Dissolved
Dissolved 2015-05-03
Company Information for BJW CRANE HIRE LIMITED
SCUNTHORPE, NORTH LINCOLNSHIRE, DN15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-03 |
Company Name | |
---|---|
BJW CRANE HIRE LIMITED | |
Legal Registered Office | |
SCUNTHORPE NORTH LINCOLNSHIRE | |
Company Number | 02783201 | |
---|---|---|
Date formed | 1993-01-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-05-03 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ANNE MARGARET SHORT |
||
CHRISTOPHER JAMES CLAYPOLE |
||
ANNE MARGARET SHORT |
||
DAVID STOCKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JACKLIN |
Director | ||
MARGARET PHILLIPS |
Company Secretary | ||
RICHARD WELFORD WHITELEY |
Director | ||
JOHN BATTY |
Director | ||
HUGH MATTHEW LOVELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENT LIFTING LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED | Company Secretary | 2004-08-24 | CURRENT | 2004-08-24 | Active - Proposal to Strike off | |
SCOTTON CONSTRUCTION LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
STOCKS GROUP LIMITED | Company Secretary | 2002-11-12 | CURRENT | 2002-08-15 | Active | |
SITE SERVICE ENGINEERING LIMITED | Company Secretary | 2001-07-24 | CURRENT | 1992-03-06 | Active | |
NEWLEA FUEL SYSTEMS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2018-05-15 | |
STOCKS GROUP LIMITED | Director | 2009-11-10 | CURRENT | 2002-08-15 | Active | |
GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED | Director | 2009-11-10 | CURRENT | 2004-08-24 | Active - Proposal to Strike off | |
SCOTTON CONSTRUCTION LIMITED | Director | 2009-11-10 | CURRENT | 2004-08-06 | Active | |
SITE SERVICE ENGINEERING LIMITED | Director | 2009-11-10 | CURRENT | 1992-03-06 | Active | |
TRENT LIFTING LIMITED | Director | 2009-11-10 | CURRENT | 2008-11-17 | Active | |
NEWLEA FUEL SYSTEMS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2018-05-15 | |
TRENT LIFTING LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
STOCKS GROUP LIMITED | Director | 2005-04-12 | CURRENT | 2002-08-15 | Active | |
GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED | Director | 2005-04-12 | CURRENT | 2004-08-24 | Active - Proposal to Strike off | |
SCOTTON CONSTRUCTION LIMITED | Director | 2005-04-12 | CURRENT | 2004-08-06 | Active | |
SITE SERVICE ENGINEERING LIMITED | Director | 2005-04-12 | CURRENT | 1992-03-06 | Active | |
NEWLEA FUEL SYSTEMS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2018-05-15 | |
WINTERTON RANGERS COMMUNITY INTEREST COMPANY | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active | |
THE BRIDGE HORTICULTURE COMMUNITY INTEREST COMPANY | Director | 2009-05-20 | CURRENT | 2009-05-20 | Dissolved 2013-12-13 | |
TRENT LIFTING LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED | Director | 2004-08-24 | CURRENT | 2004-08-24 | Active - Proposal to Strike off | |
SCOTTON CONSTRUCTION LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
STOCKS GROUP LIMITED | Director | 2002-08-15 | CURRENT | 2002-08-15 | Active | |
S.UK LIMITED | Director | 2001-10-16 | CURRENT | 2001-02-20 | Liquidation | |
SITE SERVICE ENGINEERING LIMITED | Director | 1995-01-23 | CURRENT | 1992-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 18 WOODHOUSE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
LATEST SOC | 23/01/12 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 15/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 15/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 15/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKS / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 15/01/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLAYPOLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN JACKLIN | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SHORT / 08/08/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 35 MIDLAND PARK MIDLAND ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1DQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-11-26 |
Notice of Intended Dividends | 2013-07-30 |
Resolutions for Winding-up | 2012-11-27 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as BJW CRANE HIRE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BJW CRANE HIRE LIMITED | Event Date | 2013-07-22 |
Nature of business: Crane Hire Type of Liquidation: Creditors Voluntary Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 18 September 2013, to send their proofs of debt to Andrew James Nichols and John William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BJW CRANE HIRE LIMITED | Event Date | 2012-11-15 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Normanby, Scunthorpe DN15 9YG , on 15 November 2012 the following resolution was passed as a special resolution:- That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. C J Claypole , Office holder capacity: Chairman : Dated 15 November 2012 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Normanby, Scunthorpe DN15 9YG . Telephone Number: 01724 230060 Office Holder Numbers: 9591 and 8367 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BJW CRANE HIRE LIMITED | Event Date | 2012-11-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, on 26 January 2015 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060. Office holder numbers: 9591 and 8367 . Date of appointment: 15 November 2012 | |||
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. |