Dissolved
Dissolved 2014-08-13
Company Information for PAB PLANT LIMITED
LANCASHIRE, UNITED KINGDOM, OL7,
|
Company Registration Number
02951769
Private Limited Company
Dissolved Dissolved 2014-08-13 |
Company Name | ||
---|---|---|
PAB PLANT LIMITED | ||
Legal Registered Office | ||
LANCASHIRE UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 02951769 | |
---|---|---|
Date formed | 1994-07-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-08-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 21:11:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAB PLANT HIRE LTD | 277 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0NT | Dissolved | Company formed on the 2006-11-08 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ANDREW BARCROFT |
||
PHILIP ANDREW BARCROFT |
||
TERRENCE DALLOWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN BARCROFT |
Director | ||
JOHN NIGEL KERRISON |
Company Secretary | ||
JOHN NIGEL KERRISON |
Director | ||
BRIAN RICHARD KERRISON |
Director | ||
BRIAN ARNOT KERRISON |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAB PLANT HIRE LTD | Director | 2009-01-08 | CURRENT | 2006-11-08 | Dissolved 2017-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARCROFT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/11 STATEMENT OF CAPITAL;GBP 325 | |
AR01 | 22/07/11 FULL LIST | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE DALLOWAY / 31/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR TERRENCE DALLOWAY | |
88(2) | CAPITALS NOT ROLLED UP | |
122 | CONVE | |
RES13 | SHARES CONVERTED TO ORDINARY SHARES 07/01/2009 | |
88(2) | AD 01/08/08 PART-PAID GBP SI 100@1=100 GBP IC 150/250 | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 273 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 273 STOCKPORT ROAD ASHTON U LYNE LANCASHIRE OL7 0NT | |
190 | LOCATION OF DEBENTURE REGISTER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: SADDLERS YARD BELL STREET OLDHAM LANCASHIRE OL1 3QB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/11/05--------- £ SI 50@1=50 £ IC 100/150 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: PORTLAND STREET SOUTH ASHTON UNDER LYNE LANCASHIRE OL6 7RE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 26/11/03--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED WIMPOLE GARAGES (OLDHAM) LIMITED CERTIFICATE ISSUED ON 27/11/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2012-07-03 |
Petitions to Wind Up (Companies) | 2012-05-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL MONIES DEBENTURE | Outstanding | BATDALE DEVELOPMENTS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7134 - Rent other machinery & equip) as PAB PLANT LIMITED are:
Initiating party | RIBBLE VEHICLES LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PAB PLANT LIMITED | Event Date | 2012-06-19 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2762 A Petition to wind up the above-named Company of 277 Stockport Road, Ashton-under-Lyne, Lancashire OL7 0NT , presented on 19 June 2012 by RIBBLE VEHICLES LTD , 11 Nicholas Street, Burnley, Lancashire BB11 2AL , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Civil Justice Centre, Manchester , on 6 August 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 August 2012 . The Petitioners Solicitor is Michael A Loveridge LL.B , 40 Well Terrace, Clitheroe, Lancashire BB7 2AD . : | |||
Initiating party | HARBRON RECRUIT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PAB PLANT LIMITED | Event Date | 2012-04-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 622 A Petition to wind up the above-named company, Registered No. 02951769, 277 Stockport Road, Ashton-under-Lyne, Lancashire OL7 0NT presented on 27 April 2012 by HARBRON RECRUIT LIMITED of 83 Highweek Village, Highweek, Newton Abbot TQ12 1QG claiming to be a Creditor of the Company will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG on 12 June 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 June 2012 . The Petitioners Solicitor is Ison Harrison , Duke House, 54 Wellington Street, Leeds LS1 2EE (Ref: GLN/431459.) : | |||
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. |