Nichols Hydramatic Limited

DataGardener
dissolved

Nichols Hydramatic Limited

01220466Private Limited With Share Capital

30 St Pauls Square, Birmingham, West Midlands, B31QZ
Incorporated

24/07/1975

Company Age

50 years

Directors

3

Employees

SIC Code

71129

Risk

Company Overview

Registration, classification & business activity

Nichols Hydramatic Limited (01220466) is a private limited with share capital incorporated on 24/07/1975 (50 years old) and registered in west midlands, B31QZ. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Incorporated 24/07/1975
B31QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-09-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2016
Resolution
Category:Resolution
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-04-2013
Termination Director Company With Name
Category:Officers
Date:28-03-2013
Legacy
Category:Mortgage
Date:24-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2010
Legacy
Category:Annual Return
Date:23-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:13-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:04-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2007
Legacy
Category:Annual Return
Date:05-10-2006
Legacy
Category:Officers
Date:05-10-2006
Legacy
Category:Officers
Date:05-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2006
Legacy
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:21-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2005
Legacy
Category:Annual Return
Date:04-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2004
Legacy
Category:Annual Return
Date:12-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2003
Legacy
Category:Mortgage
Date:12-02-2003
Legacy
Category:Mortgage
Date:23-01-2003
Legacy
Category:Mortgage
Date:23-01-2003
Legacy
Category:Mortgage
Date:18-01-2003
Legacy
Category:Officers
Date:09-12-2002
Legacy
Category:Annual Return
Date:15-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2002
Legacy
Category:Annual Return
Date:21-12-2001
Legacy
Category:Officers
Date:21-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2001
Legacy
Category:Annual Return
Date:28-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2000
Legacy
Category:Annual Return
Date:21-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-1999
Legacy
Category:Annual Return
Date:04-01-1999
Legacy
Category:Officers
Date:31-05-1998
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-1998
Legacy
Category:Annual Return
Date:17-11-1997
Legacy
Category:Mortgage
Date:25-02-1997
Legacy
Category:Mortgage
Date:13-02-1997
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-1996
Legacy
Category:Annual Return
Date:24-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-1995
Legacy
Category:Annual Return
Date:17-11-1995
Legacy
Category:Mortgage
Date:22-06-1995
Legacy
Category:Mortgage
Date:04-04-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-1994
Legacy
Category:Officers
Date:09-12-1994
Legacy
Category:Annual Return
Date:30-11-1994
Legacy
Category:Capital
Date:16-06-1994
Resolution
Category:Resolution
Date:16-06-1994
Resolution
Category:Resolution
Date:16-06-1994
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-1994
Legacy
Category:Officers
Date:20-02-1994
Legacy
Category:Annual Return
Date:07-12-1993
Legacy
Category:Mortgage
Date:15-09-1993

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2016
Filing Date26/06/2015
Latest Accounts31/08/2014

Trading Addresses

30-32 St. Pauls Square, Birmingham, West Midlands, B31QZRegistered
Unit 2, Bryant Road, Bayton Road Industrial Estate, Coventry, West Midlands, CV79EN

Related Companies

1

Contact

30 St Pauls Square, Birmingham, West Midlands, B31QZ