Liquidation
Company Information for SEYMOUR PLANT HIRE LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
00404688
Private Limited Company
Liquidation |
Company Name | |
---|---|
SEYMOUR PLANT HIRE LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in EC4Y | |
Company Number | 00404688 | |
---|---|---|
Company ID Number | 00404688 | |
Date formed | 1946-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 20/06/2007 | |
Return next due | 18/07/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 09:40:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS SPROUT |
||
KEVIN PARKES |
||
DOUGLAS SPROUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM NETHERWAY |
Company Secretary | ||
ROBERT WILLIAM NETHERWAY |
Director | ||
BRIAN FOSTER SHERLOCK |
Director | ||
NICHOLAS BRADLEY LLOYD |
Director | ||
ROGER BRIAN QUENBY |
Director | ||
PAUL JAMES CHRISTOPHER JARVIS |
Director | ||
ALASTAIR WRIGHT DEAKIN |
Company Secretary | ||
ALASTAIR WRIGHT DEAKIN |
Director | ||
KENNETH JAMES ALLEN |
Director | ||
ALASTAIR WRIGHT DEAKIN |
Company Secretary | ||
ALISTAIR GEORGE ST CLAIR NAPIER |
Director | ||
RAYMOND HUGHES |
Director | ||
ALEXANDER FRASER FINDLAY |
Director | ||
GILBERT SOUTHWORTH |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM Kpmg Llp 8 Salisbury Square London EC4Y 8BB | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-01 | |
AP01 | DIRECTOR APPOINTED KEVIN PARKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERLOCK | |
AP03 | Appointment of Douglas Sprout as company secretary | |
AP01 | DIRECTOR APPOINTED DOUGLAS SPROUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NETHERWAY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT NETHERWAY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2008 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: HEWDEN STUART PLC WILLOWBRIDGE LANE CASTLEFORD YORKSHIRE WF10 5NJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 26/01/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as SEYMOUR PLANT HIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |