ULTRA HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

ULTRA HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02389693

Incorporation date

26/05/1989

Size

Full

Classification

-

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon03/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon03/02/2025
Declaration of solvency
dot icon14/06/2023
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon23/03/2013
Final Gazette dissolved following liquidation
dot icon23/12/2012
Return of final meeting in a members' voluntary winding up
dot icon25/11/2012
Liquidators' statement of receipts and payments to 2012-10-20
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon22/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon12/01/2011
Insolvency court order
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon12/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon08/11/2009
Register inspection address has been changed
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Declaration of solvency
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/12/2008
Return made up to 29/10/08; full list of members
dot icon23/11/2008
Auditor's resignation
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 icon02/12/2007
Return made up to 29/10/07; full list of members
dot icon13/11/2007
Memorandum and Articles of Association
dot icon24/09/2007
Ad 24/08/07--------- £ si 10802307@1=10802307 £ ic 4768100/15570407
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
£ nc 5000000/15802307 24/08/07
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon23/11/2006
Return made up to 29/10/06; full list of members
dot icon13/09/2006
Full accounts made up to 2005-06-30
dot icon13/11/2005
Return made up to 29/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon08/11/2005
Location of register of members
dot icon05/10/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon07/11/2004
Return made up to 29/10/04; full list of members
dot icon07/11/2004
Director's particulars changed
dot icon06/06/2004
Full accounts made up to 2003-06-30
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Resolutions
dot icon10/11/2003
Return made up to 29/10/03; full list of members
dot icon10/11/2003
Location of register of members address changed
dot icon18/08/2003
Nc inc already adjusted 11/07/03
dot icon18/08/2003
Ad 11/07/03--------- £ si 4768000@1=4768000 £ ic 100/4768100
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon11/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon29/05/2003
Particulars of mortgage/charge
dot icon10/03/2003
Secretary resigned;director resigned
dot icon10/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Auditor's resignation
dot icon25/11/2002
Full accounts made up to 2002-06-30
dot icon13/11/2002
Return made up to 29/10/02; full list of members
dot icon13/11/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon08/01/2002
Return made up to 29/10/01; full list of members
dot icon08/01/2002
Registered office changed on 09/01/02
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Resolutions
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Secretary resigned
dot icon28/10/2001
Registered office changed on 28/10/01 from:\100 new bridge street, london, EC4V 6JA
dot icon04/10/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon20/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon16/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon28/02/2001
Return made up to 29/10/00; full list of members
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon16/11/1999
Return made up to 29/10/99; full list of members
dot icon16/11/1999
Secretary's particulars changed
dot icon09/11/1999
Secretary's particulars changed
dot icon08/11/1999
Director's particulars changed
dot icon08/11/1999
Director's particulars changed
dot icon07/06/1999
Full accounts made up to 1998-10-31
dot icon03/06/1999
Secretary's particulars changed;director's particulars changed
dot icon17/11/1998
Return made up to 29/10/98; full list of members
dot icon17/11/1998
Director's particulars changed
dot icon22/07/1998
Full accounts made up to 1997-10-31
dot icon22/07/1998
Secretary's particulars changed
dot icon22/07/1998
Resolutions
dot icon21/05/1998
Accounting reference date shortened from 31/03/98 to 31/10/97
dot icon21/04/1998
Full accounts made up to 1997-03-31
dot icon18/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon18/01/1998
Return made up to 29/10/97; full list of members
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon07/05/1997
Registered office changed on 07/05/97 from:\anson business park, cheltenham road east, staverton, gloucester,GL2 9QN
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Secretary resigned;director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/12/1996
Full accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 29/10/96; no change of members
dot icon14/01/1996
New director appointed
dot icon08/01/1996
Declaration of mortgage charge released/ceased
dot icon08/01/1996
Declaration of mortgage charge released/ceased
dot icon12/11/1995
Full accounts made up to 1995-03-31
dot icon12/11/1995
Return made up to 29/10/95; full list of members
dot icon12/11/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Full accounts made up to 1994-03-31
dot icon10/12/1994
Return made up to 29/10/94; no change of members
dot icon10/12/1994
Director's particulars changed
dot icon16/10/1994
Particulars of mortgage/charge
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon31/10/1993
Return made up to 29/10/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon19/11/1992
Return made up to 29/10/92; no change of members
dot icon03/11/1991
Full accounts made up to 1991-03-31
dot icon03/11/1991
Return made up to 29/10/91; no change of members
dot icon13/06/1991
Registered office changed on 13/06/91 from:\arle court, cheltenham, gloucestershire, GL5 opt
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon02/12/1990
Return made up to 16/11/90; full list of members
dot icon22/11/1990
Particulars of mortgage/charge
dot icon01/01/1990
Certificate of change of name
dot icon10/10/1989
Certificate of change of name
dot icon10/10/1989
Resolutions
dot icon09/10/1989
Particulars of mortgage/charge
dot icon09/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Registered office changed on 06/10/89 from:\10 newhall street, birmingham, B3 3LX
dot icon05/10/1989
Memorandum and Articles of Association
dot icon05/10/1989
Accounting reference date notified as 31/03
dot icon28/09/1989
Wd 22/09/89 ad 01/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/1989
Registered office changed on 26/07/89 from:\70/74 city road, london, EC1Y 2DQ
dot icon25/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Vadgama, Mahesh
Director
17/09/2001 - 27/02/2003
18
Molyneux, Ian
Director
17/09/2001 - Present
90
ABOGADO NOMINEES LIMITED
Nominee Secretary
15/11/1996 - 19/09/2001
831
Handley, Michael John
Director
15/11/1996 - 11/04/2001
3

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 ULTRA HYDRAULICS LIMITED

ULTRA HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 26/05/1989 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. 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 ULTRA HYDRAULICS LIMITED?

toggle

ULTRA HYDRAULICS LIMITED is currently Dissolved. It was registered on 26/05/1989 and dissolved on 03/06/2025.

Where is ULTRA HYDRAULICS LIMITED located?

toggle

ULTRA HYDRAULICS LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What is the latest filing for ULTRA HYDRAULICS LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via compulsory strike-off.