LONG TERM HIRE DORMANT LIMITED

Register to unlock more data on OkredoRegister

LONG TERM HIRE DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01875958

Incorporation date

08/01/1985

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon11/02/2013
Final Gazette dissolved following liquidation
dot icon11/11/2012
Administrator's progress report to 2012-11-02
dot icon11/11/2012
Notice of move from Administration to Dissolution on 2012-11-08
dot icon18/06/2012
Administrator's progress report to 2012-05-16
dot icon31/01/2012
Notice of deemed approval of proposals
dot icon11/01/2012
Statement of administrator's proposal
dot icon03/01/2012
Statement of affairs with form 2.14B
dot icon23/11/2011
Registered office address changed from Hydrex House Serbert Way Portishead Bristol BS20 7GD United Kingdom on 2011-11-24
dot icon21/11/2011
Appointment of an administrator
dot icon28/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon11/08/2011
Resolutions
dot icon23/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Carl Mark D'ammassa on 2010-10-11
dot icon06/10/2010
Appointment of Mr Alan James Jordan as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Andrew Wood as a director
dot icon20/09/2010
Termination of appointment of Andrew Wood as a secretary
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 34
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon24/02/2010
Appointment of Mr Carl Mark D'ammassa as a director
dot icon24/02/2010
Termination of appointment of Andrew Simcox as a director
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Mr Andrew James Simcox on 2009-10-11
dot icon14/10/2009
Director's details changed for Mr Andrew Simon Wood on 2009-10-11
dot icon14/10/2009
Register inspection address has been changed
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon13/11/2008
Return made up to 11/10/08; full list of members
dot icon12/11/2008
Director and Secretary's Change of Particulars / andrew wood / 11/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 5 shaplands road, now: shaplands; Region was: , now: avon; Country was: , now: united kingdom
dot icon12/11/2008
Director's Change of Particulars / andrew simcox / 11/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 ashley drive south, now: ashley drive south; Country was: , now: united kingdom
dot icon12/11/2008
Location of debenture register
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Registered office changed on 13/11/2008 from hydrex house, serbert way portishead bristol BS20 7GD
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 11/10/07; full list of members
dot icon01/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon09/12/2006
Memorandum and Articles of Association
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon02/11/2006
Return made up to 11/10/06; full list of members
dot icon02/11/2006
Location of debenture register
dot icon02/11/2006
Location of register of members
dot icon02/11/2006
Registered office changed on 03/11/06 from: hydrex house serbert way portishead north somerset BS20 7GG
dot icon24/10/2006
Particulars of mortgage/charge
dot icon23/10/2006
Declaration of assistance for shares acquisition
dot icon15/10/2006
Registered office changed on 16/10/06 from: blenheim house fitzalan court newport road cardiff south wales CF24 0TS
dot icon15/10/2006
New director appointed
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon15/10/2006
Secretary resigned;director resigned
dot icon15/10/2006
New secretary appointed;new director appointed
dot icon08/10/2006
Auditor's resignation
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Full accounts made up to 2006-03-31
dot icon01/05/2006
Declaration of mortgage charge released/ceased
dot icon01/05/2006
Declaration of mortgage charge released/ceased
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of mortgage charge released/ceased
dot icon28/03/2006
Declaration of mortgage charge released/ceased
dot icon28/03/2006
Declaration of mortgage charge released/ceased
dot icon28/03/2006
Declaration of mortgage charge released/ceased
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 11/10/05; full list of members
dot icon24/10/2004
Return made up to 11/10/04; full list of members
dot icon02/06/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
Particulars of mortgage/charge
dot icon16/12/2003
Particulars of mortgage/charge
dot icon22/10/2003
Return made up to 11/10/03; full list of members
dot icon20/07/2003
Full accounts made up to 2003-03-31
dot icon08/01/2003
Particulars of mortgage/charge
dot icon27/10/2002
Return made up to 11/10/02; full list of members
dot icon27/10/2002
Location of register of members address changed
dot icon29/07/2002
Full accounts made up to 2002-03-31
dot icon01/04/2002
Particulars of mortgage/charge
dot icon01/04/2002
Particulars of mortgage/charge
dot icon24/03/2002
