HYDRO COMPONENTS UK LTD.
Overview
| Company Name | HYDRO COMPONENTS UK LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06249930 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HYDRO COMPONENTS UK LTD.?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is HYDRO COMPONENTS UK LTD. located?
| Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDRO COMPONENTS UK LTD.?
| Company Name | From | Until |
|---|---|---|
| SAPA COMPONENTS UK LIMITED | Sep 27, 2010 | Sep 27, 2010 |
| SAPA COMPONENTS (PRESSWELD) LIMITED | May 16, 2007 | May 16, 2007 |
What are the latest accounts for HYDRO COMPONENTS UK LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for HYDRO COMPONENTS UK LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 08, 2022 |
| Next Confirmation Statement Due | May 22, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2021 |
| Overdue | Yes |
What are the latest filings for HYDRO COMPONENTS UK LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2025 | 12 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2024 | 12 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2023 | 13 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2022 | 15 pages | LIQ03 | ||||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||||||
Registered office address changed from Spinnaker Park Spinnaker Road Gloucester Gloucestershire GL2 5DG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Dec 31, 2021 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Roger Colin Ablett as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||||||
Statement of capital on Aug 27, 2020
| 3 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2020
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2020
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 062499300001 in full | 1 pages | MR04 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of HYDRO COMPONENTS UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, David James | Secretary | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | 252147940001 | |||||||
| CHMIELEWSKI, Piotr Stanislaw | Director | Spinnaker Park Spinnaker Road GL2 5DG Gloucester Gloucestershire | Poland | Polish | 249463160002 | |||||
| WILLIAMS, David James | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | Wales | British | 118817780001 | |||||
| BUTLER, Claire Louise | Secretary | Spinnaker Park Spinnaker Road GL2 5DG Gloucester Gloucestershire | 171500040001 | |||||||
| MEEUWISSEN-TRUE, Steven Michael | Secretary | 211 Prestbury Road GL52 3ES Cheltenham Gloucestershire | British | 61526840001 | ||||||
| RYSKE, George Richard Mark | Secretary | 4 Burnt Oak GL11 4HD Dursley The Reddings Gloucestershire | British | 134089060001 | ||||||
| ABLETT, Roger Colin | Director | Spinnaker Park Spinnaker Road GL2 5DG Gloucester Gloucestershire | England | British | 111377550002 | |||||
| BUTLER, Claire Louise | Director | Spark Lane Mapplewell S75 6AD Barnsley Carr House South Yorkshire England | England | British | 132500120002 | |||||
| CARPENTER, Calvin | Director | Spinnaker Park Spinnaker Road GL2 5DG Gloucester Gloucestershire | Great Britain | British | 164790990001 | |||||
| COUTURIER, Alain Roger Georges | Director | Spinnaker Park Spinnaker Road GL2 5DG Gloucester Gloucestershire | England | French | 134130740001 | |||||
| DANIELS, Anthony Patrick | Director | Sydenham Road North GL52 6EA Cheltenham 26 Gloucestershire United Kingdom | England | British | 24297480001 | |||||
| GRONNINGSAETER, Helge Marius | Director | Slemdalsveien 67b FOREIGN Oslo 0373 Norway | Norway | Norwegian | 121520030001 | |||||
| GULE, Tor | Director | Spinnaker Park Spinnaker Road GL2 5DG Gloucester Gloucestershire | Norway | Norwegian | 146867200001 | |||||
| HIBBERT, Andrew | Director | Granary Barn Link End Road Corse Lawn GL19 4NN Gloucester Gloucestershire | United Kingdom | British | 45753020002 | |||||
| HOLSETHER, Svein Tore | Director | Roseveien 1e FOREIGN Oslo 0585 Norway | Norway | Norwegian | 121520010001 | |||||
| MEEUWUSSEN-TRUE, Steven | Director | Spinnaker Park Spinnaker Road GL2 5DG Gloucester Gloucestershire | England | British | 240638460001 | |||||
| OSTBERG, Henrik | Director | Arbragatan 17 Vallingby 162 62 Sweden | Swedish | 121520020001 | ||||||
| WARTON, Paul | Director | 54 Lea Green Lane Wythall B47 6HN Birmingham West Midlands | British | 92652840001 | ||||||
| WETTERBERG, Kare | Director | Radmansgatan 18 FOREIGN Stockholm Sweden 11425 | Sweden | Swedish | 86611420001 |
Who are the persons with significant control of HYDRO COMPONENTS UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydro Holdings Uk Ltd | Nov 02, 2016 | One Redcliff Street BS1 6TP Bristol Tlt Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HYDRO COMPONENTS UK LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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