Dissolved 2017-08-29
Company Information for PAB PLANT HIRE LTD
ASHTON-UNDER-LYNE, LANCASHIRE, OL7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-29 |
Company Name | ||||
---|---|---|---|---|
PAB PLANT HIRE LTD | ||||
Legal Registered Office | ||||
ASHTON-UNDER-LYNE LANCASHIRE | ||||
Previous Names | ||||
|
Company Number | 05991983 | |
---|---|---|
Date formed | 2006-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2017-08-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-08-23 21:34:00 |
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 |
---|---|---|
PHILIP ANDREW BARCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE DALLOWAY |
Company Secretary | ||
TERENCE DALLOWAY |
Director | ||
ROGER CARTER |
Company Secretary | ||
LINDSAY ALISON BARCROFT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAB PLANT LIMITED | Director | 2004-04-01 | CURRENT | 1994-07-22 | Dissolved 2014-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DALLOWAY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERENCE DALLOWAY | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Terence Dalloway as company secretary | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TERENCE DALLOWAY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROGER CARTER | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed nationwide breaker hire LTD\certificate issued on 01/10/10 | |
RES15 | CHANGE OF COMPANY NAME 03/08/19 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARCROFT / 01/10/2009 | |
AA01 | CURRSHO FROM 30/11/2009 TO 31/10/2009 | |
288a | DIRECTOR APPOINTED MR PHILIP ANDREW BARCROFT | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDSAY BARCROFT | |
CERTNM | COMPANY NAME CHANGED CHAMBER MANAGEMENT LTD CERTIFICATE ISSUED ON 12/01/09 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 271 STOCKPORT ROAD, GUIDE BRIDGE ASHTON -U-LYNE LANCS OL7 0NJ | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1110214 | Expired | Licenced property: SADDLERS YARD BELL STREET OLDHAM OL1 3PY; |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Creditors Due Within One Year | 2011-11-01 | £ 514,412 |
---|
Creditors and other liabilities
|
|
|
|
|
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 PAB PLANT HIRE LTD
Called Up Share Capital | 2011-11-01 | £ 150 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 9,221 |
Current Assets | 2011-11-01 | £ 558,785 |
Debtors | 2011-11-01 | £ 549,564 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as PAB PLANT HIRE LTD are:
Initiating party | RIBBLE VEHICLES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PAB PLANT HIRE LIMITED | Event Date | 2012-02-21 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2276 A Petition to wind up the above-named Company of CRN 05991983, Registered Office 277 Stockport Road, Ashton-under-Lyne, Lancashire OL7 0NT , presented on 21 February 2012 by RIBBLE VEHICLES LIMITED , 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 16 April 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 13 April 2012 . The Petitioners Solicitor is Michael A Loveridge LL.B , 40 Well Terrace, Clitheroe, Lancashire BB7 2AD . : | |||
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. |