Dissolved 2016-12-27
Company Information for THE HUNSLET ENGINE COMPANY LIMITED
BURTON-ON-TRENT, STAFFORDSHIRE, DE13,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
THE HUNSLET ENGINE COMPANY LIMITED | |
Legal Registered Office | |
BURTON-ON-TRENT STAFFORDSHIRE | |
Company Number | 02982088 | |
---|---|---|
Date formed | 1994-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-28 05:52:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE HUNSLET ENGINE COMPANY LIMITED | UNITS 2 & 3 8/10 MARKET CROSS SELBY YO8 4JS | Active | Company formed on the 2024-03-17 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES ISAAC |
||
KEITH PATRICK HILDUM |
||
MICHAEL JAMES ISAAC |
||
DAVID JAMES MEYER |
||
CHRISTOPHER JOHN WEATHERALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM IVAN LEE |
Director | ||
GRAHAM LEE |
Director | ||
BRIAN CONNELL |
Company Secretary | ||
SYLVIA BAUER |
Director | ||
IAN KENNETH JONSSON |
Director | ||
MARK GEOFFREY KNOWLES |
Director | ||
HORST HEINRICH KUBEL |
Director | ||
ALEXANDER BARCLAY |
Director | ||
ROBERT DIAMOND GUNN |
Company Secretary | ||
MICHAEL IAN ROSS DICKSON |
Director | ||
IAN MCINNES |
Director | ||
ALFRED FRANZ PRAUS |
Director | ||
WILLIAM MITCHELL SPEIRS |
Company Secretary | ||
PETER EDWIN KEWNEY |
Director | ||
ALAN DAVID CARR |
Company Secretary | ||
NEALE SANSOME COUPER |
Director | ||
ROBERT DIAMOND GUNN |
Company Secretary | ||
RAYMOND HARRY FORD |
Company Secretary | ||
RAYMOND HARRY FORD |
Director | ||
GLYN HOBSON |
Director | ||
GEORGE ORTON |
Director | ||
KEITH MARTIN RICHARDSON |
Director | ||
JACK BARKER |
Company Secretary | ||
JACK BARKER |
Director | ||
CLARE ADELE JONES |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TP (POWDER COATING) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Company Secretary | 2005-03-29 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
COLEMAN MANUFACTURING LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
COLEMAN HYDRAULICS LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-09-03 | Liquidation | |
TORWALK LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2001-02-20 | Active | |
COLEMAN UK GROUP LIMITED | Company Secretary | 2003-10-02 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Company Secretary | 2003-09-02 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H GROUP HOLDINGS LIMITED | Company Secretary | 2003-09-02 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
L H ACCESS TECHNOLOGY LIMITED | Company Secretary | 2003-09-02 | CURRENT | 2003-01-08 | Liquidation | |
L H GROUP WHEELSETS LIMITED | Company Secretary | 2003-09-02 | CURRENT | 2002-05-31 | Liquidation | |
L H GROUP SERVICES LIMITED | Company Secretary | 2003-09-02 | CURRENT | 1978-10-13 | Liquidation | |
NAPIER TURBOCHARGERS (HOLDINGS) LIMITED | Director | 2013-01-31 | CURRENT | 2008-03-28 | Dissolved 2018-02-20 | |
COLEMAN MANUFACTURING LIMITED | Director | 2012-10-01 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
COLEMAN UK GROUP LIMITED | Director | 2012-10-01 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
TP (POWDER COATING) LIMITED | Director | 2012-10-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Director | 2012-10-01 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H PLANT (BURTON) LIMITED | Director | 2012-10-01 | CURRENT | 2009-09-17 | Dissolved 2018-02-13 | |
L H GROUP HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
WABTEC RAIL SCOTLAND LIMITED | Director | 2011-02-25 | CURRENT | 2007-10-16 | Dissolved 2016-03-15 | |
A M SIGNALLING DESIGN LIMITED | Director | 2018-07-25 | CURRENT | 2012-04-23 | Liquidation | |
A M RAIL GROUP LIMITED | Director | 2018-07-25 | CURRENT | 2015-03-27 | Liquidation | |
FANDSTAN ELECTRIC GROUP LIMITED | Director | 2018-01-26 | CURRENT | 1973-01-26 | Active | |
FANDSTAN ELECTRIC LIMITED | Director | 2018-01-26 | CURRENT | 1980-01-09 | Active | |
SCT EUROPE LTD | Director | 2018-01-26 | CURRENT | 2005-04-21 | Liquidation | |
VAPOR RICON EUROPE LTD | Director | 2018-01-26 | CURRENT | 1972-09-29 | Liquidation | |
COLEMAN MANUFACTURING LIMITED | Director | 2015-06-01 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
COLEMAN UK GROUP LIMITED | Director | 2015-06-01 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
