Dissolved
Dissolved 2015-04-05
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 Name | |
---|---|
LONGTON CRANE HIRE LIMITED | |
Legal Registered Office | |
2 HARDMAN SQUARE MANCHESTER | |
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 |
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 |
---|---|---|
EDWARD RICHARD JOHN DALE |
||
PAMELA DALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JOYCE WARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL & CONSTRUCTION PLANT LIMITED | Director | 1991-08-23 | CURRENT | 1956-01-19 | Dissolved 2015-04-05 | |
LT HOLDINGS LIMITED | Director | 1991-08-23 | CURRENT | 1986-11-07 | Active | |
INDUSTRIAL & CONSTRUCTION PLANT LIMITED | Director | 1991-08-23 | CURRENT | 1956-01-19 | Dissolved 2015-04-05 | |
LT HOLDINGS LIMITED | Director | 1991-08-23 | CURRENT | 1986-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM CLARENCE ROAD OFF KING STREET LONGTON STOKE ON TRENT, STAFFS ST3 1AZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA WARD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LATEST SOC | 22/08/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD JOHN DALE / 14/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/08/05; 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 14/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/06/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 |
Notice of Intended Dividends | 2013-11-15 |
Appointment of Liquidators | 2013-07-15 |
Notice of Intended Dividends | 2013-01-28 |
Meetings of Creditors | 2012-09-12 |
Appointment of Administrators | 2012-08-13 |
Appointment of Administrators | 2012-08-07 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
OMNIBUS LETTER OF SET OFF | Outstanding | LLOYDS BANK PLC | |
LETTER OF SET OFF. | Satisfied | LLOYDS BANK PLC | |
OMNIBUS LETTER OF SET OFF | Satisfied | LLOYDS BANK LIMITED |
|
|
|
|
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
LONGTON CRANE HIRE LIMITED owns 1 domain names.
hirecrane.co.uk
The top companies supplying to UK government with the same SIC code (4550 - Rent construction equipment with operator) as LONGTON CRANE HIRE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LONGTON CRANE HIRE LIMITED | Event Date | 2014-10-15 |
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 Type | Notice of Intended Dividends | |
Defending party | LONGTON CRANE HIRE LIMITED | Event Date | 2013-11-11 |
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 Type | Appointment of Liquidators | |
Defending party | LONGTON CRANE HIRE LIMITED | Event Date | 2013-07-05 |
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 Type | Notice of Intended Dividends | |
Defending party | LONGTON CRANE HIRE LIMITED | Event Date | 2013-01-23 |
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 Type | Appointment of Administrators | |
Defending party | LONGTON CRANE HIRE LIMITED | Event Date | 2012-07-31 |
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 Type | Appointment of Administrators | |
Defending party | LONGTON CRANE HIRE LIMITED | Event Date | 2012-07-31 |
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 Type | Meetings of Creditors | |
Defending party | LONGTON CRANE HIRE LIMITED | Event 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 : | |||
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. |