ULTRA HYDRAULICS LIMITED

ULTRA HYDRAULICS LIMITED

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

    Company NameULTRA HYDRAULICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02389693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ULTRA HYDRAULICS LIMITED?

    • (7499) /

    Where is ULTRA HYDRAULICS LIMITED located?

    Registered Office Address
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTRA HYDRAULICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWTY HYDRAULIC UNITS LIMITEDOct 12, 1989Oct 12, 1989
    CABINGATE LIMITEDMay 26, 1989May 26, 1989

    What are the latest accounts for ULTRA HYDRAULICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What is the status of the latest annual return for ULTRA HYDRAULICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ULTRA HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 20, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2011

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 20, 2010

    5 pages4.68

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 21, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages403a

    Who are the officers of ULTRA HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    EnglandBritish102575170001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    GODFREY, Richard John
    12 Drakes Place
    GL50 2JF Cheltenham
    Gloucestershire
    Secretary
    12 Drakes Place
    GL50 2JF Cheltenham
    Gloucestershire
    British49914480001
    MANCHESTER, Gilbert Mott
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    Secretary
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    American52749960009
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Secretary
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    British75284100001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    BURTON, Derek
    Moys Hill Barn
    Strand Lane
    GL14 1PG Westbury-On-Severn
    Gloucestershire
    Director
    Moys Hill Barn
    Strand Lane
    GL14 1PG Westbury-On-Severn
    Gloucestershire
    British10087560001
    CLEIFE, Peter John
    Brooke House
    Coten End
    CV34 4NP Warwick
    Warwickshire
    Director
    Brooke House
    Coten End
    CV34 4NP Warwick
    Warwickshire
    British11058570002
    GILCHRIST, John
    43681 Columbiana-Waterford Road
    4408 Columbiana
    Ohio
    Usa
    Director
    43681 Columbiana-Waterford Road
    4408 Columbiana
    Ohio
    Usa
    American52751870001
    GODFREY, Richard John
    12 Drakes Place
    GL50 2JF Cheltenham
    Gloucestershire
    Director
    12 Drakes Place
    GL50 2JF Cheltenham
    Gloucestershire
    British49914480001
    HANDLEY, Michael John
    Tudor Cottage
    Manor Lane, Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Tudor Cottage
    Manor Lane, Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    EnglandBritish121366460001
    MANCHESTER, Gilbert Mott
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    Director
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    American52749960009
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    MURCHECK, John Daniel
    50-2 Montgomery Drive
    Canfield
    Ohio 44406
    Usa
    Director
    50-2 Montgomery Drive
    Canfield
    Ohio 44406
    Usa
    American52750280002
    POWERS, Paul Joseph
    5469 Bay Hill Drive
    44406 Canfield
    Ohio
    Usa
    Director
    5469 Bay Hill Drive
    44406 Canfield
    Ohio
    Usa
    American11058440002
    SCARBOROUGH, Robert John
    Kirkview Shaw Green Lane
    Prestbury
    GL52 3BS Cheltenham
    Gloucestershire
    Director
    Kirkview Shaw Green Lane
    Prestbury
    GL52 3BS Cheltenham
    Gloucestershire
    British10087590001
    SCRIVENS, Peter
    Five Oaks Badgeworth Lane
    Badgeworth Shurdington
    GL51 5UH Cheltenham
    Gloucestershire
    Director
    Five Oaks Badgeworth Lane
    Badgeworth Shurdington
    GL51 5UH Cheltenham
    Gloucestershire
    British45311100001
    SCRIVENS, Peter
    Five Oaks Badgeworth Lane
    Badgeworth Shurdington
    GL51 5UH Cheltenham
    Gloucestershire
    Director
    Five Oaks Badgeworth Lane
    Badgeworth Shurdington
    GL51 5UH Cheltenham
    Gloucestershire
    British45311100001
    TURNER, Stephen Brian
    Shipton Oliffe Manor
    Shipton Oliffe
    GL54 4HZ Cheltenham
    Gloucestershire
    Director
    Shipton Oliffe Manor
    Shipton Oliffe
    GL54 4HZ Cheltenham
    Gloucestershire
    British57821310001
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Director
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    EnglandBritish75284100001

    Does ULTRA HYDRAULICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Stephen Roland Browne
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    Timothy Gerard Walsh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London

    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