LPH PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

LPH PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00905088

Incorporation date

02/05/1967

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1967)
dot icon24/11/2012
Final Gazette dissolved following liquidation
dot icon24/08/2012
Return of final meeting in a members' voluntary winding up
dot icon14/05/2012
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 2012-05-14
dot icon09/05/2012
Appointment of a voluntary liquidator
dot icon09/05/2012
Declaration of solvency
dot icon09/05/2012
Resolutions
dot icon05/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon29/03/2012
Resolutions
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2011
Registered office address changed from Tdg Headquarters, Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 2011-09-28
dot icon23/09/2011
Termination of appointment of Tdg Directors No.2 Limited as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No1 Limited as a director on 2011-09-01
dot icon23/09/2011
Appointment of David Paul Lynch as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Secretaries Limited as a secretary on 2011-08-01
dot icon23/09/2011
Appointment of Lyndsay Navid Lane as a secretary on 2011-08-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Appointment of Gaultier De La Rochebrochard as a director
dot icon11/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/05/2011
Director's details changed for Tdg Directors No1 Limited on 2011-03-16
dot icon10/05/2011
Director's details changed for Tdg Directors No.2 Limited on 2011-03-16
dot icon10/05/2011
Secretary's details changed for Tdg Secretaries Limited on 2011-03-16
dot icon15/04/2011
Termination of appointment of Rupert Nichols as a director
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Appointment of Rupert Henry Conquest Nichols as a director
dot icon07/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon29/04/2009
Director's Change of Particulars / tdg directors no.2 LIMITED / 29/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: tdg headquarters, euroterminal, now: westinghouse road; Area was: westinghouse road, now: trafford park; Post Town was: trafford park, now: manchester; Region was: manchester, now:
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon28/04/2009
Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ
dot icon27/04/2009
Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon17/04/2009
Return made up to 16/03/09; full list of members
dot icon04/04/2009
Location of register of members
dot icon20/08/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 16/03/08; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 16/03/07; full list of members
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon26/04/2007
Location of register of members address changed
dot icon12/03/2007
Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 16/03/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 16/03/05; full list of members
dot icon21/12/2004
Return made up to 16/03/04; full list of members
dot icon01/11/2004
Amended accounts made up to 2003-12-31
dot icon19/10/2004
Compulsory strike-off action has been discontinued
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
First Gazette notice for compulsory strike-off
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 16/03/03; full list of members
dot icon29/07/2003
Location of register of members
dot icon10/04/2003
Registered office changed on 10/04/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Secretary's particulars changed
dot icon29/05/2002
Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR
dot icon10/05/2002
Accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 16/03/02; full list of members
dot icon05/04/2001
Accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 16/03/01; full list of members
dot icon11/04/2000
Accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 16/03/00; full list of members
dot icon10/06/1999
Return made up to 08/05/99; no change of members
dot icon28/04/1999
Accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 16/03/99; full list of members
dot icon27/05/1998
Return made up to 16/03/98; full list of members
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
New secretary appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon21/05/1997
Director's particulars changed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 16/03/97; no change of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: claire house bridge street leathrthead surrey KT22 8BZ
dot icon11/03/1997
Auditor's resignation
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/09/1996
New director appointed
dot icon10/09/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon21/03/1996
Return made up to 16/03/96; change of members
dot icon21/03/1996
Location of register of members address changed
dot icon21/03/1996
Location of debenture register address changed
dot icon13/03/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon11/02/1996
Director resigned
dot icon21/12/1995
Ad 16/11/95--------- £ si 4199900@1=4199900 £ ic 100/4200000
dot icon21/12/1995
£ nc 4200000/8399900 16/11/95
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon06/12/1995
Auditor's resignation
dot icon04/12/1995
Auditor's resignation
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New secretary appointed
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Secretary resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Registered office changed on 04/12/95 from: marsham lane gerrards cross bucks SL9 8ZZ
dot icon04/12/1995
Accounting reference date extended from 30/09 to 31/12
dot icon20/06/1995
Full accounts made up to 1994-09-30
dot icon21/04/1995
Return made up to 16/03/95; full list of members
dot icon10/03/1995
New director appointed
dot icon10/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1994
Full accounts made up to 1993-09-30
dot icon05/06/1994
Return made up to 16/03/94; full list of members
dot icon24/02/1994
Secretary resigned;new secretary appointed
dot icon26/10/1993
Certificate of change of name
dot icon07/10/1993
Secretary resigned;new secretary appointed
dot icon07/10/1993
New director appointed
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
Director resigned;new director appointed
dot icon18/05/1993
Return made up to 16/03/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-09-30
dot icon25/02/1993
Director resigned
dot icon16/10/1992
Particulars of mortgage/charge
dot icon02/09/1992
Return made up to 16/03/92; full list of members
dot icon03/06/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Resolutions
dot icon03/02/1992
Particulars of mortgage/charge
dot icon29/08/1991
Miscellaneous
dot icon29/08/1991
Auditor's resignation
dot icon31/05/1991
Full accounts made up to 1990-09-30
dot icon31/05/1991
Return made up to 06/02/91; change of members
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/05/1990
Full accounts made up to 1989-09-30
dot icon08/05/1990
Return made up to 16/03/90; full list of members
dot icon15/03/1990
Director resigned
dot icon17/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1989
Full accounts made up to 1988-09-30
dot icon10/03/1989
Return made up to 08/02/89; full list of members
dot icon14/04/1988
Full accounts made up to 1987-09-30
dot icon14/04/1988
Return made up to 25/02/88; full list of members
dot icon01/04/1987
Full accounts made up to 1986-09-30
dot icon01/04/1987
Return made up to 26/02/87; full list of members
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon02/05/1986
Return made up to 25/03/86; full list of members
dot icon02/05/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Rupert Henry Conquest
Director
19/07/2010 - 15/04/2011
86
TDG DIRECTORS NO2 LIMITED
Corporate Director
01/09/1997 - 01/09/2011
22
Price, Alan Martin Andrew
Secretary
31/01/1994 - 16/05/1994
43
Mr Gaultiermarie Alain Xavier De La Rochebrochard D'auzay
Director
10/05/2011 - Present
25
Kinley, John
Secretary
22/11/1995 - 02/09/1997
23

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 LPH PLANT HIRE LIMITED

LPH PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 02/05/1967 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 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 LPH PLANT HIRE LIMITED?

toggle

LPH PLANT HIRE LIMITED is currently Dissolved. It was registered on 02/05/1967 and dissolved on 24/11/2012.

Where is LPH PLANT HIRE LIMITED located?

toggle

LPH PLANT HIRE LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does LPH PLANT HIRE LIMITED do?

toggle

LPH PLANT HIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LPH PLANT HIRE LIMITED?

toggle

The latest filing was on 24/11/2012: Final Gazette dissolved following liquidation.