Company NameNorthern Hydraulic Cylinder Engineers Limited
Company StatusDissolved
Company Number02295589
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date14 July 2022 (1 year, 9 months ago)
Previous NameJetlucky Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Douglas Forbes Duncan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(3 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 14 July 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Mayfield Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7QN
Director NameMr Peter Holland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(3 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 14 July 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Redshank Close
Ayton
Washington
Tyne And Wear
NE38 0DP
Secretary NameMr Douglas Forbes Duncan
NationalityBritish
StatusClosed
Appointed15 January 1992(3 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mayfield Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7QN
Director NameMatthew Gebbie
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2000)
RoleSalesman
Correspondence Address24 Percy Court
Percy Main
North Shields
Tyne & Wear
NE29 6JG

Contact

Websitewww.northernhydraulic.co.uk

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£183,089
Cash£32,749
Current Liabilities£222,525

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 June 1999Delivered on: 30 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a units 5 & 6 harvey close crowther industrial estate washington tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 March 1989Delivered on: 22 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2022Final Gazette dissolved following liquidation (1 page)
14 April 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
4 May 2021Liquidators' statement of receipts and payments to 2 March 2021 (18 pages)
1 February 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (6 pages)
11 May 2020Liquidators' statement of receipts and payments to 2 March 2020 (14 pages)
9 October 2019Registered office address changed from Rowlands House Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
17 April 2019Liquidators' statement of receipts and payments to 2 March 2019 (13 pages)
16 May 2018Liquidators' statement of receipts and payments to 2 March 2018 (14 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (14 pages)
20 July 2017Removal of liquidator by court order (14 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (16 pages)
10 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (16 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
14 March 2016Registered office address changed from 5-6 Harvey Close Crowther Washington Tyne & Wear NE38 0AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from 5-6 Harvey Close Crowther Washington Tyne & Wear NE38 0AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 March 2016 (2 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Statement of affairs with form 4.19 (9 pages)
11 March 2016Statement of affairs with form 4.19 (9 pages)
11 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
11 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
11 March 2016Appointment of a voluntary liquidator (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 January 2012Director's details changed for Mr Peter Holland on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Mr Peter Holland on 19 January 2012 (2 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Peter Holland on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Peter Holland on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Douglas Forbes Duncan on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Douglas Forbes Duncan on 19 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 February 2007Return made up to 15/01/07; full list of members (7 pages)
23 February 2007Return made up to 15/01/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 January 2006Return made up to 15/01/06; full list of members (7 pages)
26 January 2006Return made up to 15/01/06; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 January 2005Return made up to 15/01/05; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
28 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 February 2004Return made up to 15/01/04; full list of members (7 pages)
5 February 2004Return made up to 15/01/04; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
18 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 January 2003Return made up to 15/01/03; full list of members (7 pages)
27 January 2003Return made up to 15/01/03; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
11 April 2001Full accounts made up to 30 September 2000 (13 pages)
11 April 2001Full accounts made up to 30 September 2000 (13 pages)
16 January 2001Return made up to 15/01/01; full list of members (6 pages)
16 January 2001Return made up to 15/01/01; full list of members (6 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 January 2000Return made up to 15/01/00; full list of members (7 pages)
27 January 2000Return made up to 15/01/00; full list of members (7 pages)
1 December 1999Registered office changed on 01/12/99 from: unit 3A cold hesledon industrial estate cold hesledon tyne and wear SR7 8ST (1 page)
1 December 1999Registered office changed on 01/12/99 from: unit 3A cold hesledon industrial estate cold hesledon tyne and wear SR7 8ST (1 page)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
20 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Full accounts made up to 30 September 1998 (12 pages)
22 December 1998Full accounts made up to 30 September 1998 (12 pages)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
16 January 1998Return made up to 15/01/98; no change of members (4 pages)
16 January 1998Return made up to 15/01/98; no change of members (4 pages)
14 April 1997Full accounts made up to 30 September 1996 (12 pages)
14 April 1997Full accounts made up to 30 September 1996 (12 pages)
16 January 1997Return made up to 15/01/97; no change of members (4 pages)
16 January 1997Return made up to 15/01/97; no change of members (4 pages)
5 July 1996Full accounts made up to 30 September 1995 (12 pages)
5 July 1996Full accounts made up to 30 September 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
13 September 1988Incorporation (9 pages)
13 September 1988Incorporation (9 pages)