Company NameHawker Siddeley Diesels Limited
Company StatusDissolved
Company Number00116880
CategoryPrivate Limited Company
Incorporation Date18 July 1911(112 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(89 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 13 September 2022)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(89 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 13 September 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 1993(81 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 13 September 2022)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(81 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(81 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(81 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(82 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(84 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(86 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(87 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Contact

Telephone01753 831575
Telephone regionSlough

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,563,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 November 1973Delivered on: 14 December 1973
Satisfied on: 29 September 2004
Persons entitled: Eagle Star Insurance Company Limited

Classification: Supplemental trust deed
Secured details: For securing debenture stock of hawker siddley group limited amounting to £3,364,530.
Particulars: Floating charge on the undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 September 2015Restoration by order of the court (4 pages)
2 September 2015Restoration by order of the court (4 pages)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Restoration by order of the court (4 pages)
16 June 2011Restoration by order of the court (4 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2007Order of court - dissolution void (4 pages)
25 July 2007Order of court - dissolution void (4 pages)
1 November 2005Dissolved (1 page)
1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2005Appointment of a voluntary liquidator (1 page)
11 May 2005Appointment of a voluntary liquidator (1 page)
11 May 2005Declaration of solvency (3 pages)
11 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2005Declaration of solvency (3 pages)
30 March 2005Return made up to 25/02/05; full list of members (5 pages)
30 March 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 March 2003Return made up to 25/02/03; full list of members (5 pages)
25 March 2003Return made up to 25/02/03; full list of members (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 25/02/02; full list of members (5 pages)
27 March 2002Return made up to 25/02/02; full list of members (5 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
21 March 2001Return made up to 25/02/01; full list of members (5 pages)
21 March 2001Return made up to 25/02/01; full list of members (5 pages)
19 March 2001New director appointed (5 pages)
19 March 2001New director appointed (5 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
20 April 2000Return made up to 25/02/00; full list of members (6 pages)
20 April 2000Return made up to 25/02/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 April 1999Return made up to 25/02/99; full list of members (8 pages)
7 April 1999Return made up to 25/02/99; full list of members (8 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Return made up to 25/02/98; full list of members (5 pages)
14 April 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (1 page)
1 February 1998New director appointed (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Secretary's particulars changed (1 page)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
25 April 1997Return made up to 25/02/97; full list of members (7 pages)
25 April 1997Return made up to 25/02/97; full list of members (7 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 February 1996Return made up to 25/02/96; full list of members (7 pages)
29 February 1996Return made up to 25/02/96; full list of members (7 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New director appointed (2 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 25/02/95; full list of members (7 pages)
28 June 1995Return made up to 25/02/95; full list of members (7 pages)
6 November 1992Full accounts made up to 31 December 1991 (6 pages)
6 November 1992Full accounts made up to 31 December 1991 (6 pages)
2 November 1984Accounts made up to 31 December 1983 (7 pages)
2 November 1984Accounts made up to 31 December 1983 (7 pages)
29 July 1983Accounts made up to 31 December 1982 (6 pages)
29 July 1983Accounts made up to 31 December 1982 (6 pages)