ENTWISTLE, John Edward | Director | 80 Highfield Road WA13 0EE Lymm Cheshire | British | 6277860001 | ||||||
| FROST, Paul Douglas | Director | Links Edge 5 Cornfield Road Romiley SK6 4LU Stockport Cheshire | England | British | 9386150003 | |||||
| HOMAN-RUSSELL, William Barry | Director | Heath Barn Cottage Hampers Lane Storrington RH20 3HY Pulborough West Sussex | England | British | 1227500001 | |||||
| LACEY, Ian Thomas | Director | 19 Brookhurst Avenue Broomborough L63 0HR Wirral Merseyside | British | 23293530002 | ||||||
| MUNNELLY, Peter James | Director | 10 The Paddock Elton CH2 4PT Chester Cheshire | British | 23293550001 | ||||||
| RILEY, Joseph Kenneth Michael | Director | 22 Fairhaven CW2 5GG Wychwood Park Cheshire | England | British | 154381500001 | |||||
| STEVENS, David Alexander | Director | Lilac Cottage Neston Road Willaston L64 2TF South Wirral Merseyside | British | 23293520001 | ||||||
| VAIZEY, Alexandra Mary Jane | Director | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | United Kingdom | British | 83460130003 |
Does W.H. FLUIDPOWER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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