Dissolved
Dissolved 2014-02-15
Company Information for SLEAFORD PLANT HIRE LIMITED
BINGHAM, NOTTINGHAM, NG13,
|
Company Registration Number
04389161
Private Limited Company
Dissolved Dissolved 2014-02-15 |
Company Name | |
---|---|
SLEAFORD PLANT HIRE LIMITED | |
Legal Registered Office | |
BINGHAM NOTTINGHAM | |
Company Number | 04389161 | |
---|---|---|
Date formed | 2002-03-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-02-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 07:30:45 |
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 |
---|---|---|
JANE ELIZABETH BAKER |
||
RAYMOND JAMES BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY CLAIRE COLLISHAW |
Company Secretary | ||
BRIAN THOMAS COLLISHAW |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.B.C. (FLOORS) LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
BAKER PLANT HIRE (SLEAFORD) LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
R.J.J.E. HOLDINGS LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
SLEAFORD RECOVERY SERVICES LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2016-08-16 | |
AMBREY BAKER CONSTRUCTION LIMITED | Director | 2012-02-06 | CURRENT | 2006-11-09 | Active | |
PRIDE PARKWAY (MANAGEMENT) LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
ESLAFORDE DEVELOPMENTS LIMITED | Director | 2006-07-04 | CURRENT | 2006-07-04 | 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 08/10/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2012 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 1, POPLAR BUSINESS PARK SELLWOOD COURT ENTERPRISE PARK SLEAFORD LINCOLNSHIRE NG34 8GJ | |
LATEST SOC | 07/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES BAKER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 35 RUSSELL CRESCENT SLEAFORD LINCOLNSHIRE NG34 7JF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 08/03/02--------- £ SI 998@.1=99 £ IC 2/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-09 |
Meetings of Creditors | 2013-08-16 |
Notice of Intended Dividends | 2012-12-11 |
Meetings of Creditors | 2011-12-14 |
Appointment of Administrators | 2011-10-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 SLEAFORD PLANT HIRE LIMITED
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as SLEAFORD PLANT HIRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SLEAFORD PLANT HIRE LIMITED | Event Date | 2013-09-03 |
Notice is hereby given that final meetings of the members and of the creditors of Sleaford Plant Hire Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 8 November 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them by the liquidators (pursuant to section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the said company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by not later than 12 noon on 7 November 2013. Creditors requiring further information should contact P A Brooks (IP No: 9105) Telephone No: 01949 831260, E-mail: p.brooks@bladesinsol.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SLEAFORD PLANT HIRE LIMITED | Event Date | 2013-08-07 |
The Insolvency Act 1986 A meeting of creditors of the above named company has been summoned by the joint liquidators under Rule 4.54 of the Insolvency Rules 1986 for the purpose of: 1. Agreeing the basis of the liquidators remuneration. 2. Agreeing the liquidators disbursements. The meeting will be held on 30 August 2013 at 11.00 am at Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Proxies to be used at the meeting must be lodged with the joint liquidators at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by 12 noon on 29 August 2013. To enable a creditor to vote a proof of debt must also have been lodged with the joint liquidators. Philip Anthony Brooks and Julie Elizabeth Willetts (IP numbers 9105 and 9133) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP were appointed as joint liquidators of the company on 9 October 2012. Further information about this case is available from the offices of Blades Insolvency Services, Telephone 01949 831260. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SLEAFORD PLANT HIRE LIMITED | Event Date | 2012-12-05 |
The Insolvency Act 1986 Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Philip Anthony Brooks and Julie Willetts joint liquidators of the above-named company, intend paying a first and final dividend to creditors within four months of the last date for proving specified herein. Creditors who have not already proved are required on or before 28 February 2013 to send their names and addresses, with particulars of their debts or claims, to the undersigned Philip Anthony Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP the joint liquidator of the company and, if so required by notice in writing by the said liquidators either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Further information about this case is available from the offices of Blades Insolvency Services on 01949 831260. P A Brooks , Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SLEAFORD PLANT HIRE LIMITED | Event Date | 2011-10-17 |
Paragraph 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The Insolvency Rules 1986 (as amended) Notice is hereby given that an initial meeting of creditors of the above named company on 23 December 2011 at 10.30 am , is to be held at De Vere Belton Woods Hotel, Belton, Near Grantham, Lincolnshire NG32 2LN for the purpose of considering the Joint Administrators’ statement of proposals and to consider establishing a creditors’ committee. If no creditors’ committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrators no later than 12 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used, is lodged with the Joint Administrators prior to this advertised meeting. Philip Anthony Brooks (IP number 9105 ) and Julie Elizabeth Willetts (IP number 9133 ), Office holder capacity: Joint Administrators , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP .Telephone number: 01949 831260 and e-mail address: p.brooks@bladesinsol.co.uk , Date of Appointment: 17 October 2011 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SLEAFORD PLANT HIRE LIMITED | Event Date | 2011-10-17 |
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8497 Philip Anthony Brooks and Julie Elizabeth Willetts (IP Nos 9105 and 9133 ) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . For further details contact the office of Blades Insolvency Services on 01949 831260. : | |||
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. |