Hydra-Valve Advanced Valve & Pipeline Solutions Limited

DataGardener
dissolved

Hydra-valve Advanced Valve & Pipeline Solutions Limited

07358232Private Limited With Share Capital

Lynton House, 7-12 Tavistock Square, London, WICH9LT
Incorporated

26/08/2010

Company Age

15 years

Directors

0

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Hydra-valve Advanced Valve & Pipeline Solutions Limited (07358232) is a private limited with share capital incorporated on 26/08/2010 (15 years old) and registered in london. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 26/08/2010

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

14

CCJs

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:28-10-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:28-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-12-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-12-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-12-2020
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:24-09-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-09-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-12-2019
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:19-02-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-02-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-12-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-01-2018
Liquidation Miscellaneous
Category:Insolvency
Date:21-12-2016
Liquidation Miscellaneous
Category:Insolvency
Date:15-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2014
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:28-11-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-09-2014
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-09-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:16-05-2014
Termination Director Company With Name
Category:Officers
Date:16-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:16-05-2014
Termination Director Company With Name
Category:Officers
Date:25-04-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:10-02-2014
Termination Secretary Company With Name
Category:Officers
Date:10-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2012
Legacy
Category:Mortgage
Date:24-10-2012
Termination Director Company With Name
Category:Officers
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Legacy
Category:Mortgage
Date:14-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2011
Change Of Name Notice
Category:Change Of Name
Date:25-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:23-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2010
Legacy
Category:Mortgage
Date:02-12-2010
Incorporation Company
Category:Incorporation
Date:26-08-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2014
Filing Date25/07/2013
Latest Accounts31/10/2012

Trading Addresses

Unit 4 Stoney Gate Road, Station Road, Spondon, Derby, Derbyshire, DE217RX
Lynton House, 7-12 Tavistock Square, London, Wich 9Lt, WICH9LTRegistered

Contact

Lynton House, 7-12 Tavistock Square, London, WICH9LT