Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGTON CRANE HIRE LIMITED
Company Information for

LONGTON CRANE HIRE LIMITED

2 HARDMAN SQUARE, MANCHESTER, M60,
Company Registration Number
01450259
Private Limited Company
Dissolved

Dissolved 2015-04-05

Company Overview

About Longton Crane Hire Ltd
LONGTON CRANE HIRE LIMITED was founded on 1979-09-24 and had its registered office in 2 Hardman Square. The company was dissolved on the 2015-04-05 and is no longer trading or active.

Key Data
Company Name
LONGTON CRANE HIRE LIMITED
 
Legal Registered Office
2 HARDMAN SQUARE
MANCHESTER
 
Filing Information
Company Number 01450259
Date formed 1979-09-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-04-05
Type of accounts SMALL
Last Datalog update: 2015-09-22 16:54:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LONGTON CRANE HIRE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD RICHARD JOHN DALE
Director 1991-08-23
PAMELA DALE
Director 1991-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JOYCE WARD
Company Secretary 1991-08-23 2012-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD RICHARD JOHN DALE INDUSTRIAL & CONSTRUCTION PLANT LIMITED Director 1991-08-23 CURRENT 1956-01-19 Dissolved 2015-04-05
EDWARD RICHARD JOHN DALE LT HOLDINGS LIMITED Director 1991-08-23 CURRENT 1986-11-07 Active
PAMELA DALE INDUSTRIAL & CONSTRUCTION PLANT LIMITED Director 1991-08-23 CURRENT 1956-01-19 Dissolved 2015-04-05
PAMELA DALE LT HOLDINGS LIMITED Director 1991-08-23 CURRENT 1986-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2014
2015-01-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014
2014-02-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2013
2013-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013
2012-10-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-09-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM CLARENCE ROAD OFF KING STREET LONGTON STOKE ON TRENT, STAFFS ST3 1AZ
2012-08-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY LINDA WARD
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22LATEST SOC22/08/11 STATEMENT OF CAPITAL;GBP 1000
2011-08-22AR0114/08/11 FULL LIST
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-07AR0114/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD JOHN DALE / 14/08/2010
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-28363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-08-29363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-08-24363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-29363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-08-25363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-08-19363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-07-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-19363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-29363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1995-08-16363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-08-09SRES03EXEMPTION FROM APPOINTING AUDITORS 09/06/95
1995-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-08-16363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-07-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-08-24363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1993-06-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-09-02363sRETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS
1992-07-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-08-22363bRETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS
1991-06-30AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
4550 - Rent construction equipment with operator



Licences & Regulatory approval
We could not find any licences issued to LONGTON CRANE HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-11-15
Appointment of Liquidators2013-07-15
Notice of Intended Dividends2013-01-28
Meetings of Creditors2012-09-12
Appointment of Administrators2012-08-13
Appointment of Administrators2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against LONGTON CRANE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-25 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-08-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-11-25 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1987-04-30 Outstanding LLOYDS BANK PLC
OMNIBUS LETTER OF SET OFF 1987-04-30 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF. 1986-05-02 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET OFF 1982-05-10 Satisfied LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 LONGTON CRANE HIRE LIMITED

Intangible Assets
Patents
We have not found any records of LONGTON CRANE HIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LONGTON CRANE HIRE LIMITED owns 1 domain names.

hirecrane.co.uk  

Trademarks
We have not found any records of LONGTON CRANE HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGTON CRANE HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4550 - Rent construction equipment with operator) as LONGTON CRANE HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGTON CRANE HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLONGTON CRANE HIRE LIMITEDEvent Date2014-10-15
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above Companies will be held at Deloitte LLP, 2 Hardman Street, Manchester, M3 3HF on 17 December 2014 at 10.00 am and 10.30 am; 11.00 am and 11.30 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the windings up. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the business day before the meetings. Date of Appointment: 5 July 2013. Office Holder details: Daniel James Mark Smith (IP No 012792) and William Kenneth Dawson, (IP No 8266) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT For further details contact: Sarah-Kay Noble, E-mail: snoble@deloitte.co.uk, Tel: +44 (0)161 455 8658. Daniel James Mark Smith and William Kenneth Dawson , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLONGTON CRANE HIRE LIMITEDEvent Date2013-11-11
Principal Trading Address: Clarence Road, Longton, Stoke-on-Trent, ST3 1AZ Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 13 December 2013, to prove their debts by sending to the undersigned Daniel James Mark Smith of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of Appointment: 5 July 2013. Office Holder details: William Kenneth Dawson and Daniel James Mark Smith (IP Nos: 8266 and 012792), of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT. Please contact Vicky Cooke on +44 (0)161 455 8778 or vcooke@deloitte.co.uk for further information.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONGTON CRANE HIRE LIMITEDEvent Date2013-07-05
Daniel James Mark Smith and William Kenneth Dawson , both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . : Further details contact: Sarah-Kay Noble, Tel: 0161 832 3555.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLONGTON CRANE HIRE LIMITEDEvent Date2013-01-23
Principal Trading Address: Clarence Road, Longton, Stoke on Trent, ST3 1AZ Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors who are required on or before 28 February 2013, being the last date for proving, to submit their proofs of debt to the undersigned Daniel J M Smith at PO Box 500, 2 Hardman Street, Manchester, M60 2AT, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Please contact Sarah-Kay Noble on 0161 455 8658 or snoble@deloitte.co.uk for further information.
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONGTON CRANE HIRE LIMITEDEvent Date2012-07-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 2916 Daniel Smith and William Kenneth Dawson (IP Nos 012792 and 008266 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT Further details contact: Daniel Smith or William Kenneth Dawson, Email: snoble@deloitte.co.uk Tel: 0161 455 8658 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONGTON CRANE HIRE LIMITEDEvent Date2012-07-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 2916 Daniel Smith and William Kenneth Dawson (IP Nos 009242 and 008266 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT Further details contact: Daniel Smith and William Kenneth Dawson, Email: snoble@deloitte.co.uk, Tel: 0161 455 8658. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLONGTON CRANE HIRE LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 2916 Notice is hereby given by Daniel James Mark Smith and William Kenneth Dawson (IP Nos 012792 and 008266), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT that a meeting of creditors of Longton Crane Hire Limited, c/o Deloitte LLP, PO Box500, 2 Hardman Street, Manchester, M60 2AT is to be held at Deloitte LLP, 2 HardmanStreet, Manchester, M60 2AT on 27 September 2012 at 10.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 31 July 2012. Further details contact: Tel: 0161 832 3555. Daniel James Mark Smith and William Kenneth Dawson , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGTON CRANE HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGTON CRANE HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.