HYDRALIFT HOLDINGS UK LIMITED
Overview
| Company Name | HYDRALIFT HOLDINGS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03121604 |
| 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 HYDRALIFT HOLDINGS UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HYDRALIFT HOLDINGS UK LIMITED located?
| Registered Office Address | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDRALIFT HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNNE PROJECTS LIMITED | Nov 03, 1995 | Nov 03, 1995 |
What are the latest accounts for HYDRALIFT HOLDINGS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HYDRALIFT HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Defiant House Vestry Estate Seven Oaks Kent TN14 5EL to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Oct 30, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of HYDRALIFT HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | United Kingdom | British | 162062160001 | |||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163575520001 | |||||||
| MINTO, John Sharpe | Secretary | 27 Cardigan Street IP1 3PF Ipswich Suffolk | British | 44182490001 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 140841820001 | ||||||
| STEVENS, Michael Graham | Secretary | The Old Bungalow Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | British | 24187010001 | ||||||
| SCF SECRETARIES LIMITED LIABILITY COMPANY | Nominee Secretary | American National Bank Building 1912 Capital Avenue 82001 Cheyenne Wyoming Usa | 900010880001 | |||||||
| AUSTREID, Arne | Director | Pilehagen 1 4250 Kopervik Norway | Norwegian | 64646880001 | ||||||
| BAKKE, Knut Artur | Director | Andrenbakken 29 1392 Vettre FOREIGN Norway | Norwegian | 41654480001 | ||||||
| BERGSVIK, Eirik | Director | Ringveien 4 Asker 1386 Norway | Norwegian | 70953110001 | ||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| FOLVIK, Anne Marie | Director | Kirkeveien 175a Asker 1370 Norway | Norwegian | 75305350001 | ||||||
| HALLAS, Roy Olav | Director | Madlaforen 60 Hafrsfjord, N-4042 FOREIGN Norway | Norwegian | 67101840001 | ||||||
| HENRIKSEN, Bjorn Eie | Director | Austioattbanen 8 4300 Sandnes Norway | Norweigian | 68672310001 | ||||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | 110703040002 | |||||
| LUND, Reidar | Director | Melingsiden 26 N-4056 N-4056 Tananger Norway | Norweigian | 5325810001 | ||||||
| MINTO, John Sharpe | Director | 27 Cardigan Street IP1 3PF Ipswich Suffolk | British | 44182490001 | ||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| SKEIE, Birger | Director | Hvetevein 1 4635 Kristiansand | Norwegian | 3206040001 | ||||||
| STEVENS, Michael Graham | Director | The Old Bungalow Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | United Kingdom | British | 24187010001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 | |||||
| VEE, Ole Ingar | Director | Kronveien 3b 1275 Oslo Norway | Norwegian | 45357150001 | ||||||
| S C F (UK) LIMITED | Nominee Director | 90-100 Sydney Street Chelsea SW3 6NJ London | 900010870001 |
Who are the persons with significant control of HYDRALIFT HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Oilwell Varco Uk Limited | Apr 06, 2016 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HYDRALIFT HOLDINGS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed creating secured convertible loan stock 2000 | Created On Jan 10, 1996 Delivered On Jan 27, 1996 | Outstanding | Amount secured £474,500 due from the company to the chargee | |
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
| ||||
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