Company NameP & S McKeurtan Hydraulics Limited
Company StatusDissolved
Company Number05646681
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date7 December 2023 (4 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paul McKeurtan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 07 December 2023)
RoleHydraulic Component Sales
Country of ResidenceEngland
Correspondence Address3 Heightley Court
Cambois
Blyth
Northumberland
NE24 1RW
Secretary NameMrs Sarah Mandy McKeurtan
NationalityBritish
StatusResigned
Appointed20 December 2005(2 weeks after company formation)
Appointment Duration6 years (resigned 02 January 2012)
RoleHydraulic Component  Sales
Country of ResidenceEngland
Correspondence Address3 Heightley Court
Cambois
Blyth
Northumberland
NE24 1RW
Director NameMrs Sarah Mandy McKeurtan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2012)
RoleHydraulic Component  Sales
Country of ResidenceEngland
Correspondence Address3 Heightley Court
Cambois
Blyth
Northumberland
NE24 1RW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone0191 2626390
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£207,088
Cash£21,651
Current Liabilities£182,647

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 February 2006Delivered on: 28 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

7 December 2023Final Gazette dissolved following liquidation (1 page)
7 September 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
21 July 2023Liquidators' statement of receipts and payments to 23 January 2023 (11 pages)
3 July 2023Liquidators' statement of receipts and payments to 23 January 2022 (11 pages)
16 June 2023Liquidators' statement of receipts and payments to 23 January 2021 (11 pages)
5 June 2023Liquidators' statement of receipts and payments to 23 January 2020 (11 pages)
30 May 2023Liquidators' statement of receipts and payments to 23 January 2019 (12 pages)
19 April 2018Liquidators' statement of receipts and payments to 23 January 2018 (13 pages)
7 February 2017Registered office address changed from Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE England to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE England to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 7 February 2017 (1 page)
2 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
(1 page)
2 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Statement of affairs with form 4.19 (16 pages)
2 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
(1 page)
2 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Statement of affairs with form 4.19 (16 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Registered office address changed from Unit 30-31 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA to Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE on 5 December 2016 (1 page)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Registered office address changed from Unit 30-31 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA to Unit C1 Morston Quay Stephenson Street Wallsend NE28 6UE on 5 December 2016 (1 page)
17 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
17 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Termination of appointment of Sarah Mckeurtan as a director (1 page)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Sarah Mckeurtan as a director (1 page)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Sarah Mckeurtan as a secretary (1 page)
5 January 2012Termination of appointment of Sarah Mckeurtan as a secretary (1 page)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Register(s) moved to registered office address (1 page)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Register(s) moved to registered office address (1 page)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Director's details changed for Mrs Sarah Mandy Mckeurtan on 6 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Sarah Mandy Mckeurtan on 6 December 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Paul Mckeurtan on 6 December 2009 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Sarah Mandy Mckeurtan on 6 December 2009 (1 page)
27 January 2010Director's details changed for Paul Mckeurtan on 6 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Sarah Mandy Mckeurtan on 6 December 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Secretary's details changed for Sarah Mandy Mckeurtan on 6 December 2009 (1 page)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Sarah Mandy Mckeurtan on 6 December 2009 (1 page)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Paul Mckeurtan on 6 December 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 January 2009Return made up to 06/12/08; full list of members (4 pages)
5 January 2009Return made up to 06/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 September 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
25 September 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 06/12/06; full list of members (7 pages)
12 January 2007Return made up to 06/12/06; full list of members (7 pages)
9 March 2006Registered office changed on 09/03/06 from: 3 langley avenue hexham northumberland NE46 1JB (1 page)
9 March 2006Registered office changed on 09/03/06 from: 3 langley avenue hexham northumberland NE46 1JB (1 page)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
1 February 2006Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2006Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
6 December 2005Incorporation (14 pages)
6 December 2005Incorporation (14 pages)