Company NameHydrotech Systems Limited
Company StatusDissolved
Company Number01784422
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameFlamepace Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameBrian Trevor Chamberlain
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(7 years after company formation)
Appointment Duration29 years, 9 months (closed 27 October 2020)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressC/O Silke & Co Ltd 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Director NameEric Doorbar
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1995)
RolePart Time Chairman/Dti Executive
Correspondence AddressUnit 11d Hoo Marina
Vicarage Lane Hoo
Rochester
Kent
ME3 9LB
Director NameDr Melvyn Daniel Flitman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years after company formation)
Appointment Duration13 years, 7 months (resigned 27 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm Cottage, Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HH
Secretary NameDr Melvyn Daniel Flitman
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years after company formation)
Appointment Duration13 years, 7 months (resigned 26 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm Cottage, Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HH
Secretary NameMs Maxine Flitman
NationalityBritish
StatusResigned
Appointed26 August 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Butlers Dene Road
Woldingham
Surrey
CR3 7HH
Director NameDr Flitman Melvyn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11d, Hoo Marina
Vicarage Lane
Rochester
Kent
ME3 9LB
Secretary NameDr Melvyn Flitman
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 January 2011)
RoleCompany Director
Correspondence AddressUnit 11d, Hoo Marina
Vicarage Lane
Rochester
Kent
ME3 9LB

Contact

Websitehydrotechsystems.eu

Location

Registered AddressC/O Silke & Co Ltd 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

38.9k at £1B.t. Chamberlain
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,450
Current Liabilities£35,450

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 December 1986Delivered on: 5 December 1986
Satisfied on: 18 January 2011
Persons entitled: Investors in Industry.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in trade, work in progress, pre payments investments (for full details see doc).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 1984Delivered on: 16 May 1984
Satisfied on: 29 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h and l/h property and/or the proceeds of sale thereof. Fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved following liquidation (1 page)
27 July 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
26 June 2019Liquidators' statement of receipts and payments to 4 April 2019 (16 pages)
17 May 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 17 May 2018 (2 pages)
26 April 2018Statement of affairs (8 pages)
26 April 2018Appointment of a voluntary liquidator (3 pages)
26 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
(1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 September 2016Compulsory strike-off action has been suspended (1 page)
30 September 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 38,888
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 38,888
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 38,888
(3 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 38,888
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 38,888
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 38,888
(3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
20 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
20 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2013Administrative restoration application (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2013Administrative restoration application (3 pages)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012Compulsory strike-off action has been discontinued (1 page)
4 June 2012Director's details changed for Brian Trevor Chamberlain on 1 December 2011 (2 pages)
4 June 2012Director's details changed for Brian Trevor Chamberlain on 1 December 2011 (2 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 June 2012Registered office address changed from Unit 11D, Hoo Marina Vicarage Lane Rochester Kent ME3 9LB on 4 June 2012 (1 page)
4 June 2012Registered office address changed from Unit 11D, Hoo Marina Vicarage Lane Rochester Kent ME3 9LB on 4 June 2012 (1 page)
4 June 2012Registered office address changed from Unit 11D, Hoo Marina Vicarage Lane Rochester Kent ME3 9LB on 4 June 2012 (1 page)
4 June 2012Director's details changed for Brian Trevor Chamberlain on 1 December 2011 (2 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
10 May 2012Compulsory strike-off action has been suspended (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Amended accounts made up to 31 March 2010 (6 pages)
2 January 2012Amended accounts made up to 31 March 2010 (6 pages)
10 October 2011Termination of appointment of Flitman Melvyn as a director (1 page)
10 October 2011Termination of appointment of Flitman Melvyn as a director (1 page)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Appointment of Dr Flitman Melvyn as a director (2 pages)
8 September 2011Appointment of Dr Flitman Melvyn as a director (2 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
16 May 2011Termination of appointment of Melvyn Flitman as a secretary (1 page)
16 May 2011Termination of appointment of Melvyn Flitman as a secretary (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
10 January 2011Appointment of Dr Melvyn Flitman as a secretary (1 page)
10 January 2011Appointment of Dr Melvyn Flitman as a secretary (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Brian Trevor Chamberlain on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Brian Trevor Chamberlain on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Brian Trevor Chamberlain on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Appointment terminated secretary maxine flitman (1 page)
3 July 2009Return made up to 28/04/09; full list of members (3 pages)
3 July 2009Appointment terminated secretary maxine flitman (1 page)
3 July 2009Return made up to 28/04/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 28/04/08; full list of members (3 pages)
5 December 2008Return made up to 28/04/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2007Return made up to 28/04/07; no change of members (6 pages)
23 August 2007Return made up to 28/04/07; no change of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2006Return made up to 28/04/06; full list of members (6 pages)
8 June 2006Return made up to 28/04/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2005Return made up to 28/04/05; full list of members (6 pages)
18 May 2005Return made up to 28/04/05; full list of members (6 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 May 2002Return made up to 28/04/02; full list of members (7 pages)
13 May 2002Return made up to 28/04/02; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2000 (9 pages)
23 August 2001Full accounts made up to 31 March 2000 (9 pages)
25 July 2001Return made up to 28/04/01; full list of members (6 pages)
25 July 2001Return made up to 28/04/01; full list of members (6 pages)
27 April 2000Return made up to 28/04/00; full list of members (6 pages)
27 April 2000Return made up to 28/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1998 (13 pages)
14 January 2000Full accounts made up to 31 March 1998 (13 pages)
21 April 1999Return made up to 28/04/99; full list of members (6 pages)
21 April 1999Return made up to 28/04/99; full list of members (6 pages)
16 April 1999Return made up to 28/04/98; full list of members (6 pages)
16 April 1999Return made up to 28/04/98; full list of members (6 pages)
19 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 February 1998Full accounts made up to 31 March 1997 (13 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
25 February 1997Registered office changed on 25/02/97 from: 37 warren street london WP1 5PD (1 page)
25 February 1997Registered office changed on 25/02/97 from: 37 warren street london WP1 5PD (1 page)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
10 December 1996Registered office changed on 10/12/96 from: unit 11D, hoo marine industrial estate vicarage lane, hoo st werburgh rochester, kent ME3 9LB (1 page)
10 December 1996Registered office changed on 10/12/96 from: unit 11D, hoo marine industrial estate vicarage lane, hoo st werburgh rochester, kent ME3 9LB (1 page)
22 October 1996Full accounts made up to 31 March 1995 (16 pages)
22 October 1996Full accounts made up to 31 March 1995 (16 pages)
3 September 1996Return made up to 28/04/96; full list of members (6 pages)
3 September 1996Return made up to 28/04/96; full list of members (6 pages)
24 July 1995Full accounts made up to 31 March 1994 (18 pages)
24 July 1995Full accounts made up to 31 March 1994 (18 pages)
2 May 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 May 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 February 1984Company name changed\certificate issued on 28/02/84 (2 pages)
28 February 1984Company name changed\certificate issued on 28/02/84 (2 pages)
19 January 1984Certificate of incorporation (1 page)
19 January 1984Certificate of incorporation (1 page)