SPARROWS FLUID POWER LIMITED

SPARROWS FLUID POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPARROWS FLUID POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257776
    JurisdictionScotland
    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 SPARROWS FLUID POWER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPARROWS FLUID POWER LIMITED located?

    Registered Office Address
    13 Queen'S Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARROWS FLUID POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN HYDRAULICS LIMITEDAug 10, 2007Aug 10, 2007
    ECI ENERGY CRANES INTERNATIONAL LIMITEDOct 22, 2003Oct 22, 2003
    LIMELEAT LIMITEDOct 17, 2003Oct 17, 2003

    What are the latest accounts for SPARROWS FLUID POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SPARROWS FLUID POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPARROWS FLUID POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Leigh James Howarth as a director on Aug 31, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Neil Austin Johnson as a director on Sep 17, 2014

    2 pagesAP01

    Termination of appointment of Andrew Lundie Glen as a director on Sep 17, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company transfers its assets and liabilities/director authorised to sign/despatch documents for transaction 02/09/2014
    RES13

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Termination of appointment of Douglas Sedge as a director

    1 pagesTM01

    Appointment of Stewart Andrew Alan Mitchell as a director

    2 pagesAP01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Steven Ord as a director

    1 pagesTM01

    Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Nov 22, 2012

    1 pagesAD01

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Memorandum and Articles of Association

    14 pagesMEM/ARTS

    Who are the officers of SPARROWS FLUID POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    JOHNSON, Neil Austin
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    United KingdomBritishDirector Cfo111186460002
    MITCHELL, Stewart Andrew Alan
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United KingdomBritishCeo187820420001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BANNISTER, Adrian John
    5 Queens Grove
    AB15 8HE Aberdeen
    Director
    5 Queens Grove
    AB15 8HE Aberdeen
    United KingdomBritishFinancial Director56884190002
    CRERAR, Fraser Donald
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    ScotlandBritishVp Human Resources124322490001
    DIXON, Christopher Reay
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    BritishBusiness Team Leader124157670001
    GLEN, Andrew Lundie
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    ScotlandBritishDirector102046410002
    HOWARTH, Leigh James
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United Kingdom
    Director
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritishNone50401190003
    JORDAN, John Robert
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    Director
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    AmericanCoo North America57399140001
    ORD, Steven Gardener
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    ScotlandBritishHydraulic Engineer88918180002
    SCOTT, Kenneth Myles
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    Director
    Balmoral Square
    134b Great Western Road
    AB10 6QE Aberdeen
    BritishManaging Director211900006
    SEDGE, Douglas Alan
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    ScotlandBritishDirector68300200002
    WILSON, Malcolm
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    Director
    70 High Street
    Old Aberdeen
    AB24 3EY Aberdeen
    Grampian
    Scotland
    United KingdomBritishCompany Executive2841530001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does SPARROWS FLUID POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Oct 24, 2012
    Delivered On Nov 01, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 01, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Oct 23, 2012
    Delivered On Nov 01, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 01, 2012Registration of a charge (MG01s)
    Accession deed to a group debenture
    Created On Jan 06, 2011
    Delivered On Jan 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 14, 2011Registration of a charge (MG01s)
    • Jan 24, 2011Alteration to a floating charge (466 Scot)
    • Nov 09, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 05, 2011
    Delivered On Jan 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 14, 2011Registration of a charge (MG01s)
    • Jan 24, 2011Alteration to a floating charge (466 Scot)
    • Nov 09, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 07, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 10, 2007Registration of a charge (410)
    • Nov 09, 2012Statement of satisfaction of a floating charge (MG03s)

    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