HYDRO COMPONENTS UK LTD.

HYDRO COMPONENTS UK LTD.

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

    Company NameHYDRO COMPONENTS UK LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06249930
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HYDRO COMPONENTS UK LTD.?

    Previous Company Names
    Company NameFromUntil
    SAPA COMPONENTS UK LIMITEDSep 27, 2010Sep 27, 2010
    SAPA COMPONENTS (PRESSWELD) LIMITEDMay 16, 2007May 16, 2007

    What are the latest accounts for HYDRO COMPONENTS UK LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for HYDRO COMPONENTS UK LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 08, 2022
    Next Confirmation Statement DueMay 22, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2021
    OverdueYes

    What are the latest filings for HYDRO COMPONENTS UK LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 15, 2025

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2022

    15 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2021

    LRESSP

    Termination of appointment of Roger Colin Ablett as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on May 08, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    legacy

    4 pagesSH20

    Statement of capital on Aug 27, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/08/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £6346000 being part of the capital contribution of the compnay be capitalised bonus issue of the shares 31/07/2020
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 13, 2020

    • Capital: GBP 8,847,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2020

    • Capital: GBP 6,347,000
    3 pagesSH01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 062499300001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of HYDRO COMPONENTS UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David James
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Secretary
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    252147940001
    CHMIELEWSKI, Piotr Stanislaw
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Director
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    PolandPolish249463160002
    WILLIAMS, David James
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    WalesBritish118817780001
    BUTLER, Claire Louise
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Secretary
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    171500040001
    MEEUWISSEN-TRUE, Steven Michael
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    Secretary
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    British61526840001
    RYSKE, George Richard Mark
    4 Burnt Oak
    GL11 4HD Dursley
    The Reddings
    Gloucestershire
    Secretary
    4 Burnt Oak
    GL11 4HD Dursley
    The Reddings
    Gloucestershire
    British134089060001
    ABLETT, Roger Colin
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Director
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    EnglandBritish111377550002
    BUTLER, Claire Louise
    Spark Lane
    Mapplewell
    S75 6AD Barnsley
    Carr House
    South Yorkshire
    England
    Director
    Spark Lane
    Mapplewell
    S75 6AD Barnsley
    Carr House
    South Yorkshire
    England
    EnglandBritish132500120002
    CARPENTER, Calvin
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Director
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Great BritainBritish164790990001
    COUTURIER, Alain Roger Georges
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Director
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    EnglandFrench134130740001
    DANIELS, Anthony Patrick
    Sydenham Road North
    GL52 6EA Cheltenham
    26
    Gloucestershire
    United Kingdom
    Director
    Sydenham Road North
    GL52 6EA Cheltenham
    26
    Gloucestershire
    United Kingdom
    EnglandBritish24297480001
    GRONNINGSAETER, Helge Marius
    Slemdalsveien 67b
    FOREIGN Oslo
    0373
    Norway
    Director
    Slemdalsveien 67b
    FOREIGN Oslo
    0373
    Norway
    NorwayNorwegian121520030001
    GULE, Tor
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Director
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    NorwayNorwegian146867200001
    HIBBERT, Andrew
    Granary Barn
    Link End Road Corse Lawn
    GL19 4NN Gloucester
    Gloucestershire
    Director
    Granary Barn
    Link End Road Corse Lawn
    GL19 4NN Gloucester
    Gloucestershire
    United KingdomBritish45753020002
    HOLSETHER, Svein Tore
    Roseveien 1e
    FOREIGN Oslo
    0585
    Norway
    Director
    Roseveien 1e
    FOREIGN Oslo
    0585
    Norway
    NorwayNorwegian121520010001
    MEEUWUSSEN-TRUE, Steven
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    Director
    Spinnaker Park
    Spinnaker Road
    GL2 5DG Gloucester
    Gloucestershire
    EnglandBritish240638460001
    OSTBERG, Henrik
    Arbragatan 17
    Vallingby
    162 62
    Sweden
    Director
    Arbragatan 17
    Vallingby
    162 62
    Sweden
    Swedish121520020001
    WARTON, Paul
    54 Lea Green Lane
    Wythall
    B47 6HN Birmingham
    West Midlands
    Director
    54 Lea Green Lane
    Wythall
    B47 6HN Birmingham
    West Midlands
    British92652840001
    WETTERBERG, Kare
    Radmansgatan 18
    FOREIGN Stockholm
    Sweden 11425
    Director
    Radmansgatan 18
    FOREIGN Stockholm
    Sweden 11425
    SwedenSwedish86611420001

    Who are the persons with significant control of HYDRO COMPONENTS UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hydro Holdings Uk Ltd
    One Redcliff Street
    BS1 6TP Bristol
    Tlt Llp
    England
    Nov 02, 2016
    One Redcliff Street
    BS1 6TP Bristol
    Tlt Llp
    England
    No
    Legal FormLimited Liability
    Country RegisteredUk
    Legal AuthorityLimited Liability
    Place RegisteredUk
    Registration Number03317493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HYDRO COMPONENTS UK LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2021Commencement of winding up
    Dec 14, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Simon Campbell
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Kelly Mitchell
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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