MOTOR HYDRAULICS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7QQ

Company number 00414056
Status Liquidation
Incorporation Date 1 July 1946
Company Type Private Limited Company
Address HAZELL WAY, BERMUDA ROAD, NUNEATON, WARWICKSHIRE, CV10 7QQ
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of MOTOR HYDRAULICS LIMITED are www.motorhydraulics.co.uk, and www.motor-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Motor Hydraulics Limited is a Private Limited Company. The company registration number is 00414056. Motor Hydraulics Limited has been working since 01 July 1946. The present status of the company is Liquidation. The registered address of Motor Hydraulics Limited is Hazell Way Bermuda Road Nuneaton Warwickshire Cv10 7qq. . MURPHY, Peter John is a Secretary of the company. MURPHY, Peter John is a Director of the company. Director ELIAS, Roland Tad has been resigned. Director GILES, Michael James has been resigned. Director TOBEY, Robert Franklin has been resigned. The company operates in "Non-trading company".


Current Directors


Director
MURPHY, Peter John

71 years old

Resigned Directors

Director
ELIAS, Roland Tad
Resigned: 04 February 1993
74 years old

Director
GILES, Michael James
Resigned: 01 February 1999
89 years old

Director
TOBEY, Robert Franklin
Resigned: 22 March 1993
80 years old

MOTOR HYDRAULICS LIMITED Events

04 Dec 2014
Restoration by order of the court
19 Apr 2004
Dissolved
19 Jan 2004
Return of final meeting in a members' voluntary winding up
01 Aug 2003
Liquidators statement of receipts and payments
04 Feb 2003
Liquidators statement of receipts and payments
...
... and 61 more events
19 Mar 1987
New secretary appointed

03 Nov 1986
Full accounts made up to 31 December 1985

03 Nov 1986
Return made up to 28/10/86; full list of members

15 Jan 1978
Company name changed\certificate issued on 15/01/78
01 Jul 1946
Incorporation

MOTOR HYDRAULICS LIMITED Charges

6 June 1986
Debenture
Delivered: 12 June 1986
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress prepayments, stock…
26 November 1985
Letter of charge
Delivered: 9 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
17 January 1983
Collateral debenture
Delivered: 19 January 1983
Status: Outstanding
Persons entitled: Icfc Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 1974
Trust deed
Delivered: 18 July 1974
Status: Outstanding
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge (see doc 85). undertaking and all property…
2 April 1974
Trust deed
Delivered: 2 April 1974
Status: Outstanding
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge. Undertaking and all property and assets…
16 August 1965
Equitable charge without instrument
Delivered: 2 September 1965
Status: Outstanding
Persons entitled: The Law Debenture Corporation LTD.
Description: Floating charge. Undertaking and all property and assets…