HIFLEX FLUIDTECHNIK LIMITED

Register to unlock more data on OkredoRegister

HIFLEX FLUIDTECHNIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03472773

Incorporation date

27/11/1997

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon13/04/2013
Final Gazette dissolved following liquidation
dot icon13/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-09-03
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2012-03-03
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-03
dot icon07/08/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-08-08
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-03-03
dot icon17/01/2011
Appointment of a voluntary liquidator
dot icon17/01/2011
Insolvency court order
dot icon17/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-03
dot icon12/08/2010
Appointment of a voluntary liquidator
dot icon12/08/2010
Notice of ceasing to act as a voluntary liquidator
dot icon12/08/2010
Insolvency court order
dot icon08/04/2010
Liquidators' statement of receipts and payments to 2010-03-03
dot icon22/06/2009
Auditor's resignation
dot icon19/03/2009
Appointment of a voluntary liquidator
dot icon03/03/2009
Administrator's progress report to 2009-02-15
dot icon03/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/11/2008
Result of meeting of creditors
dot icon31/10/2008
Statement of affairs with form 2.14B
dot icon23/10/2008
Statement of administrator's proposal
dot icon16/09/2008
Registered office changed on 17/09/2008 from hiflex house, telford road churchfields industrial estate salisbury wiltshire SP2 7PH
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/09/2008
Appointment of an administrator
dot icon17/08/2008
Appointment Terminated Director veronica willard
dot icon12/08/2008
Appointment Terminated Director georg vlachojannis
dot icon12/08/2008
Appointment Terminated Director karen lewis
dot icon12/08/2008
Appointment Terminated Director daniel crowe
dot icon27/02/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon06/12/2007
Return made up to 26/11/07; full list of members
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 28/11/06; full list of members
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Registered office changed on 29/11/06 from: hiflex house telford road churchfield industrial estate salisbury wiltshire SP2 7PH
dot icon28/11/2006
Location of register of members
dot icon28/11/2006
Location of debenture register
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Full accounts made up to 2004-12-31
dot icon02/02/2006
Return made up to 28/11/05; full list of members
dot icon16/09/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon30/03/2005
Certificate of change of name
dot icon27/02/2005
Full accounts made up to 2003-12-31
dot icon21/02/2005
Registered office changed on 22/02/05 from: hillsdown house 32 hampstead high street london NW3 1QD
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned;director resigned
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
New director appointed
dot icon11/01/2005
Ad 23/12/04--------- £ si 9994000@1=9994000 £ ic 113394600/123388600
dot icon10/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 28/11/04; full list of members
dot icon03/06/2004
Full accounts made up to 2002-12-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon08/02/2004
Director resigned
dot icon21/12/2003
Return made up to 28/11/03; full list of members
dot icon21/12/2003
Director's particulars changed
dot icon02/03/2003
Return made up to 28/11/02; full list of members
dot icon02/03/2003
Director's particulars changed;director resigned
dot icon24/02/2003
Director's particulars changed
dot icon11/02/2003
Full accounts made up to 2001-12-31
dot icon13/10/2002
Registered office changed on 14/10/02 from: fiennes house 32 southgate street winchester hampshire
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Ad 24/07/02--------- £ si 23978000@1=23978000 £ ic 89416600/113394600
dot icon04/09/2002
Ad 31/07/02--------- £ si 89387000@1=89387000 £ ic 29600/89416600
dot icon14/08/2002
Nc inc already adjusted 24/07/02
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon08/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon26/12/2001
Return made up to 28/11/01; full list of members
dot icon16/12/2001
Secretary resigned
dot icon05/12/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
New secretary appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon07/12/2000
Return made up to 28/11/00; full list of members
dot icon07/12/2000
Secretary's particulars changed;director's particulars changed
dot icon23/08/2000
Full group accounts made up to 1999-12-31
dot icon02/07/2000
Director resigned
dot icon12/04/2000
Registered office changed on 13/04/00 from: sherwood house ii 8A upper high street winchester hampshire SO23 8UT
dot icon14/12/1999
Return made up to 28/11/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon21/02/1999
Secretary's particulars changed;director's particulars changed
dot icon21/02/1999
Director's particulars changed
dot icon12/01/1999
Auditor's resignation
dot icon02/12/1998
Return made up to 28/11/98; full list of members
dot icon10/08/1998
Secretary's particulars changed;director's particulars changed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon29/12/1997
Nc inc already adjusted 04/12/97
dot icon29/12/1997
Ad 04/12/97--------- £ si 29598@1=29598 £ ic 2/29600
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon21/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
Registered office changed on 03/12/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon27/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/11/1997 - 27/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/11/1997 - 27/11/1997
43699
Teacher, Michael John
Director
19/07/2001 - 30/12/2004
60
Cant, Laurence
Director
27/11/1997 - 07/06/2001
30
Parratt, Christopher Joseph
Director
19/07/2001 - 30/12/2004
36

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 FLUIDTECHNIK LIMITED

HIFLEX FLUIDTECHNIK LIMITED is an(a) Dissolved company incorporated on 27/11/1997 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR. 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 FLUIDTECHNIK LIMITED?

toggle

HIFLEX FLUIDTECHNIK LIMITED is currently Dissolved. It was registered on 27/11/1997 and dissolved on 13/04/2013.

Where is HIFLEX FLUIDTECHNIK LIMITED located?

toggle

HIFLEX FLUIDTECHNIK LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does HIFLEX FLUIDTECHNIK LIMITED do?

toggle

HIFLEX FLUIDTECHNIK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HIFLEX FLUIDTECHNIK LIMITED?

toggle

The latest filing was on 13/04/2013: Final Gazette dissolved following liquidation.