HAMPSHIRE PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

HAMPSHIRE PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03813165

Incorporation date

22/07/1999

Size

Medium

Contacts

Registered address

Registered address

7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon21/01/2013
Final Gazette dissolved following liquidation
dot icon21/10/2012
Administrator's progress report to 2012-10-17
dot icon21/10/2012
Notice of move from Administration to Dissolution on 2012-10-17
dot icon23/05/2012
Administrator's progress report to 2012-04-21
dot icon19/12/2011
Notice of extension of period of Administration
dot icon27/11/2011
Administrator's progress report to 2011-10-21
dot icon21/09/2011
Notice of extension of period of Administration
dot icon09/05/2011
Administrator's progress report to 2011-04-21
dot icon28/10/2010
Administrator's progress report to 2010-10-21
dot icon21/10/2010
Notice of extension of period of Administration
dot icon24/05/2010
Administrator's progress report to 2010-04-21
dot icon25/11/2009
Notice of extension of period of Administration
dot icon25/11/2009
Administrator's progress report to 2009-10-21
dot icon22/10/2009
Notice of extension of period of Administration
dot icon28/05/2009
Administrator's progress report to 2009-04-21
dot icon25/02/2009
Appointment Terminated Director and Secretary david canniford
dot icon09/01/2009
Statement of administrator's proposal
dot icon09/01/2009
Statement of affairs with form 2.14B
dot icon29/10/2008
Registered office changed on 30/10/2008 from 25 st thomas street winchester hampshire SO23 9DD
dot icon29/10/2008
Appointment of an administrator
dot icon07/10/2008
Appointment Terminated Director neil gellender
dot icon05/10/2008
Registered office changed on 06/10/2008 from winnall manor road winnall winchester SO23 0RF
dot icon04/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon29/08/2007
Return made up to 23/07/07; no change of members
dot icon08/08/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon13/06/2007
Declaration of assistance for shares acquisition
dot icon13/06/2007
Auditor's resignation
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Resolutions
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
Particulars of mortgage/charge
dot icon03/08/2006
Return made up to 23/07/06; full list of members
dot icon03/08/2006
Registered office changed on 04/08/06
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 23/07/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon30/11/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 23/07/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-03-31
dot icon12/08/2002
Return made up to 23/07/02; full list of members
dot icon11/03/2002
Particulars of mortgage/charge
dot icon17/01/2002
Ad 31/12/01--------- £ si 299998@1=299998 £ ic 2/300000
dot icon17/01/2002
Nc inc already adjusted 31/12/01
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon07/12/2001
Particulars of mortgage/charge
dot icon19/08/2001
Accounts for a small company made up to 2001-03-31
dot icon30/07/2001
Return made up to 23/07/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 23/07/00; full list of members
dot icon27/02/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon09/02/2000
Certificate of change of name
dot icon10/08/1999
Registered office changed on 11/08/99 from: bkl weekes green staple house, staple gardens winchester hampshire SO23 9EJ
dot icon08/08/1999
Secretary resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New secretary appointed;new director appointed
dot icon22/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
22/07/1999 - 22/07/1999
5391
JPCORD LIMITED
Nominee Director
22/07/1999 - 22/07/1999
5355
Meadham, David Donald
Director
22/07/1999 - 30/05/2007
18
Canniford, David Stuart
Secretary
22/07/1999 - 30/10/2008
6
Gellender, Neil Glenn
Director
30/05/2007 - 05/10/2008
2

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 HAMPSHIRE PLANT HIRE LIMITED

HAMPSHIRE PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 22/07/1999 with the registered office located at 7-8 Conduit Street, London W1S 2XF. There is currently no 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 HAMPSHIRE PLANT HIRE LIMITED?

toggle

HAMPSHIRE PLANT HIRE LIMITED is currently Dissolved. It was registered on 22/07/1999 and dissolved on 21/01/2013.

Where is HAMPSHIRE PLANT HIRE LIMITED located?

toggle

HAMPSHIRE PLANT HIRE LIMITED is registered at 7-8 Conduit Street, London W1S 2XF.

What does HAMPSHIRE PLANT HIRE LIMITED do?

toggle

HAMPSHIRE PLANT HIRE LIMITED operates in the Renting of agricultural machinery and equipment (71.31 - SIC 2003) sector.

What is the latest filing for HAMPSHIRE PLANT HIRE LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved following liquidation.