HYDRA TOOLS INTERNATIONAL LIMITED

HYDRA TOOLS INTERNATIONAL LIMITED

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

    Company NameHYDRA TOOLS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HYDRA TOOLS INTERNATIONAL LIMITED?

    • (2852) /
    • (2862) /
    • (2875) /

    Where is HYDRA TOOLS INTERNATIONAL LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRA TOOLS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALL & PICKLES TOOL COMPANY LIMITEDJan 25, 1988Jan 25, 1988
    BROOMCO (215) LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for HYDRA TOOLS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for HYDRA TOOLS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages405(2)

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    5 pages3.6

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages287

    Receiver's abstract of receipts and payments

    4 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Who are the officers of HYDRA TOOLS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, John Andrew
    17 Plumbley Hall Road
    Mosborough
    S20 5BL Sheffield
    South Yorkshire
    Secretary
    17 Plumbley Hall Road
    Mosborough
    S20 5BL Sheffield
    South Yorkshire
    British12325700002
    DEEMING, Anthony Phillip
    The Firs
    19 Main Road Ratcliffe Culey
    CV9 3NY Atherstone
    Warwickshire
    Director
    The Firs
    19 Main Road Ratcliffe Culey
    CV9 3NY Atherstone
    Warwickshire
    United KingdomBritishManaging Director-Engineers117072830001
    MCSHANNON, Gordon Alan
    The Cuttings New Lane
    Sprotborough
    DN5 7RR Doncaster
    South Yorkshire
    Director
    The Cuttings New Lane
    Sprotborough
    DN5 7RR Doncaster
    South Yorkshire
    EnglandBritishChief Executive12325710001
    WARREN, John Joseph
    23 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    Director
    23 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    EnglandBritishManaging Director Mining59575220002
    BEEVERS, Charles Malcolm
    16 Lambert Fold
    Dodworth
    S75 3SX Barnsley
    South Yorkshire
    Director
    16 Lambert Fold
    Dodworth
    S75 3SX Barnsley
    South Yorkshire
    BritishSales Director12551720002
    BROWN, Thomas Henry Phelps
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    Director
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    United KingdomBritishDirector4055550001
    FERGUSON, Peter
    Croftview
    Upperthorpe Road Westwoodside
    DN9 2AH Doncaster
    South Yorkshire
    Director
    Croftview
    Upperthorpe Road Westwoodside
    DN9 2AH Doncaster
    South Yorkshire
    BritishFinance Director12325740002
    HADDOCK, John William
    26 Grange View Road
    Kimberworth
    S61 2AX Rotherham
    South Yorkshire
    Director
    26 Grange View Road
    Kimberworth
    S61 2AX Rotherham
    South Yorkshire
    BritishManufacturing Director12325720001
    LOWRIE, Gordon Richard
    42 Canalon Avenue
    Bradway
    S17 4DG Sheffield
    South Yorkshire
    Director
    42 Canalon Avenue
    Bradway
    S17 4DG Sheffield
    South Yorkshire
    BritishSales Director12551710001
    MARLEY, John Campbell
    Priors Wood Priory Road
    Sunningdale
    SL5 9RH Ascot
    Berkshire
    Director
    Priors Wood Priory Road
    Sunningdale
    SL5 9RH Ascot
    Berkshire
    United KingdomBritishCompany Director9138560002
    PARK, David
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    Director
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    EnglandBritishFinance Director85123060001
    PREST, Richard Jullion
    Gardens House
    Thoresby Park
    NG22 9EH Newark
    Nottinghamshire
    Director
    Gardens House
    Thoresby Park
    NG22 9EH Newark
    Nottinghamshire
    BritishChairman17809100001
    TUDOR, Dennis Roderick
    23 Kennedy Road
    SY3 7AB Shrewsbury
    Salop
    Director
    23 Kennedy Road
    SY3 7AB Shrewsbury
    Salop
    BritishNon Exec Director9970360001
    WHYTE, Charles Robertson
    70 Oakdale
    HG1 2LT Harrogate
    North Yorkshire
    Director
    70 Oakdale
    HG1 2LT Harrogate
    North Yorkshire
    BritishCompany Director4927700001

