A.P.C. (PLANT HIRE) LIMITED

Register to unlock more data on OkredoRegister

A.P.C. (PLANT HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00620738

Incorporation date

11/02/1959

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1987)
dot icon16/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2009
First Gazette notice for voluntary strike-off
dot icon21/10/2009
Application to strike the company off the register
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
dot icon02/06/2009
Return made up to 30/04/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH
dot icon12/05/2009
Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
dot icon02/10/2008
Director appointed alexandra laan
dot icon26/09/2008
Accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2007
Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon17/05/2007
Return made up to 30/04/07; full list of members
dot icon27/03/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon13/10/2006
Accounts made up to 2005-12-31
dot icon30/06/2006
Registered office changed on 30/06/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon27/05/2005
Accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon10/06/2003
Accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 30/04/03; full list of members
dot icon12/06/2002
Accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 30/04/02; no change of members
dot icon30/05/2001
Accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 30/04/01; no change of members
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon02/05/2000
Accounts made up to 1999-12-31
dot icon30/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon13/05/1999
Return made up to 30/04/99; no change of members
dot icon25/04/1999
Accounts made up to 1998-12-31
dot icon20/08/1998
Resolutions
dot icon17/08/1998
Auditor's resignation
dot icon02/06/1998
Accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 30/04/98; no change of members
dot icon08/05/1998
Location of debenture register address changed
dot icon27/03/1998
Registered office changed on 27/03/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR
dot icon24/10/1997
Accounts made up to 1996-12-31
dot icon24/10/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon16/05/1997
Return made up to 30/04/97; full list of members
dot icon16/05/1997
Director's particulars changed
dot icon16/05/1997
Secretary's particulars changed;director's particulars changed
dot icon20/09/1996
Accounts made up to 1996-03-30
dot icon11/09/1996
Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS
dot icon08/08/1995
Accounts made up to 1995-04-01
dot icon22/06/1995
Return made up to 09/05/95; change of members
dot icon06/08/1994
Registered office changed on 06/08/94 from: vine court chalkpit lane dorking surrey RH4 1ES
dot icon28/07/1994
Accounts made up to 1994-04-02
dot icon16/06/1994
Return made up to 09/05/94; full list of members
dot icon23/06/1993
Accounts made up to 1993-03-27
dot icon14/05/1993
Return made up to 09/05/93; no change of members
dot icon25/06/1992
Accounts made up to 1992-03-28
dot icon01/06/1992
Return made up to 09/05/92; no change of members
dot icon23/01/1992
Accounts made up to 1991-03-31
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon07/07/1991
Return made up to 09/05/91; full list of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Resolutions
dot icon09/08/1990
Return made up to 09/05/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-04-01
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Director resigned
dot icon04/08/1989
Director resigned
dot icon04/08/1989
New director appointed
dot icon04/08/1989
New director appointed
dot icon04/08/1989
Registered office changed on 04/08/89 from: c/o morley & scott lynton house 7-11 tavistock square london WC1H 9LT
dot icon04/08/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon25/07/1989
Declaration of satisfaction of mortgage/charge
dot icon17/04/1989
Auditor's resignation
dot icon17/04/1989
Memorandum and Articles of Association
dot icon17/04/1989
Resolutions
dot icon27/02/1989
Accounts for a small company made up to 1988-09-30
dot icon27/02/1989
Return made up to 08/02/89; full list of members
dot icon17/06/1988
Director's particulars changed
dot icon28/04/1988
Accounts for a small company made up to 1987-09-30
dot icon28/04/1988
Return made up to 30/03/88; full list of members
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon29/05/1987
Return made up to 31/12/86; full list of members
dot icon23/04/1987
Accounts for a small company made up to 1986-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laan, Alexandra Jane
Director
29/09/2008 - Present
163
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
09/05/1992 - Present
161

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.P.C. (PLANT HIRE) LIMITED

A.P.C. (PLANT HIRE) LIMITED is an(a) Dissolved company incorporated on 11/02/1959 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.C. (PLANT HIRE) LIMITED?

toggle

A.P.C. (PLANT HIRE) LIMITED is currently Dissolved. It was registered on 11/02/1959 and dissolved on 16/02/2010.

Where is A.P.C. (PLANT HIRE) LIMITED located?

toggle

A.P.C. (PLANT HIRE) LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What is the latest filing for A.P.C. (PLANT HIRE) LIMITED?

toggle

The latest filing was on 16/02/2010: Final Gazette dissolved via voluntary strike-off.