GATES HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

GATES HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00731970

Incorporation date

08/08/1962

Size

Dormant

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1962)
dot icon04/07/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon15/06/2018
Final Gazette dissolved following liquidation
dot icon15/03/2018
Return of final meeting in a members' voluntary winding up
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-11-30
dot icon24/01/2017
Liquidators' statement of receipts and payments to 2016-11-30
dot icon11/01/2017
Termination of appointment of Nicolas Paul Wilkinson as a director on 2016-12-31
dot icon18/12/2015
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2015-12-18
dot icon15/12/2015
Declaration of solvency
dot icon15/12/2015
Appointment of a voluntary liquidator
dot icon15/12/2015
Resolutions
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Nicolas Paul Wilkinson as a director on 2015-10-23
dot icon27/10/2015
Termination of appointment of Coral Suzanne Bidel as a director on 2015-10-23
dot icon28/09/2015
Accounts for a dormant company made up to 2015-01-03
dot icon29/07/2015
Appointment of Ms Coral Suzanne Bidel as a director on 2015-07-24
dot icon28/07/2015
Appointment of Mr Maurice Alexander Kalsbeek as a director on 2015-07-24
dot icon28/07/2015
Termination of appointment of Nicolas Paul Wilkinson as a director on 2015-07-24
dot icon28/07/2015
Termination of appointment of Ross Nagle as a director on 2015-07-24
dot icon28/07/2015
Termination of appointment of Robert James Henderson as a director on 2015-07-24
dot icon28/07/2015
Termination of appointment of Linda Mary Shields as a secretary on 2015-07-24
dot icon07/07/2015
Termination of appointment of Rasmani Bhattacharya as a director on 2015-06-30
dot icon11/02/2015
Appointment of Mrs Rasmani Bhattacharya as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Thomas C. Reeve as a director on 2015-02-06
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of Elizabeth Honor Lewzey as a director on 2014-09-30
dot icon17/09/2014
Appointment of Ms Linda Mary Shields as a secretary on 2014-08-13
dot icon22/08/2014
Termination of appointment of Elizabeth Honor Lewzey as a secretary on 2014-08-13
dot icon22/08/2014
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 2014-08-22
dot icon18/08/2014
Appointment of Mr Robert James Henderson as a director on 2014-08-13
dot icon18/08/2014
Appointment of Mr Ross Nagle as a director on 2014-08-13
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2012
Statement of company's objects
dot icon02/08/2012
Resolutions
dot icon13/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Michael Hopster as a director
dot icon12/01/2012
Termination of appointment of Michael John Hopster as a secretary
dot icon12/01/2012
Appointment of Elizabeth Honor Lewzey as a secretary
dot icon13/12/2011
Director's details changed for Elizabeth Honor Lewzey on 2011-07-04
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Appointment of Nicolas Paul Wilkinson as a director
dot icon25/07/2011
Appointment of Thomas C. Reeve as a director
dot icon12/07/2011
Appointment of Elizabeth Honor Lewzey as a director
dot icon12/07/2011
Termination of appointment of Paul Flanagan as a director
dot icon07/07/2011
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 2011-07-07
dot icon25/01/2011
Termination of appointment of Denise Burton as a director
dot icon20/01/2011
Appointment of Michael John Hopster as a secretary
dot icon20/01/2011
Termination of appointment of Denise Burton as a secretary
dot icon12/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2010-01-02
dot icon04/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2009-01-03
dot icon19/01/2009
Return made up to 01/12/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-29
dot icon19/02/2008
Return made up to 01/12/07; full list of members
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-30
dot icon27/01/2007
Return made up to 01/12/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-01-01
dot icon13/01/2005
Return made up to 01/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2004-01-03
dot icon14/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/01/2004
Return made up to 01/12/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-28
dot icon14/10/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 01/12/02; full list of members
dot icon03/12/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon17/04/2002
Return made up to 01/03/02; full list of members
dot icon15/02/2002
Full accounts made up to 2001-04-28
dot icon07/02/2002
Auditor's resignation
dot icon03/04/2001
Return made up to 01/03/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-29
dot icon20/03/2000
Return made up to 01/03/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-05-01
dot icon11/05/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Return made up to 01/03/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-05-02
dot icon08/09/1998
Secretary's particulars changed;director's particulars changed
dot icon26/03/1998
Return made up to 01/03/98; full list of members
dot icon06/03/1998
Director resigned
dot icon02/03/1998
Full accounts made up to 1997-05-03
dot icon01/12/1997
Return made up to 31/10/97; full list of members
dot icon10/11/1997
Auditor's resignation
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon22/05/1997
New secretary appointed;new director appointed
dot icon22/05/1997
New director appointed
dot icon17/02/1997
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon10/12/1996
Return made up to 31/10/96; full list of members
dot icon05/12/1996
Director resigned
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Director resigned
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Return made up to 31/10/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon01/11/1994
Director resigned
dot icon01/11/1994
Return made up to 31/10/94; no change of members
dot icon26/01/1994
Director resigned
dot icon19/11/1993
Return made up to 31/10/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Return made up to 31/10/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon15/11/1991
Return made up to 31/10/91; full list of members
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon30/11/1990
Return made up to 31/10/90; full list of members
dot icon05/03/1990
Director resigned;new director appointed
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 31/10/89; full list of members
dot icon29/08/1989
Declaration of satisfaction of mortgage/charge
dot icon29/08/1989
Declaration of satisfaction of mortgage/charge
dot icon23/01/1989
Full accounts made up to 1987-12-31
dot icon23/01/1989
Return made up to 06/01/89; full list of members
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon02/02/1988
Return made up to 06/01/88; full list of members
dot icon09/11/1987
Location of register of members
dot icon20/05/1987
New director appointed
dot icon07/03/1987
Return made up to 05/01/87; full list of members
dot icon16/01/1987
Full accounts made up to 1985-12-31
dot icon08/01/1986
Accounts made up to 1984-12-31
dot icon20/05/1985
Accounts made up to 1983-12-31
dot icon25/01/1984
Accounts made up to 1982-12-31
dot icon16/03/1983
Accounts made up to 1981-12-31
dot icon09/02/1982
Accounts made up to 1980-12-31
dot icon21/08/1981
Accounts made up to 1979-12-31
dot icon22/11/1980
Accounts made up to 1978-12-31
dot icon08/08/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2015
dot iconNext confirmation date
01/12/2016
dot iconLast change occurred
03/01/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/01/2015
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagle, Ross Christopher
Director
13/08/2014 - 24/07/2015
21

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATES HYDRAULICS LIMITED

GATES HYDRAULICS LIMITED is an(a) Liquidation company incorporated on 08/08/1962 with the registered office located at Pearl Assurance House 319 Ballards Lane, London N12 8LY. There is currently no 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 GATES HYDRAULICS LIMITED?

toggle

GATES HYDRAULICS LIMITED is currently Liquidation. It was registered on 08/08/1962 and dissolved on 15/06/2018.

Where is GATES HYDRAULICS LIMITED located?

toggle

GATES HYDRAULICS LIMITED is registered at Pearl Assurance House 319 Ballards Lane, London N12 8LY.

What does GATES HYDRAULICS LIMITED do?

toggle

GATES HYDRAULICS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GATES HYDRAULICS LIMITED?

toggle

The latest filing was on 04/07/2022: Restoration by order of court - previously in Members' Voluntary Liquidation.