Company Information for CASARTELLI PLANT HIRE LIMITED
18 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 4AA,
|
Company Registration Number
07270560
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
CASARTELLI PLANT HIRE LIMITED | ||||||
Legal Registered Office | ||||||
18 HANOVER STREET LIVERPOOL MERSEYSIDE L1 4AA Other companies in L1 | ||||||
Previous Names | ||||||
|
Company Number | 07270560 | |
---|---|---|
Company ID Number | 07270560 | |
Date formed | 2010-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 21:00:38 |
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 |
---|---|---|
CECILIA ANNE GILLBANKS |
||
DANIEL ALEXANDER GILLBANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANET HALFORD |
Director | ||
PHILIP GEORGE HALFORD |
Director | ||
PHILIP GEORGE HALFORD |
Director | ||
JAMES ANDREW DOWNEY |
Company Secretary | ||
MATTHEW ALEXANDER SCOTT GILLBANKS |
Director | ||
MATTHEW ALEXANDER SCOTT GILLBANKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF HAIR LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
CASARTELLI BUILDINGS LIMITED | Director | 2013-11-18 | CURRENT | 1991-10-31 | Active | |
CHESTER LEASE HIRING LIMITED | Director | 2013-08-08 | CURRENT | 1972-08-25 | Active - Proposal to Strike off | |
GRADUATE STATION LIMITED | Director | 2013-05-17 | CURRENT | 2007-02-01 | Dissolved 2017-09-30 | |
MONOPOL ENTERPRISES LIMITED | Director | 2010-06-20 | CURRENT | 1979-05-18 | Active | |
SUREOKE LIMITED | Director | 2008-02-05 | CURRENT | 1989-04-28 | Active - Proposal to Strike off | |
MONOPOL HOLDINGS LIMITED | Director | 2005-09-08 | CURRENT | 1988-10-14 | Active | |
CHESTER LEASE HIRING LIMITED | Director | 2015-06-09 | CURRENT | 1972-08-25 | Active - Proposal to Strike off | |
CHESTER LEASE HIRING LIMITED | Director | 2015-06-09 | CURRENT | 1972-08-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET HALFORD | |
AP01 | DIRECTOR APPOINTED SUSAN JANET HALFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE HALFORD | |
TM02 | Termination of appointment of James Andrew Downey on 2015-01-26 | |
AP01 | DIRECTOR APPOINTED MR PHILIP GEORGE HALFORD | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALEXANDER GILLBANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE HALFORD | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILLBANKS | |
AR01 | 07/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALEXANDER SCOTT GILLBANKS | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/07/2011 | |
AR01 | 07/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP GEORGE HALFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILLBANKS | |
AP01 | DIRECTOR APPOINTED MRS CECILIA GILLBANKS | |
RES15 | CHANGE OF NAME 06/07/2011 | |
CERTNM | COMPANY NAME CHANGED PILING PLANT HIRE LIMITED CERTIFICATE ISSUED ON 07/07/11 | |
RES15 | CHANGE OF NAME 29/06/2011 | |
CERTNM | COMPANY NAME CHANGED CASARTELLI PLANT HIRE LIMITED CERTIFICATE ISSUED ON 30/06/11 | |
RES15 | CHANGE OF NAME 13/06/2011 | |
CERTNM | COMPANY NAME CHANGED ANSLOW PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/06/11 | |
AR01 | 01/06/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due Within One Year | 2012-07-31 | £ 234,563 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 253,600 |
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 CASARTELLI PLANT HIRE LIMITED
Debtors | 2012-07-31 | £ 116,295 |
---|---|---|
Debtors | 2011-07-31 | £ 25,700 |
Shareholder Funds | 2012-07-31 | £ 31,183 |
Tangible Fixed Assets | 2012-07-31 | £ 149,451 |
Tangible Fixed Assets | 2011-07-31 | £ 228,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as CASARTELLI PLANT HIRE LIMITED are:
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. |