COLEMAN HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

COLEMAN HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05222184

Incorporation date

03/09/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2004)
dot icon07/11/2023
Final Gazette dissolved following liquidation
dot icon07/08/2023
Return of final meeting in a members' voluntary winding up
dot icon13/07/2023
Removal of liquidator by court order
dot icon13/07/2023
Appointment of a voluntary liquidator
dot icon16/08/2022
Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on 2022-08-16
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Appointment of a voluntary liquidator
dot icon16/08/2022
Declaration of solvency
dot icon15/08/2022
Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
dot icon15/08/2022
Register inspection address has been changed to Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
dot icon01/08/2022
Appointment of Timothy Bentley as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of David Michael Seitz as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of Andrew Thomas Derbyshire as a director on 2022-08-01
dot icon25/05/2022
Appointment of Mr Garry John Mowbray as a director on 2022-05-24
dot icon18/11/2021
Confirmation statement made on 2021-09-04 with updates
dot icon18/10/2021
Resolutions
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/07/2021
Termination of appointment of Erin Boyts Quinn as a director on 2021-07-19
dot icon29/07/2021
Termination of appointment of Erin Boyts Quinn as a secretary on 2021-07-19
dot icon29/07/2021
Appointment of David Michael Seitz as a director on 2021-07-19
dot icon29/07/2021
Appointment of David Michael Seitz as a secretary on 2021-07-19
dot icon20/01/2021
Appointment of Erin Boyts Quinn as a director on 2021-01-19
dot icon14/01/2021
Termination of appointment of Michael James Isaac as a secretary on 2021-01-13
dot icon14/01/2021
Appointment of Erin Boyts Quinn as a secretary on 2021-01-13
dot icon30/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon30/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/10/2020
Termination of appointment of Michael James Isaac as a director on 2020-10-05
dot icon05/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon18/12/2019
Director's details changed for Mr Michael James Isaac on 2019-10-29
dot icon18/12/2019
Secretary's details changed for Mr Michael James Isaac on 2019-12-18
dot icon04/10/2019
Appointment of Mr Andrew Derbyshire as a director on 2019-10-04
dot icon04/10/2019
Termination of appointment of Christopher John Weatherall as a director on 2019-10-04
dot icon02/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon11/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon11/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon10/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon19/01/2018
Termination of appointment of David James Meyer as a director on 2017-12-14
dot icon19/01/2018
Termination of appointment of Keith Patrick Hildum as a director on 2018-01-10
dot icon29/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon06/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon29/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon26/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon08/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon20/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon19/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon24/07/2015
Termination of appointment of Michael James Issac as a director on 2015-06-01
dot icon29/06/2015
Appointment of Mr Michael James Isaac as a director on 2015-06-01
dot icon22/06/2015
Appointment of Michael James Issac as a director on 2015-06-01
dot icon25/11/2014
Accounts made up to 2013-12-31
dot icon25/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon25/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon13/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/11/2013
Auditor's resignation
dot icon17/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon17/10/2013
Register inspection address has been changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB on 2013-04-17
dot icon26/03/2013
Appointment of David James Meyer as a director
dot icon18/10/2012
Appointment of Keith Hildum as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2012
Appointment of Christopher John Weatherall as a director
dot icon11/10/2012
Termination of appointment of Graham Lee as a director
dot icon11/10/2012
Termination of appointment of Graham Lee as a director
dot icon11/10/2012
Termination of appointment of Michael Isaac as a director
dot icon11/10/2012
Registered office address changed from , Howard House Graycar Business, Park Barton Turns Barton Under Needwood, Burton on Trent, Staffordshire, DE13 8EN, United Kingdom on 2012-10-11
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon26/06/2012
Auditor's resignation
dot icon16/11/2011
Register inspection address has been changed
dot icon15/11/2011
Miscellaneous
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Diane Brown as a director
dot icon08/12/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2010
Appointment of Mr Graham Lee as a director
dot icon03/08/2010
Accounts for a small company made up to 2009-12-31
dot icon03/12/2009
Director's details changed for Diane Elizabeth Brown on 2009-12-03
dot icon16/10/2009
Registered office address changed from , Unit 4a Graycar Business Park, Barton Turns, Barton Under, Needwood, Burton on Trent, Staffordshire, DE13 8EN on 2009-10-16
dot icon06/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/09/2009
Return made up to 03/09/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 03/09/08; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon12/10/2007
Return made up to 03/09/07; full list of members
dot icon10/10/2007
Location of register of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Director's particulars changed
dot icon29/09/2006
Registered office changed on 29/09/06 from: bowden house, 36 northampton, road, market harborough, leicestershire, LE16 9HE
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Director's particulars changed
dot icon19/10/2005
Director's particulars changed
dot icon16/09/2005
Return made up to 03/09/05; full list of members
dot icon07/10/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New director appointed
dot icon03/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Graham
Director
06/08/2010 - 01/10/2012
23
Weatherall, Christopher John
Director
01/10/2012 - 04/10/2019
29
Bentley, Tim
Director
01/08/2022 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLEMAN HYDRAULICS LIMITED

COLEMAN HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 03/09/2004 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEMAN HYDRAULICS LIMITED?

toggle

COLEMAN HYDRAULICS LIMITED is currently Dissolved. It was registered on 03/09/2004 and dissolved on 07/11/2023.

Where is COLEMAN HYDRAULICS LIMITED located?

toggle

COLEMAN HYDRAULICS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COLEMAN HYDRAULICS LIMITED do?

toggle

COLEMAN HYDRAULICS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for COLEMAN HYDRAULICS LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved following liquidation.