Declaration of satisfaction of mortgage/charge
dot icon24/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon22/10/2001
Return made up to 11/10/01; full list of members
dot icon23/07/2001
Full accounts made up to 2001-03-31
dot icon20/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
Declaration of satisfaction of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon30/10/2000
Return made up to 11/10/00; full list of members
dot icon21/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon05/01/2000
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 11/10/99; full list of members
dot icon16/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon03/05/1999
Declaration of satisfaction of mortgage/charge
dot icon07/04/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Return made up to 11/10/98; no change of members
dot icon29/12/1998
Director's particulars changed
dot icon29/12/1998
Secretary's particulars changed;director's particulars changed
dot icon09/12/1998
Particulars of mortgage/charge
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon14/10/1997
Return made up to 11/10/97; no change of members
dot icon02/09/1997
Full accounts made up to 1997-03-31
dot icon18/07/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon12/11/1996
Particulars of mortgage/charge
dot icon15/10/1996
Return made up to 11/10/96; full list of members
dot icon18/08/1996
Full accounts made up to 1996-03-31
dot icon31/07/1996
£ ic 40000/30000 08/07/96 £ sr 10000@1=10000
dot icon06/11/1995
Return made up to 11/10/95; full list of members
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Particulars of mortgage/charge
dot icon26/04/1995
£ ic 50000/40000 04/04/95 £ sr 10000@1=10000
dot icon09/04/1995
Director resigned;new director appointed
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 11/10/94; full list of members
dot icon08/09/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
Particulars of mortgage/charge
dot icon02/11/1993
Return made up to 11/10/93; no change of members
dot icon16/08/1993
Full accounts made up to 1993-03-31
dot icon08/12/1992
Particulars of mortgage/charge
dot icon28/10/1992
Return made up to 11/10/92; no change of members
dot icon28/10/1992
Registered office changed on 29/10/92
dot icon28/10/1992
Director's particulars changed
dot icon13/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon13/09/1992
Resolutions
dot icon13/09/1992
Resolutions
dot icon13/09/1992
Resolutions
dot icon08/09/1992
Full accounts made up to 1992-03-31
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon30/10/1991
Director's particulars changed
dot icon30/10/1991
Return made up to 11/10/91; full list of members
dot icon14/05/1991
Particulars of mortgage/charge
dot icon14/10/1990
Full accounts made up to 1990-03-31
dot icon14/10/1990
Director's particulars changed
dot icon14/10/1990
Return made up to 11/10/90; no change of members
dot icon29/01/1990
Memorandum and Articles of Association
dot icon29/01/1990
Resolutions
dot icon25/01/1990
Memorandum and Articles of Association
dot icon12/07/1989
Full accounts made up to 1989-03-31
dot icon12/07/1989
Return made up to 21/07/89; full list of members
dot icon18/07/1988
Full accounts made up to 1988-03-31
dot icon18/07/1988
Return made up to 07/07/88; full list of members
dot icon18/08/1987
Full accounts made up to 1987-03-31
dot icon18/08/1987
Return made up to 06/07/87; full list of members
dot icon09/03/1987
Registered office changed on 10/03/87 from: baltic house mount stuart square cardiff CF1 6QS
dot icon16/06/1986
Full accounts made up to 1986-03-31
dot icon16/06/1986
Return made up to 04/06/86; full list of members
dot icon02/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Alan James
Director
21/09/2010 - Present
58
Wood, Andrew Simon
Director
04/10/2006 - 06/09/2010
37
Wood, Andrew Simon
Secretary
04/10/2006 - 06/09/2010
16
Gorrel, Christina Karen
Secretary
28/12/1994 - 04/10/2006
-
Gorrel, Christina Karen
Director
04/04/1995 - 04/10/2006
-

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 LONG TERM HIRE DORMANT LIMITED

LONG TERM HIRE DORMANT LIMITED is an(a) Dissolved company incorporated on 08/01/1985 with the registered office located at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD. 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 LONG TERM HIRE DORMANT LIMITED?

toggle

LONG TERM HIRE DORMANT LIMITED is currently Dissolved. It was registered on 08/01/1985 and dissolved on 11/02/2013.

Where is LONG TERM HIRE DORMANT LIMITED located?

toggle

LONG TERM HIRE DORMANT LIMITED is registered at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD.

What does LONG TERM HIRE DORMANT LIMITED do?

toggle

LONG TERM HIRE DORMANT LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for LONG TERM HIRE DORMANT LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved following liquidation.