H-T E CONTROLS LIMITED

Register to unlock more data on OkredoRegister

H-T E CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02230342

Incorporation date

14/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

554 Ipswich Road, Slough, Berkshire SL1 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1988)
dot icon21/04/2010
Final Gazette dissolved following liquidation
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-18
dot icon21/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2009
Liquidators' statement of receipts and payments to 2009-09-29
dot icon01/04/2009
Liquidators' statement of receipts and payments to 2009-03-29
dot icon08/10/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon06/04/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon08/10/2007
Liquidators' statement of receipts and payments
dot icon03/04/2007
Liquidators' statement of receipts and payments
dot icon03/10/2006
Liquidators' statement of receipts and payments
dot icon30/05/2006
Receiver's abstract of receipts and payments
dot icon30/05/2006
Receiver ceasing to act
dot icon30/03/2006
Liquidators' statement of receipts and payments
dot icon16/11/2005
Receiver's abstract of receipts and payments
dot icon02/10/2005
Liquidators' statement of receipts and payments
dot icon24/08/2005
Appointment of receiver/manager
dot icon15/08/2005
Receiver ceasing to act
dot icon03/04/2005
Liquidators' statement of receipts and payments
dot icon26/01/2005
Receiver's abstract of receipts and payments
dot icon08/08/2004
Receiver ceasing to act
dot icon15/06/2004
Appointment of receiver/manager
dot icon31/03/2004
Statement of affairs
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Appointment of a voluntary liquidator
dot icon22/03/2004
Receiver ceasing to act
dot icon17/11/2003
Receiver's abstract of receipts and payments
dot icon03/02/2003
Miscellaneous
dot icon03/02/2003
Administrative Receiver's report
dot icon19/11/2002
Appointment of receiver/manager
dot icon09/05/2002
Return made up to 29/04/02; full list of members
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 12/05/01; full list of members
dot icon02/01/2001
Director resigned
dot icon28/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon13/08/2000
Certificate of change of name
dot icon03/08/2000
Particulars of mortgage/charge
dot icon16/07/2000
Full accounts made up to 1999-09-30
dot icon18/06/2000
Particulars of contract relating to shares
dot icon18/06/2000
Ad 30/09/99--------- £ si 100000@1
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
£ nc 500000/600000 30/09/99
dot icon30/05/2000
Return made up to 12/05/00; full list of members
dot icon30/05/2000
Secretary's particulars changed;director's particulars changed
dot icon30/05/2000
Registered office changed on 31/05/00
dot icon06/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Director resigned
dot icon05/08/1999
Certificate of change of name
dot icon31/05/1999
Full accounts made up to 1998-09-30
dot icon11/05/1999
Return made up to 18/05/99; full list of members
dot icon30/12/1998
Auditor's resignation
dot icon17/06/1998
Full accounts made up to 1997-09-30
dot icon11/06/1998
Return made up to 20/10/97; full list of members; amend
dot icon31/05/1998
Return made up to 18/05/98; full list of members
dot icon17/04/1998
Director resigned
dot icon02/12/1997
Return made up to 20/10/97; no change of members
dot icon24/11/1997
Registered office changed on 25/11/97 from: 2 courtlands st peters avenue caversham reading RG4 7DH
dot icon16/07/1997
Full accounts made up to 1996-09-30
dot icon16/12/1996
Registered office changed on 17/12/96 from: 2 courtlands st peters avenue caversham berks RG4 7DH
dot icon20/11/1996
Director's particulars changed
dot icon20/11/1996
Secretary's particulars changed;director's particulars changed
dot icon14/11/1996
Return made up to 20/10/96; full list of members
dot icon14/11/1996
Secretary's particulars changed;director's particulars changed
dot icon07/11/1996
Registered office changed on 08/11/96 from: adam house 71 bell street henley on thames oxon RG9 2BD
dot icon05/06/1996
Return made up to 20/10/95; full list of members
dot icon14/04/1996
Declaration of assistance for shares acquisition
dot icon13/02/1996
Accounting reference date extended from 31/03 to 30/09
dot icon07/02/1996
Accounts made up to 1995-03-31
dot icon18/01/1996
Particulars of contract relating to shares
dot icon17/01/1996
Ad 01/09/95--------- £ si 499000@1
dot icon12/12/1995
Memorandum and Articles of Association
dot icon29/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon15/11/1995
Resolutions
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Director resigned
dot icon23/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
New secretary appointed;new director appointed
dot icon18/10/1995
Secretary resigned;new director appointed
dot icon17/10/1995
Resolutions
dot icon17/10/1995
£ nc 25000/500000 01/09/95
dot icon04/10/1995
Registered office changed on 05/10/95 from: 21A buckingham avenue slough trading estate slough beks.SL1 4QA
dot icon30/03/1995
Accounts made up to 1994-03-31
dot icon17/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 20/10/94; no change of members
dot icon25/04/1994
Memorandum and Articles of Association
dot icon27/03/1994
Full accounts made up to 1993-03-31
dot icon01/03/1994
Certificate of change of name
dot icon08/11/1993
Return made up to 20/10/93; full list of members
dot icon21/08/1993
Auditor's resignation
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 20/10/92; full list of members
dot icon26/10/1992
Return made up to 20/10/91; change of members
dot icon26/10/1992
Return made up to 20/10/90; full list of members
dot icon26/10/1992
Registered office changed on 27/10/92 from: 22B buckingham ave slough berkshire SL1 3EA
dot icon10/09/1992
Director resigned
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon13/06/1991
Auditor's resignation
dot icon12/06/1991
Auditor's resignation
dot icon30/04/1991
Accounts made up to 1990-03-31
dot icon03/05/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon03/05/1990
Ad 23/02/90--------- £ si 998@1=998 £ ic 2/1000
dot icon12/02/1990
Certificate of change of name
dot icon07/01/1990
Accounts made up to 1989-03-31
dot icon07/01/1990
Resolutions
dot icon09/11/1989
Return made up to 20/10/89; full list of members
dot icon23/03/1988
Registered office changed on 24/03/88 from: fergusson house 128 city road london EC1V 2NJ
dot icon23/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Miscellaneous
dot icon14/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Neil Robert
Director
15/09/1995 - Present
17
Mcaleenan, Donald Malachy
Director
17/10/1995 - Present
6
Miles, Nicholas
Director
31/10/1995 - 15/12/2000
2
Miles, Geoffrey John
Director
31/10/1995 - 05/09/1999
-
Reed, Philip
Director
21/10/1995 - 31/03/1998
-

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 H-T E CONTROLS LIMITED

H-T E CONTROLS LIMITED is an(a) Dissolved company incorporated on 14/03/1988 with the registered office located at 554 Ipswich Road, Slough, Berkshire SL1 4EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of H-T E CONTROLS LIMITED?

toggle

H-T E CONTROLS LIMITED is currently Dissolved. It was registered on 14/03/1988 and dissolved on 21/04/2010.

Where is H-T E CONTROLS LIMITED located?

toggle

H-T E CONTROLS LIMITED is registered at 554 Ipswich Road, Slough, Berkshire SL1 4EP.

What does H-T E CONTROLS LIMITED do?

toggle

H-T E CONTROLS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for H-T E CONTROLS LIMITED?

toggle

The latest filing was on 21/04/2010: Final Gazette dissolved following liquidation.