Company NameHydra Engineering Services Ltd
DirectorsVincent Michael Benedict McGurk and Richard Bowring
Company StatusLiquidation
Company Number04992012
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Richard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameRonald James Parker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 February 2007)
RoleEngineer
Correspondence Address9 Faraday Close
Gloucester
Gloucestershire
GL1 4RL
Wales
Secretary NameMr Bruce Edward Pritchett
NationalityBritish
StatusResigned
Appointed07 January 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambria
The Reddings
Cheltenham
Gloucestershire
GL51 6RL
Wales
Director NameMr Stuart James Parker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cabot Rise
Portishead
Bristol
Gloucestershire
BS20 6NX
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(15 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs CÉCile Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2019(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameB&P Company Secretarial Ltd (Corporation)
StatusResigned
Appointed01 November 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2012)
Correspondence AddressKingsley House Church Lane
Shurdington
Cheltenham
Gloucestershire
GL51 4TQ
Wales

Contact

Websitehydraflowhydraulics.co.uk
Telephone01633 270150
Telephone regionNewport

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Natasha Parker
50.00%
Ordinary B
1 at £1Stuart James Parker
50.00%
Ordinary A

Financials

Year2014
Net Worth£474,995
Cash£220,597
Current Liabilities£373,652

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 November 2022 (1 year, 5 months ago)
Next Return Due11 December 2023 (overdue)

Charges

8 October 2014Delivered on: 15 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 13, block d, tuffley park, tuffley lane, gloucester t/no GR248318.
Outstanding
9 October 2014Delivered on: 10 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

1 March 2023Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page)
20 February 2023Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages)
30 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
30 November 2022Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages)
25 November 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 May 2022Second filing for the termination of Cecile Parker as a director (4 pages)
4 February 2022Termination of appointment of Cécile Parker as a director on 2 February 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 04.05.2022.
(2 pages)
25 January 2022Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page)
1 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
14 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
14 October 2021Accounts for a small company made up to 30 June 2020 (10 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
7 April 2021Previous accounting period shortened from 31 December 2021 to 31 December 2020 (1 page)
22 March 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
15 September 2020Satisfaction of charge 049920120002 in full (1 page)
15 September 2020Satisfaction of charge 049920120001 in full (1 page)
6 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
18 December 2019Notification of Brammer Uk Limited as a person with significant control on 6 December 2019 (2 pages)
18 December 2019Cessation of Stuart James Parker as a person with significant control on 6 December 2019 (1 page)
18 December 2019Registered office address changed from Dakota House, Concord Business Park Threapwood Road Manchester M22 0RR England to Dakota House Concord Business Park Manchester M22 0RR on 18 December 2019 (1 page)
17 December 2019Termination of appointment of Stuart James Parker as a director on 6 December 2019 (1 page)
17 December 2019Registered office address changed from Unit 15 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE to Dakota House, Concord Business Park Threapwood Road Manchester M22 0RR on 17 December 2019 (1 page)
17 December 2019Appointment of Mr Mark Robert Graham Dixon as a director on 6 December 2019 (2 pages)
17 December 2019Appointment of Ms Cécile Parker as a director on 6 December 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
15 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
27 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
27 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Registration of charge 049920120002, created on 8 October 2014 (22 pages)
15 October 2014Registration of charge 049920120002, created on 8 October 2014 (22 pages)
15 October 2014Registration of charge 049920120002, created on 8 October 2014 (22 pages)
10 October 2014Registration of charge 049920120001, created on 9 October 2014 (25 pages)
10 October 2014Registration of charge 049920120001, created on 9 October 2014 (25 pages)
10 October 2014Registration of charge 049920120001, created on 9 October 2014 (25 pages)
13 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 5 August 2013 (1 page)
12 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
21 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
24 September 2012Termination of appointment of B&P Company Secretarial Ltd as a secretary (1 page)
24 September 2012Termination of appointment of B&P Company Secretarial Ltd as a secretary (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
23 December 2010Termination of appointment of Bruce Pritchett as a secretary (1 page)
23 December 2010Termination of appointment of Bruce Pritchett as a secretary (1 page)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
23 December 2010Appointment of B&P Company Secretarial Ltd as a secretary (2 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
23 December 2010Appointment of B&P Company Secretarial Ltd as a secretary (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 27/11/08; full list of members (3 pages)
17 June 2009Return made up to 27/11/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Return made up to 13/11/07; full list of members (3 pages)
6 December 2007Return made up to 13/11/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 13/11/06; full list of members (2 pages)
15 January 2007Return made up to 13/11/06; full list of members (2 pages)
21 March 2006Amended accounts made up to 31 March 2005 (10 pages)
21 March 2006Amended accounts made up to 31 March 2005 (10 pages)
21 November 2005Return made up to 13/11/05; full list of members (6 pages)
21 November 2005Return made up to 13/11/05; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 December 2004Return made up to 13/11/04; full list of members (6 pages)
14 December 2004Return made up to 13/11/04; full list of members (6 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
26 January 2004Company name changed astcap LTD\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed astcap LTD\certificate issued on 26/01/04 (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
11 December 2003Incorporation (11 pages)
11 December 2003Incorporation (11 pages)