DENISON HYDRAULICS U.K. LIMITED

Register to unlock more data on OkredoRegister

DENISON HYDRAULICS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02023809

Incorporation date

28/05/1986

Size

Full

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon04/06/2012
Final Gazette dissolved following liquidation
dot icon04/03/2012
Return of final meeting in a members' voluntary winding up
dot icon10/01/2012
Liquidators' statement of receipts and payments to 2011-12-09
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-09
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon14/07/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon28/04/2010
Insolvency court order
dot icon28/04/2010
Appointment of a voluntary liquidator
dot icon28/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon06/01/2010
Liquidators' statement of receipts and payments to 2009-12-09
dot icon08/01/2009
Declaration of solvency
dot icon08/01/2009
Appointment of a voluntary liquidator
dot icon08/01/2009
Resolutions
dot icon08/01/2009
Registered office changed on 09/01/2009 from parker house 55 maylands avenue hemel hempstead hertfordshire HP2 4SJ
dot icon23/11/2008
Auditor's resignation
dot icon05/05/2008
Return made up to 01/05/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Director appointed graham mark ellinor
dot icon21/04/2008
Secretary appointed graham mark ellinor
dot icon21/04/2008
Appointment Terminated Secretary ian molyneux
dot icon15/04/2008
Appointment Terminated Director ronald arthur
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon28/06/2007
Return made up to 01/05/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon17/06/2007
Location of register of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon13/09/2006
Full accounts made up to 2005-06-30
dot icon03/09/2006
New secretary appointed
dot icon03/09/2006
Secretary resigned
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Return made up to 01/05/06; full list of members
dot icon14/05/2006
Delivery ext'd 3 mth 30/06/06
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon23/12/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon30/10/2004
Registered office changed on 31/10/04 from: kenmore road wakefield 41 industrial estate wakefield west yorkshire WF2 oxe
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Return made up to 01/05/04; full list of members
dot icon17/05/2004
Director resigned
dot icon29/02/2004
Full accounts made up to 2003-12-31
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon19/02/2003
Full accounts made up to 2002-12-31
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-12-31
dot icon10/06/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 01/05/01; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 01/05/00; full list of members
dot icon23/11/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 01/05/99; full list of members
dot icon24/04/1999
Director resigned
dot icon24/04/1999
New director appointed
dot icon25/05/1998
Full accounts made up to 1997-12-31
dot icon26/04/1998
Return made up to 01/05/98; full list of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
Particulars of mortgage/charge
dot icon11/05/1997
Return made up to 01/05/97; full list of members
dot icon11/05/1997
Secretary's particulars changed
dot icon27/05/1996
Full accounts made up to 1995-12-31
dot icon27/05/1996
Return made up to 01/05/96; no change of members
dot icon27/05/1996
Secretary resigned
dot icon24/04/1996
New secretary appointed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 01/05/95; no change of members
dot icon31/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Particulars of mortgage/charge
dot icon24/05/1994
Return made up to 01/05/94; full list of members
dot icon24/05/1994
Location of register of members address changed
dot icon24/05/1994
Director's particulars changed
dot icon24/11/1993
Auditor's resignation
dot icon02/11/1993
Memorandum and Articles of Association
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon11/07/1993
Certificate of change of name
dot icon20/06/1993
New director appointed
dot icon05/05/1993
Return made up to 01/05/93; no change of members
dot icon08/11/1992
Director resigned
dot icon12/05/1992
Return made up to 11/05/92; no change of members
dot icon12/05/1992
Registered office changed on 13/05/92
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
Director resigned
dot icon07/08/1991
Director resigned
dot icon22/07/1991
Return made up to 21/05/91; full list of members
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Ad 29/04/91--------- £ si 500000@1=500000 £ ic 3000000/3500000
dot icon13/05/1991
New director appointed
dot icon13/05/1991
New director appointed
dot icon14/01/1991
Director resigned
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon26/06/1990
Return made up to 21/05/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon13/05/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
New director appointed
dot icon07/01/1990
Registered office changed on 08/01/90 from: victoria gardens burgess hill west sussex RH15 9NB
dot icon20/12/1989
Full accounts made up to 1988-12-31
dot icon13/12/1989
Director resigned
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon05/04/1989
Return made up to 31/12/87; full list of members
dot icon05/04/1989
Return made up to 31/12/86; full list of members
dot icon05/04/1989
Return made up to 21/02/89; full list of members
dot icon02/03/1989
Full accounts made up to 1987-12-31
dot icon22/02/1989
Full accounts made up to 1986-12-31
dot icon07/02/1989
Director resigned
dot icon30/10/1988
New director appointed
dot icon30/10/1988
Wd 19/10/88 ad 07/10/88--------- £ si 1335000@1=1335000 £ ic 1665000/3000000
dot icon30/10/1988
£ nc 3000000/5000000
dot icon23/10/1988
New director appointed
dot icon04/07/1988
Statement of affairs
dot icon07/04/1988
Wd 03/03/88 ad 23/12/87--------- £ si 165000@1=165000 £ ic 1500000/1665000
dot icon07/04/1988
Resolutions
dot icon07/04/1988
Resolutions
dot icon07/04/1988
Resolutions
dot icon13/03/1988
Secretary resigned;new secretary appointed
dot icon22/02/1988
Wd 21/01/88 ad 23/12/87--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon22/02/1988
Nc inc already adjusted
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Resolutions
dot icon06/07/1987
Secretary's particulars changed
dot icon06/07/1987
Director resigned;new director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/05/1987
Registered office changed on 19/05/87 from: watling house 35/37 canon street london EC4M 5SD
dot icon10/03/1987
Secretary resigned;new secretary appointed
dot icon13/01/1987
Gazettable document
dot icon19/12/1986
Resolutions
dot icon09/12/1986
Certificate of change of name
dot icon16/07/1986
Secretary resigned;new secretary appointed
dot icon28/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Molyneux, Ian
Director
21/04/2004 - Present
90
Parsons, Nigel Reginald
Director
21/04/2004 - Present
52
Maye, Thomas Gerard
Director
21/04/2004 - 04/08/2007
46
Arthur, Ronald Murray
Director
03/08/2007 - 06/04/2008
25

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 DENISON HYDRAULICS U.K. LIMITED

DENISON HYDRAULICS U.K. LIMITED is an(a) Dissolved company incorporated on 28/05/1986 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENISON HYDRAULICS U.K. LIMITED?

toggle

DENISON HYDRAULICS U.K. LIMITED is currently Dissolved. It was registered on 28/05/1986 and dissolved on 04/06/2012.

Where is DENISON HYDRAULICS U.K. LIMITED located?

toggle

DENISON HYDRAULICS U.K. LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for DENISON HYDRAULICS U.K. LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved following liquidation.