HIFLEX FLUIDPOWER LIMITED

Register to unlock more data on OkredoRegister

HIFLEX FLUIDPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01046614

Incorporation date

17/03/1972

Size

Full

Contacts

Registered address

Registered address

12 Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1974)
dot icon11/05/2011
Final Gazette dissolved following liquidation
dot icon11/02/2011
Administrator's progress report to 2011-02-08
dot icon11/02/2011
Notice of move from Administration to Dissolution on 2011-02-08
dot icon23/09/2010
Administrator's progress report to 2010-08-21
dot icon12/08/2010
Notice of appointment of replacement/additional administrator
dot icon12/08/2010
Notice of vacation of office by administrator
dot icon10/08/2010
Notice of extension of period of Administration
dot icon25/03/2010
Administrator's progress report to 2010-02-21
dot icon25/09/2009
Administrator's progress report to 2009-08-21
dot icon10/08/2009
Notice of extension of period of Administration
dot icon23/06/2009
Auditor's resignation
dot icon24/03/2009
Administrator's progress report to 2009-02-21
dot icon27/11/2008
Result of meeting of creditors
dot icon24/10/2008
Statement of affairs with form 2.14B
dot icon23/10/2008
Statement of administrator's proposal
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2008
Appointment of an administrator
dot icon01/09/2008
Registered office changed on 01/09/2008 from hiflex house telford road churchfields industrial estate salisbury wiltshire SP2 7PH
dot icon18/08/2008
Appointment Terminated Director veronica willard
dot icon13/08/2008
Appointment Terminated Director georg vlachojannis
dot icon13/08/2008
Appointment Terminated Director karen lewis
dot icon13/08/2008
Appointment Terminated Director daniel crowe
dot icon22/05/2008
Return made up to 10/05/08; full list of members
dot icon29/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 10/05/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon23/06/2006
Return made up to 10/05/06; full list of members
dot icon23/06/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/09/2005
Particulars of mortgage/charge
dot icon10/07/2005
Return made up to 10/05/05; full list of members
dot icon10/07/2005
Director's particulars changed
dot icon10/07/2005
Registered office changed on 10/07/05
dot icon22/06/2005
Particulars of mortgage/charge
dot icon31/03/2005
Certificate of change of name
dot icon22/02/2005
Registered office changed on 22/02/05 from: hillsdown house 32 hampstead high street london NW3 1QD
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Secretary resigned;director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Ad 23/12/04--------- £ si 500000@1=500000 £ ic 1501001/2001001
dot icon12/01/2005
Nc inc already adjusted 23/12/04
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Director resigned
dot icon23/06/2004
Return made up to 10/05/04; full list of members
dot icon23/06/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon03/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Secretary resigned
dot icon19/01/2004
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 10/05/03; full list of members
dot icon25/02/2003
Secretary's particulars changed
dot icon12/02/2003
Full accounts made up to 2001-12-31
dot icon14/10/2002
Registered office changed on 14/10/02 from: fiennes house 32 southgate street winchester hampshire
dot icon05/10/2002
Particulars of mortgage/charge
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon15/01/2002
Director resigned
dot icon14/12/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon21/05/2001
Return made up to 10/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 10/05/00; full list of members
dot icon26/05/2000
Secretary's particulars changed
dot icon13/04/2000
Registered office changed on 13/04/00 from: sherwood house ii 8A upper high street winchester hampshire SO23 8UT
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 10/05/99; full list of members
dot icon22/02/1999
Secretary's particulars changed
dot icon13/01/1999
Auditor's resignation
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Secretary's particulars changed
dot icon30/05/1998
Return made up to 10/05/98; full list of members
dot icon11/05/1998
Miscellaneous
dot icon11/05/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Declaration of assistance for shares acquisition
dot icon26/01/1998
Resolutions
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Secretary resigned
dot icon30/12/1997
Registered office changed on 30/12/97 from: btr house carlisle place london SW1P 1BX
dot icon22/12/1997
Particulars of mortgage/charge
dot icon18/12/1997
Ad 09/12/97--------- £ si 1500000@1=1500000 £ ic 1000/1501000
dot icon18/12/1997
£ nc 1000/1501000 09/12/97
dot icon11/11/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
dot icon16/06/1997
Return made up to 10/05/97; full list of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
New director appointed
dot icon11/08/1996
Director resigned
dot icon09/05/1996
Return made up to 10/05/96; full list of members
dot icon16/01/1996
Certificate of change of name
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Return made up to 10/05/95; full list of members
dot icon02/05/1995
Resolutions
dot icon03/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Return made up to 10/05/94; full list of members
dot icon18/04/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon10/02/1994
Full accounts made up to 1992-12-31
dot icon13/09/1993
Registered office changed on 13/09/93 from: telford road churchfields salisbury wilts SP2 7PQ
dot icon11/06/1993
Return made up to 10/05/93; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 10/05/92; full list of members
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon01/06/1991
Return made up to 10/05/91; no change of members
dot icon23/01/1991
Full accounts made up to 1989-12-31
dot icon11/09/1990
Director resigned
dot icon08/06/1990
Return made up to 10/05/90; full list of members
dot icon07/02/1990
New director appointed
dot icon08/12/1989
Auditor's resignation
dot icon10/08/1989
Full group accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 10/05/89; full list of members
dot icon02/12/1988
Director resigned;new director appointed
dot icon18/08/1988
Return made up to 05/05/88; full list of members
dot icon21/07/1988
Full group accounts made up to 1987-12-31
dot icon17/03/1988
Director resigned
dot icon19/01/1988
Director resigned
dot icon22/10/1987
New director appointed
dot icon28/07/1987
Full group accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 08/05/87; full list of members
dot icon05/06/1987
Director's particulars changed
dot icon03/12/1986
Director resigned;new director appointed
dot icon14/08/1986
Certificate of change of name
dot icon15/07/1986
Group of companies' accounts made up to 1985-12-28
dot icon15/07/1986
Return made up to 07/05/86; full list of members
dot icon27/05/1986
New director appointed
dot icon22/09/1983
Accounts made up to 1983-01-01
dot icon23/09/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, David John
Director
24/10/1997 - 10/12/1997
205
Quickfall, Garry Charles
Director
05/06/2001 - 15/01/2002
4
Brown, Robert Casson
Director
16/02/1994 - 10/12/1997
204
Cant, Laurence
Director
31/07/1996 - 05/06/2001
30
Minick, Woodrow Ted
Secretary
10/12/1997 - 05/06/2001
16

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 HIFLEX FLUIDPOWER LIMITED

HIFLEX FLUIDPOWER LIMITED is an(a) Dissolved company incorporated on 17/03/1972 with the registered office located at 12 Plumtree Court, London EC4A 4HT. 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 HIFLEX FLUIDPOWER LIMITED?

toggle

HIFLEX FLUIDPOWER LIMITED is currently Dissolved. It was registered on 17/03/1972 and dissolved on 11/05/2011.

Where is HIFLEX FLUIDPOWER LIMITED located?

toggle

HIFLEX FLUIDPOWER LIMITED is registered at 12 Plumtree Court, London EC4A 4HT.

What does HIFLEX FLUIDPOWER LIMITED do?

toggle

HIFLEX FLUIDPOWER LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for HIFLEX FLUIDPOWER LIMITED?

toggle

The latest filing was on 11/05/2011: Final Gazette dissolved following liquidation.