Company NameHydraulic Discharge Equipment Limited
DirectorJoseph Benjamin Clark
Company StatusLiquidation
Company Number02379510
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 28132Manufacture of compressors

Directors

Director NameMr Joseph Benjamin Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(23 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Sunningdale Avenue
Alwoodly
Leeds
LS17 7SN
Director NamePeter Clark
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 March 1999)
RoleCompany Director
Correspondence AddressBadley Bridge House
Badley
Ipswich
Suffolk
IP6 8RJ
Director NameAlan Speak
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address11 Hall Park Avenue
Crofton
Wakefield
West Yorkshire
WF4 1LT
Director NameMr Tony William Blakeway
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Estcourt Road
Darrington
Nr Pontefract West Yorkshire
WF1 3AJ
Secretary NameMr Tony William Blakeway
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Estcourt Road
Darrington
Nr Pontefract West Yorkshire
WF1 3AJ
Director NameMr Mark Blount
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 October 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Langdale Mount
Walton
Wakefield
West Yorkshire
WF2 6TH
Secretary NameJoanne Blakeway
NationalityBritish
StatusResigned
Appointed07 January 2002(12 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 February 2018)
RoleCompany Director
Correspondence AddressYew Tree House
Estcourt Road
Darrington
West Yorkshire
WF8 3AN

Contact

Websitehdeltd.co.uk
Telephone01977 604402
Telephone regionPontefract

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

110 at £1Mr T.w. Blakeway
47.83%
Ordinary
80 at £1Mr J. Clark
34.78%
Ordinary
40 at £1Hydraulic Discharge Equipment Services LTD
17.39%
Ordinary

Financials

Year2014
Net Worth£500,039
Cash£87,533
Current Liabilities£244,847

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 August 2017 (6 years, 8 months ago)
Next Return Due3 September 2018 (overdue)

Charges

1 September 1997Delivered on: 10 September 1997
Satisfied on: 20 March 2002
Persons entitled: Heide Marie Clark

Classification: Mortgage
Secured details: £175,000 due from the company to the chargee.
Particulars: F/H land and buildings on the south west side of carr wood road glasshoughton castleford t/n-WYK376540.
Fully Satisfied
30 November 1994Delivered on: 17 December 1994
Satisfied on: 20 March 2002
Persons entitled: Heide Marie Clark

Classification: Legal charge
Secured details: £175,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north east sideof carr wood road, glasshoughton, castleford t/no. WYK434966.
Fully Satisfied

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
20 August 2019Registered office address changed from Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages)
19 October 2018Appointment of a voluntary liquidator (4 pages)
26 September 2018Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
31 May 2018Statement of affairs with form AM02SOA (11 pages)
24 May 2018Notice of deemed approval of proposals (3 pages)
16 April 2018Statement of administrator's proposal (28 pages)
28 March 2018Registered office address changed from Carrwood Road Industrial Estate Glasshoughton Castleford West Yorkshire WF10 4SB to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 28 March 2018 (1 page)
8 March 2018Appointment of an administrator (3 pages)
5 February 2018Termination of appointment of Joanne Blakeway as a secretary on 2 February 2018 (1 page)
5 February 2018Change of details for Mr Tony William Blakeway as a person with significant control on 2 February 2018 (2 pages)
5 February 2018Termination of appointment of Tony William Blakeway as a director on 2 February 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 January 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 230
(5 pages)
6 January 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 230
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 230
(5 pages)
1 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 230
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 230
(5 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 230
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Termination of appointment of Mark Blount as a director (1 page)
23 October 2012Termination of appointment of Mark Blount as a director (1 page)
23 October 2012Appointment of Mr Joseph Benjamin Clark as a director (2 pages)
23 October 2012Appointment of Mr Joseph Benjamin Clark as a director (2 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mark Blount on 20 August 2010 (2 pages)
14 October 2010Director's details changed for Mark Blount on 20 August 2010 (2 pages)
14 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
1 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
1 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
24 November 2008Return made up to 20/08/08; full list of members (4 pages)
24 November 2008Return made up to 20/08/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 20/08/07; no change of members (7 pages)
10 September 2007Return made up to 20/08/07; no change of members (7 pages)
12 October 2006Partial exemption accounts made up to 31 March 2006 (6 pages)
12 October 2006Partial exemption accounts made up to 31 March 2006 (6 pages)
15 September 2006Return made up to 20/08/06; full list of members (8 pages)
15 September 2006Return made up to 20/08/06; full list of members (8 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 20/08/05; full list of members (8 pages)
26 August 2005Return made up to 20/08/05; full list of members (8 pages)
2 September 2004Return made up to 20/08/04; full list of members (8 pages)
2 September 2004Return made up to 20/08/04; full list of members (8 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2003Return made up to 20/08/03; full list of members (8 pages)
7 October 2003Return made up to 20/08/03; full list of members (8 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 20/08/01; full list of members (7 pages)
15 August 2001Return made up to 20/08/01; full list of members (7 pages)
12 September 2000Return made up to 20/08/00; full list of members (7 pages)
12 September 2000Return made up to 20/08/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Return made up to 20/08/99; full list of members (6 pages)
1 September 1999Return made up to 20/08/99; full list of members (6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
26 November 1998Company name changed hydraulic discharge equipment SE rvices LIMITED\certificate issued on 27/11/98 (2 pages)
26 November 1998Company name changed hydraulic discharge equipment SE rvices LIMITED\certificate issued on 27/11/98 (2 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
22 September 1997Return made up to 20/08/97; full list of members (6 pages)
22 September 1997Return made up to 20/08/97; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1996Return made up to 20/08/96; change of members (6 pages)
10 September 1996Return made up to 20/08/96; change of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 September 1995Return made up to 20/08/95; no change of members (4 pages)
5 September 1995Return made up to 20/08/95; no change of members (4 pages)
26 April 1995Registered office changed on 26/04/95 from: yew tree house, estcourt road darrington nr pontefract west yorkshire WF8 3AJ (1 page)
26 April 1995Registered office changed on 26/04/95 from: yew tree house, estcourt road darrington nr pontefract west yorkshire WF8 3AJ (1 page)
4 May 1989Incorporation (9 pages)
4 May 1989Incorporation (9 pages)