HYDROKEM UK LIMITED
MERSEYSIDE BRABCO 510 LIMITED

Hellopages » Merseyside » Wirral » CH41 1JH

Company number 05336838
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address HICKMANS ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1JH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 25,000 . The most likely internet sites of HYDROKEM UK LIMITED are www.hydrokemuk.co.uk, and www.hydrokem-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Brunswick Rail Station is 3.1 miles; to Edge Hill Rail Station is 3.9 miles; to Kirkby Rail Station is 8 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrokem Uk Limited is a Private Limited Company. The company registration number is 05336838. Hydrokem Uk Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Hydrokem Uk Limited is Hickmans Road Birkenhead Merseyside Ch41 1jh. . HANLON, Christine is a Secretary of the company. EAST, Vincent Frederic John is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. Director JOHANSEN, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HANLON, Christine
Appointed Date: 18 April 2005

Director
EAST, Vincent Frederic John
Appointed Date: 18 April 2005
75 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 19 January 2005

Director
BRABNERS DIRECTORS LIMITED
Resigned: 18 April 2005
Appointed Date: 19 January 2005

Director
JOHANSEN, David
Resigned: 30 September 2014
Appointed Date: 18 April 2005
78 years old

Persons With Significant Control

Mr Vincent Frederic John East
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HYDROKEM UK LIMITED Events

26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
01 Nov 2016
Group of companies' accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,000

08 Feb 2016
Satisfaction of charge 3 in full
26 Aug 2015
Group of companies' accounts made up to 31 March 2015
...
... and 44 more events
26 Apr 2005
New secretary appointed
26 Apr 2005
New director appointed
26 Apr 2005
New director appointed
01 Apr 2005
Company name changed brabco 510 LIMITED\certificate issued on 01/04/05
19 Jan 2005
Incorporation

HYDROKEM UK LIMITED Charges

20 February 2013
Legal charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4 hickmans road, birkenhead t/n MS76266.
30 November 2011
Legal charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as warehouse and 3 hickmans road…
22 November 2011
Guarantee & debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2006
Mortgage
Delivered: 5 October 2006
Status: Satisfied on 8 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 10 the old school house berryford road wirral…
24 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 30 July 2010
Persons entitled: Michael George Squire and Francis Thomas Thompson in Their Capacity as Security Trustee for Thesecured Beneficiaries
Description: 3 hichmans road west float industrial estate birkenhead…
24 June 2005
All assets debenture
Delivered: 29 June 2005
Status: Satisfied on 9 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…