    Does HYDRA TOOLS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Keyman insurance assignment
    Created On Feb 02, 1999
    Delivered On Feb 08, 1999
    Outstanding
    Amount secured
    The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under, or pursuant to, all or any of the financing documents (as defined) (the "secured obligations")
    Short particulars
    The company's interest and benefit in and to the policies and the proceeds and the full benefit thereof as a continuing security to the bank for the discharge on demand of the secured obligations.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1999Registration of a charge (395)
    Chattel mortgage
    Created On Nov 11, 1998
    Delivered On Nov 12, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The goods described on the schedule attached to the chattel mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Textron Finance Company Limited
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    Mortgage debenture
    Created On May 22, 1998
    Delivered On May 28, 1998
    Outstanding
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 1998Registration of a charge (395)
    • Nov 01, 2000Appointment of a receiver or manager (405 (1))
    Debenture
    Created On May 22, 1998
    Delivered On May 28, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an investment agreement of even date (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
    • 3I PLC,as Security Trustee
    Transactions
    • May 28, 1998Registration of a charge (395)
    • Nov 16, 2000Appointment of a receiver or manager (405 (1))
    • Dec 22, 2001Notice of ceasing to act as a receiver or manager (405 (2))
    Chattels mortgage
    Created On Oct 09, 1996
    Delivered On Oct 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the chattels plant and machinery being :- one new rollomatic A1265 plunge grinding machine type rpg no 008 serial no. RPG008.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    Debenture
    Created On Feb 22, 1994
    Delivered On Mar 04, 1994
    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
    • 3I Group PLC
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    • Nov 16, 2000Appointment of a receiver or manager (405 (1))
    • Dec 22, 2001Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 3
    Legal mortgage
    Created On Apr 10, 1991
    Delivered On Apr 12, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hydra works nether lane, ecclesfield south yorkshire t/no syk 287550 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1991Registration of a charge
    Collateral debenture
    Created On Jul 20, 1989
    Delivered On Jul 24, 1989
    Outstanding
    Amount secured
    All monies due or to become due from hoy mining tools limited to the chargee on any account whatsoever
    Short particulars
    Stock in trade, work in progress, pre-payments, and cash. 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 PLC
    Transactions
    • Jul 24, 1989Registration of a charge
    Collateral debenture
    Created On Jul 20, 1989
    Delivered On Jul 24, 1989
    Outstanding
    Amount secured
    All monies due or to become due from hoy mining tools limited to the chargee on any account whatsoever
    Short particulars
    Stock in trade, work in progress, pre-payments, investments, and cash. 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
    • Charterhouse Development Capital Fund Limited
    Transactions
    • Jul 24, 1989Registration of a charge
    Collateral debenture
    Created On Jul 20, 1989
    Delivered On Jul 24, 1989
    Outstanding
    Amount secured
    All monies due or to become due from hoy mining tools limited to the chargee on any account whatsoever
    Short particulars
    Stock in trade, work in progress, pre-payments, investments and cash. 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
    • Charterhouse Development Capital Fund Limited
    Transactions
    • Jul 24, 1989Registration of a charge
    Collateral debenture
    Created On Jul 20, 1989
    Delivered On Jul 24, 1989
    Outstanding
    Amount secured
    All monies due or to become due from hoy mining tools limited to the chargee on any account whatsoever
    Short particulars
    Stock in trade, work in progress, pre-payments, investments and cash. 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
    • Northern & Midland Nominees Limited
    Transactions
    • Jul 24, 1989Registration of a charge
    Mortgage debenture
    Created On Feb 12, 1988
    Delivered On Feb 22, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over f/h hydra works, nether lane ecclesfield sheffield and/or the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1988Registration of a charge
    • Nov 01, 2000Appointment of a receiver or manager (405 (1))
    • Jan 19, 2007Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 2

    Does HYDRA TOOLS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Roger Marsh
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Michael David Gercke
    9 Bond Court
    Leeds
    LS1 2SN
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN
    2
    DateType
    Feb 12, 1988Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Roger Marsh
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Michael David Gercke
    9 Bond Court
    Leeds
    LS1 2SN
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN
    3
    DateType
    Feb 22, 1994Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Roger Marsh
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Michael David Gercke
    9 Bond Court
    Leeds
    LS1 2SN
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN
    4
    DateType
    May 22, 1998Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Roger Marsh
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Michael David Gercke
    9 Bond Court
    Leeds
    LS1 2SN
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN

    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