Dissolved
Dissolved 2016-08-27
Company Information for GRAMPIAN HYDRAULICS LIMITED
ABERDEEN, ABERDEENSHIRE, AB12,
|
Company Registration Number
SC103025
Private Limited Company
Dissolved Dissolved 2016-08-27 |
Company Name | |
---|---|
GRAMPIAN HYDRAULICS LIMITED | |
Legal Registered Office | |
ABERDEEN ABERDEENSHIRE | |
Company Number | SC103025 | |
---|---|---|
Date formed | 1987-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-27 | |
Type of accounts | MICRO |
Last Datalog update: | 2016-10-19 21:27:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAMIAN RILEY |
||
ISMO ANTERO LEPPANEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ARTHUR JAMES GOODCHILD |
Director | ||
JOHN DAMIAN RILEY |
Director | ||
ANN FLEMING |
Director | ||
ANN FLEMING |
Company Secretary | ||
JOHN MACRITCHIE & CO SSC |
Company Secretary | ||
THOMAS MCDONALD DAWSON |
Director | ||
JOHN CHILDERLEY |
Director | ||
BRIAN PETER LIEBENBERG |
Director | ||
MASSON & GLENNIE |
Nominated Secretary | ||
DAVID MCCARDIE |
Director | ||
DUTHIE TAYLOR MCLEOD |
Director | ||
KEVIN POLLETT |
Director | ||
EDEN SMOLLEY ROBB |
Director | ||
JAMES REDHEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACGREGOR MARINE SERVICE UK LIMITED | Company Secretary | 1997-04-11 | CURRENT | 1971-10-04 | Dissolved | |
MACGREGOR (CENTREX) LIMITED | Company Secretary | 1996-12-20 | CURRENT | 1961-06-27 | Active | |
CARGOTEC UK LIMITED | Director | 2016-01-26 | CURRENT | 1984-08-28 | Dissolved 2017-08-18 | |
MACGREGOR MARINE SERVICE UK LIMITED | Director | 2015-09-28 | CURRENT | 1971-10-04 | Dissolved | |
COMPANY 1234 LIMITED | Director | 2014-09-01 | CURRENT | 1994-02-18 | Dissolved 2016-09-08 | |
MOFFETT LIMITED | Director | 2014-09-01 | CURRENT | 1990-03-08 | Dissolved 2016-09-01 | |
WOODFIELD ROCHESTER LIMITED | Director | 2014-07-31 | CURRENT | 1968-04-16 | Dissolved 2016-09-08 | |
CEIRIOG FLY FISHERS LIMITED | Director | 2014-07-01 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
BRINGEVEN LIMITED | Director | 2013-10-31 | CURRENT | 2000-07-12 | Dissolved 2016-09-08 | |
HIAB LIMITED | Director | 2011-04-18 | CURRENT | 1987-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/01/16 FULL LIST | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODCHILD | |
AP01 | DIRECTOR APPOINTED MR ISMO ANTERO LEPPANEN | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/01/13 FULL LIST | |
AR01 | 11/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM GRAMPIAN HOUSE 59 PALMERSTON ROAD ABERDEEN AB11 5QJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN RILEY / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: TOWNHOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE AB42 1BY | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/98 FROM: BROAD HOUSE, BROAD STREET, PETERHEAD, AB42 1HY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/97 | |
363s | RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS |
Final Meetings | 2016-04-19 |
Notices to Creditors | 2015-10-23 |
Resolutions for Winding-up | 2015-10-23 |
Appointment of Liquidators | 2015-10-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE AND FLOATING CHARGE | Satisfied | KELLOCK LTD | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 GRAMPIAN HYDRAULICS LIMITED
Called Up Share Capital | 2013-01-01 | £ 100,000 |
---|---|---|
Current Assets | 2013-01-01 | £ 103,000 |
Debtors | 2013-01-01 | £ 103,000 |
Shareholder Funds | 2013-01-01 | £ 103,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as GRAMPIAN HYDRAULICS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GRAMPIAN HYDRAULICS LIMITED | Event Date | 2015-10-16 |
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 12 October 2015 the above-named company, whose registered office is at 11B Peterseat Drive, Altens Industrial Estate, Aberdeen AB12 3HT, was placed into members voluntary liquidation and Emma Cray and Karen Dukes (IP Numbers 17450 and 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 26 November 2015, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 November 2015, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Emma Cray , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAMPIAN HYDRAULICS LIMITED | Event Date | 2015-10-12 |
Registered Office: 11B Peterseat Drive, Altens Industrial Estate, Aberdeen AB12 3HT The following written resolutions were passed by the sole member of the above named company on 12 October 2015 : Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Emma Cray and Karen Dukes (IP Numbers 17450 and 9369) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 12 October 2015. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRAMPIAN HYDRAULICS LIMITED | Event Date | 2015-10-12 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2014-01-10 | |
Formerly: Northinvest Limited. Notice is hereby given that on 16th December 2013, a Petition was presented to the Sheriff of Grampian Highlands and Islands at Aberdeen by Hazledene Group Limited (formerly Northinvest Limited) craving the Court that Jaymarke Walker Street Limited, a company incorporated under the Companies Acts and having its registered office at 10 Albyn Terrace, Aberdeen, AB10 1YP (the company) be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Aberdeen by Interlocutor dated 17th December 2013 appointed all persons having an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Aberdeen within 8 days after intimation service and advertisement; all of which notice is hereby given. Harper Macleod LLP, The Cadoro 45 Gordon Street Glasgow G1 3PE | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GRAMPIAN HYDRAULICS LIMITED | Event Date | |
Emma Cray and Karen Dukes were appointed liquidators of the above company on 12 October 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 23 May 2016 commencing at 10.00am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours at or before the meeting. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450, Karen Dukes: 9369 Re company in liquidation: Registered office address: 11b Peterseat Drive, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB12 3HT Further information about this case is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
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. |