L A PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

L A PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04858629

Incorporation date

05/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon21/05/2021
Final Gazette dissolved following liquidation
dot icon21/02/2021
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2020
Liquidators' statement of receipts and payments to 2020-04-22
dot icon02/07/2019
Liquidators' statement of receipts and payments to 2019-04-22
dot icon04/07/2018
Liquidators' statement of receipts and payments to 2018-04-22
dot icon27/06/2017
Liquidators' statement of receipts and payments to 2017-04-22
dot icon21/06/2016
Liquidators' statement of receipts and payments to 2016-04-22
dot icon29/06/2015
Liquidators' statement of receipts and payments to 2015-04-22
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-04-22
dot icon24/06/2013
Insolvency court order
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon24/06/2013
Insolvency court order
dot icon24/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon22/04/2013
Administrator's progress report to 2013-04-10
dot icon22/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/01/2013
Registered office address changed from Stonehaven, Halfway House Lane Eardington Shropshire WV16 5JP on 2013-01-11
dot icon07/01/2013
Administrator's progress report to 2012-12-19
dot icon06/09/2012
Notice of deemed approval of proposals
dot icon30/07/2012
Statement of administrator's proposal
dot icon26/06/2012
Appointment of an administrator
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2012
Total exemption small company accounts made up to 2010-08-31
dot icon31/01/2012
Termination of appointment of Margaret Hill as a director
dot icon07/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon27/08/2010
Compulsory strike-off action has been discontinued
dot icon25/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mrs Margaret Ann Hill on 2010-08-06
dot icon25/08/2010
Register inspection address has been changed
dot icon31/03/2010
Termination of appointment of Veronica Hill as a secretary
dot icon31/03/2010
Termination of appointment of Veronica Hill as a director
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2009
Return made up to 06/08/09; full list of members
dot icon06/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2009
Appointment terminated director claire hickman
dot icon10/03/2009
Director appointed patrick stuart hickman
dot icon05/02/2009
Director appointed veronica ann hill
dot icon07/01/2009
Return made up to 06/08/08; full list of members
dot icon05/01/2009
Return made up to 06/08/07; full list of members
dot icon04/01/2009
Secretary's change of particulars / veronica hill / 01/01/2007
dot icon07/07/2008
Director appointed mrs claire hickman
dot icon07/07/2008
Director appointed mrs margaret ann hill
dot icon22/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/05/2007
Particulars of mortgage/charge
dot icon13/09/2006
Return made up to 06/08/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/09/2005
Return made up to 06/08/05; no change of members
dot icon12/07/2005
Particulars of mortgage/charge
dot icon04/04/2005
Particulars of mortgage/charge
dot icon30/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon12/10/2004
Return made up to 06/08/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon12/10/2003
Ad 30/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned
dot icon05/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/08/2003 - 05/08/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/08/2003 - 05/08/2003
15962
Hickman, Patrick Stuart
Director
16/12/2008 - Present
1
Hickman, Claire
Director
31/08/2007 - 16/12/2008
-
Hill, Margaret Ann
Director
31/08/2007 - 20/01/2012
-

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 L A PLANT HIRE LIMITED

L A PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 05/08/2003 with the registered office located at The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. 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 L A PLANT HIRE LIMITED?

toggle

L A PLANT HIRE LIMITED is currently Dissolved. It was registered on 05/08/2003 and dissolved on 21/05/2021.

Where is L A PLANT HIRE LIMITED located?

toggle

L A PLANT HIRE LIMITED is registered at The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does L A PLANT HIRE LIMITED do?

toggle

L A PLANT HIRE LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for L A PLANT HIRE LIMITED?

toggle

The latest filing was on 21/05/2021: Final Gazette dissolved following liquidation.