Company NameHydromech Systems Limited
DirectorsJean Wade and Roger Alan Wade
Company StatusLiquidation
Company Number01286683
CategoryPrivate Limited Company
Incorporation Date16 November 1976(47 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJean Wade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(15 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address3 Marquis Avenue
Oakenshaw
Bradford
West Yorkshire
BD12 7HX
Director NameMr Roger Alan Wade
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(15 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence AddressSpringfield Cottage
66 Tong Lane
Bradford
West Yorkshire
BD4 0RX
Secretary NameJean Wade
NationalityBritish
StatusCurrent
Appointed23 February 1992(15 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Marquis Avenue
Oakenshaw
Bradford
West Yorkshire
BD12 7HX

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£467,614
Cash£840
Current Liabilities£1,020,241

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Next Accounts Due30 September 2005 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 December 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
18 December 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
14 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Liquidators statement of receipts and payments to 2 July 2009 (8 pages)
14 July 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
25 March 2009Liquidators statement of receipts and payments to 23 February 2009 (6 pages)
22 September 2008Liquidators statement of receipts and payments to 23 August 2008 (6 pages)
25 March 2008Liquidators statement of receipts and payments to 23 August 2008 (6 pages)
5 September 2007Liquidators statement of receipts and payments (6 pages)
7 March 2007Liquidators statement of receipts and payments (6 pages)
24 February 2006Result of meeting of creditors (3 pages)
24 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Administrator's progress report (20 pages)
18 August 2005Notice of resignation of an administrator (1 page)
18 August 2005 (1 page)
18 August 2005C/O;-replacement of liquidator (26 pages)
26 May 2005Statement of affairs (24 pages)
18 May 2005Result of meeting of creditors (4 pages)
29 April 2005Statement of administrator's proposal (30 pages)
10 March 2005Registered office changed on 10/03/05 from: hillam road canal road industrial estate canal road bradford west yorkshire BD2 1QN (1 page)
8 March 2005Appointment of an administrator (1 page)
25 February 2005Particulars of mortgage/charge (9 pages)
5 January 2005Return made up to 20/11/04; full list of members (8 pages)
15 October 2004Registered office changed on 15/10/04 from: mazars house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
9 October 2004Particulars of mortgage/charge (5 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
15 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
6 April 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
5 April 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 20/11/03; full list of members (8 pages)
12 July 2003Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
30 May 2002Accounts for a medium company made up to 30 November 2001 (19 pages)
29 November 2001Return made up to 20/11/01; full list of members (7 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
5 January 2001Return made up to 20/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2000Accounts for a medium company made up to 30 November 1999 (18 pages)
7 December 1999Accounts for a medium company made up to 30 November 1998 (19 pages)
2 December 1999Registered office changed on 02/12/99 from: hillam road canal rd industrial estate bradford w yorks BD2 1QN (1 page)
30 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 December 1997Return made up to 20/11/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 30 November 1996 (9 pages)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997£ nc 25000/50000 21/03/97 (1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 April 1997Ad 21/03/97--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
20 December 1996Director's particulars changed (1 page)
10 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
2 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
6 December 1995Return made up to 25/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 May 1988Memorandum and Articles of Association (13 pages)
28 March 1983Accounts made up to 30 November 1982 (9 pages)
28 April 1982Accounts made up to 30 November 1981 (9 pages)
31 January 1977Allotment of shares (2 pages)
16 November 1976Incorporation (15 pages)