DORSET HYDRAULIC SERVICES LIMITED

DORSET HYDRAULIC SERVICES LIMITED

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

    Company NameDORSET HYDRAULIC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05256175
    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 DORSET HYDRAULIC SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is DORSET HYDRAULIC SERVICES LIMITED located?

    Registered Office Address
    220 Kinson Road
    BH10 5EP Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DORSET HYDRAULIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIRTEK POOLE LIMITEDOct 12, 2004Oct 12, 2004

    What are the latest accounts for DORSET HYDRAULIC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for DORSET HYDRAULIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 12 Dawkins Road Industrial Estate Poole Dorset BH15 4JP to 220 Kinson Road Bournemouth BH10 5EP on Jul 31, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Director's details changed for Neil Sherwood on May 07, 2015

    2 pagesCH01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * the Aztec Centre 42 Nuffield Road Poole Dorset BH17 0RT* on Oct 17, 2012

    1 pagesAD01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of DORSET HYDRAULIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERWOOD, Neil
    Kinson Road
    BH10 5EP Bournemouth
    220
    England
    Director
    Kinson Road
    BH10 5EP Bournemouth
    220
    England
    EnglandBritishManaging Director125673850002
    HODD, Deborah Tracy
    Reethi Rah
    4 Windmill Lane
    BH24 2DQ Ringwood
    Hampshire
    Secretary
    Reethi Rah
    4 Windmill Lane
    BH24 2DQ Ringwood
    Hampshire
    BritishAdministrater106380760001
    SHAKESPEARES SECRETARIES LIMITED
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    West Midlands
    Secretary
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    West Midlands
    95999450001
    HODD, Peter John
    4 Windmill Lane
    Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    Director
    4 Windmill Lane
    Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    BritishDirector49631360002
    MOXHAM, Simon
    6 South Barn
    Stirchley Hall Court
    TF3 1DU Telford
    Shropshire
    Director
    6 South Barn
    Stirchley Hall Court
    TF3 1DU Telford
    Shropshire
    EnglandBritishDirector122688530006

    Who are the persons with significant control of DORSET HYDRAULIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Sherwood
    Kinson Road
    BH10 5EP Bournemouth
    220
    England
    Apr 06, 2016
    Kinson Road
    BH10 5EP Bournemouth
    220
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    Does DORSET HYDRAULIC SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 10, 2012
    Delivered On Aug 15, 2012
    Outstanding
    Amount secured
    £1,000 and all other monies due or to become due
    Short particulars
    With full title guarantee charges the interest in the account and the deposit see image for full details.
    Persons Entitled
    • Rodney Malcolm Jenkins
    Transactions
    • Aug 15, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 13, 2007
    Delivered On Apr 18, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 2007Registration 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