HYDRALIFT HOLDINGS UK LIMITED

HYDRALIFT HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHYDRALIFT HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03121604
    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 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 AddressNo

    What were the previous names of HYDRALIFT HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNNE PROJECTS LIMITEDNov 03, 1995Nov 03, 1995

    What are the latest accounts for HYDRALIFT HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HYDRALIFT HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 03, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 03, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015

    2 pagesAP01

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of HYDRALIFT HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    United KingdomBritish162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163575520001
    MINTO, John Sharpe
    27 Cardigan Street
    IP1 3PF Ipswich
    Suffolk
    Secretary
    27 Cardigan Street
    IP1 3PF Ipswich
    Suffolk
    British44182490001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    STEVENS, Michael Graham
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Secretary
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    British24187010001
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    AUSTREID, Arne
    Pilehagen 1
    4250 Kopervik
    Norway
    Director
    Pilehagen 1
    4250 Kopervik
    Norway
    Norwegian64646880001
    BAKKE, Knut Artur
    Andrenbakken 29
    1392 Vettre
    FOREIGN Norway
    Director
    Andrenbakken 29
    1392 Vettre
    FOREIGN Norway
    Norwegian41654480001
    BERGSVIK, Eirik
    Ringveien 4
    Asker
    1386
    Norway
    Director
    Ringveien 4
    Asker
    1386
    Norway
    Norwegian70953110001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    FOLVIK, Anne Marie
    Kirkeveien 175a
    Asker
    1370
    Norway
    Director
    Kirkeveien 175a
    Asker
    1370
    Norway
    Norwegian75305350001
    HALLAS, Roy Olav
    Madlaforen 60
    Hafrsfjord, N-4042
    FOREIGN Norway
    Director
    Madlaforen 60
    Hafrsfjord, N-4042
    FOREIGN Norway
    Norwegian67101840001
    HENRIKSEN, Bjorn Eie
    Austioattbanen 8
    4300 Sandnes
    Norway
    Director
    Austioattbanen 8
    4300 Sandnes
    Norway
    Norweigian68672310001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsa161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritish110703040002
    LUND, Reidar
    Melingsiden 26
    N-4056
    N-4056 Tananger
    Norway
    Director
    Melingsiden 26
    N-4056
    N-4056 Tananger
    Norway
    Norweigian5325810001
    MINTO, John Sharpe
    27 Cardigan Street
    IP1 3PF Ipswich
    Suffolk
    Director
    27 Cardigan Street
    IP1 3PF Ipswich
    Suffolk
    British44182490001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    SKEIE, Birger
    Hvetevein 1
    4635 Kristiansand
    Director
    Hvetevein 1
    4635 Kristiansand
    Norwegian3206040001
    STEVENS, Michael Graham
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Director
    The Old Bungalow
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    United KingdomBritish24187010001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    VEE, Ole Ingar
    Kronveien 3b
    1275 Oslo
    Norway
    Director
    Kronveien 3b
    1275 Oslo
    Norway
    Norwegian45357150001
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001

    Who are the persons with significant control of HYDRALIFT HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HYDRALIFT HOLDINGS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Watlington Securities Limited (Acting as Trustee for All Loan Stock Holders)
    Transactions
    • Jan 27, 1996Registration of a charge (395)

    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