TP (POWDER COATING) LIMITED | Director | 2015-06-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2015-06-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2015-06-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Director | 2015-06-01 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H PLANT (BURTON) LIMITED | Director | 2015-06-01 | CURRENT | 2009-09-17 | Dissolved 2018-02-13 | |
L H GROUP HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
L H ACCESS TECHNOLOGY LIMITED | Director | 2015-06-01 | CURRENT | 2003-01-08 | Liquidation | |
PARTS SUPPLY LIMITED | Director | 2015-06-01 | CURRENT | 1990-07-04 | Liquidation | |
L H GROUP WHEELSETS LIMITED | Director | 2015-06-01 | CURRENT | 2002-05-31 | Liquidation | |
COLEMAN HYDRAULICS LIMITED | Director | 2015-06-01 | CURRENT | 2004-09-03 | Liquidation | |
L H GROUP SERVICES LIMITED | Director | 2015-06-01 | CURRENT | 1978-10-13 | Liquidation | |
KEELEX 351 LIMITED | Director | 2015-06-01 | CURRENT | 2010-03-30 | Liquidation | |
TORWALK LIMITED | Director | 2008-01-11 | CURRENT | 2001-02-20 | Active | |
COLEMAN MANUFACTURING LIMITED | Director | 2012-10-01 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
COLEMAN UK GROUP LIMITED | Director | 2012-10-01 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
TP (POWDER COATING) LIMITED | Director | 2012-10-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Director | 2012-10-01 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H PLANT (BURTON) LIMITED | Director | 2012-10-01 | CURRENT | 2009-09-17 | Dissolved 2018-02-13 | |
L H GROUP HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
RAIL FORUM | Director | 2018-06-05 | CURRENT | 2009-02-27 | Active | |
FANDSTAN ELECTRIC SYSTEMS LIMITED | Director | 2014-06-05 | CURRENT | 2011-10-06 | Dissolved 2017-05-16 | |
NAPIER TURBOCHARGERS (HOLDINGS) LIMITED | Director | 2013-01-31 | CURRENT | 2008-03-28 | Dissolved 2018-02-20 | |
COLEMAN MANUFACTURING LIMITED | Director | 2012-10-01 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
COLEMAN UK GROUP LIMITED | Director | 2012-10-01 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
TP (POWDER COATING) LIMITED | Director | 2012-10-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Director | 2012-10-01 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H PLANT (BURTON) LIMITED | Director | 2012-10-01 | CURRENT | 2009-09-17 | Dissolved 2018-02-13 | |
L H GROUP HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
L H ACCESS TECHNOLOGY LIMITED | Director | 2012-10-01 | CURRENT | 2003-01-08 | Liquidation | |
PARTS SUPPLY LIMITED | Director | 2012-10-01 | CURRENT | 1990-07-04 | Liquidation | |
L H GROUP WHEELSETS LIMITED | Director | 2012-10-01 | CURRENT | 2002-05-31 | Liquidation | |
COLEMAN HYDRAULICS LIMITED | Director | 2012-10-01 | CURRENT | 2004-09-03 | Liquidation | |
L H GROUP SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 1978-10-13 | Liquidation | |
KEELEX 351 LIMITED | Director | 2012-10-01 | CURRENT | 2010-03-30 | Liquidation | |
WABTEC UK MANAGEMENT LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2017-09-19 | |
WABTEC UK INVESTMENTS LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
WABTEC UK HOLDINGS LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
WABTEC RAIL SCOTLAND LIMITED | Director | 2011-02-25 | CURRENT | 2007-10-16 | Dissolved 2016-03-15 | |
WABTEC UK LIMITED | Director | 2009-03-01 | CURRENT | 1994-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
AP01 | DIRECTOR APPOINTED DAVID JAMES MEYER | |
AP01 | DIRECTOR APPOINTED KEITH HILDUM | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GRAYCAR BUSINESS PARK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT DE13 8EN | |
AR01 | 06/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 06/10/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 06/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 06/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: C/O PRICEWATERHOUSECOOPERS BENSON HOUSE WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HUNSLET ENGINE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE HUNSLET ENGINE COMPANY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | GROUND FLOOR UNIT 6 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK LEEDS LS10 1DJ | 27,500 | 02/12/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |