Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERTSEY PLANT HIRE LIMITED
Company Information for

CHERTSEY PLANT HIRE LIMITED

Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ,
Company Registration Number
02922551
Private Limited Company
Liquidation

Company Overview

About Chertsey Plant Hire Ltd
CHERTSEY PLANT HIRE LIMITED was founded on 1994-04-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Chertsey Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHERTSEY PLANT HIRE LIMITED
 
Legal Registered Office
Baltic House
4-5 Baltic Street East
London
EC1Y 0UJ
Other companies in RH3
 
Telephone020 8330 4666
 
Filing Information
Company Number 02922551
Company ID Number 02922551
Date formed 1994-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 30/12/2019
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB635933617  
Last Datalog update: 2022-10-11 12:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERTSEY PLANT HIRE LIMITED
Is this data useful to you?
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.
Companies with same name CHERTSEY PLANT HIRE LIMITED
The following companies were found which have the same name as CHERTSEY PLANT HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHERTSEY PLANT HIRE LIMITED Unknown

Company Officers of CHERTSEY PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
MARK O'HALLORAN
Company Secretary 2007-07-01
BARRINGTON GARETH BALLE
Director 2004-03-01
JOHN WILLIAM O'HALLORAN
Director 2000-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HEAD
Company Secretary 2003-01-01 2007-07-01
DENIS FRANCIS MCCARTHY
Company Secretary 2000-08-04 2003-01-01
THOMAS FRANCIS O'BRIEN
Director 2000-06-05 2003-01-01
THOMAS FRANCIS O'BRIEN
Company Secretary 2000-06-05 2000-08-04
MICHAEL WEEKS
Company Secretary 1994-05-12 2000-06-05
BARRINGTON GARETH BALLE
Director 1994-05-12 2000-06-05
MICHAEL WEEKS
Director 1994-05-12 2000-06-05
MAUREEN TERESA LEWIS ABBOTT
Company Secretary 1994-04-25 1994-05-12
STEPHEN ESMOND KIMBELL
Director 1994-04-25 1994-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK O'HALLORAN HALBREN HOMES LIMITED Company Secretary 2007-07-01 CURRENT 1982-03-09 Active
JOHN WILLIAM O'HALLORAN WALTON MANOR ESTATES LTD Director 2007-03-26 CURRENT 2007-03-26 Active
JOHN WILLIAM O'HALLORAN SUNNY AVENUE (CRAWLEY DOWN) MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2003-03-26 Active
JOHN WILLIAM O'HALLORAN HALBREN HOMES LIMITED Director 1991-10-02 CURRENT 1982-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11Final Gazette dissolved via compulsory strike-off
2022-07-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-08
2019-08-20600Appointment of a voluntary liquidator
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Station Road Betchworth Surrey RH3 7BX
2019-07-25LIQ01Voluntary liquidation declaration of solvency
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 879263
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 879263
2016-04-29AR0125/04/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 879263
2015-06-11AR0125/04/15 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 879263
2014-05-21AR0125/04/14 ANNUAL RETURN FULL LIST
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0125/04/13 ANNUAL RETURN FULL LIST
2012-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0125/04/12 ANNUAL RETURN FULL LIST
2011-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-26AR0125/04/11 ANNUAL RETURN FULL LIST
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-04AR0125/04/10 ANNUAL RETURN FULL LIST
2010-05-04CH01Director's details changed for Barrington Gareth Balle on 2009-10-01
2009-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-27363aReturn made up to 25/04/09; full list of members
2008-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-07-09363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-19288aNEW SECRETARY APPOINTED
2007-08-19288bSECRETARY RESIGNED
2007-06-04363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-07-28RES04NC INC ALREADY ADJUSTED 31/03/06
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-28123NC INC ALREADY ADJUSTED 31/03/06
2006-06-13363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 25/04/05; NO CHANGE OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-04-02288aNEW SECRETARY APPOINTED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288bSECRETARY RESIGNED
2003-01-2388(2)RAD 30/09/02--------- £ SI 250000@1=250000 £ IC 80950/330950
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS; AMEND
2002-10-2688(2)RAD 30/09/02--------- £ SI 548313@1=548313 £ IC 81040/629353
2002-10-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-22RES12VARYING SHARE RIGHTS AND NAMES
2002-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-17123£ NC 80950/879263 30/09/02
2002-10-17RES04NC INC ALREADY ADJUSTED 30/09/02
2002-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/02
2002-05-28363sRETURN MADE UP TO 25/04/02; NO CHANGE OF MEMBERS
2001-09-24225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-21363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/00
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288bSECRETARY RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288bSECRETARY RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-27363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: BEDFONT ROAD STANWELL STAINES MIDDLESEX, TW19 7LY
1999-05-22363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-28363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0222633 Active Licenced property: STATION ROAD BETCHWORTH GB RH3 7BX.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0222633 Active Licenced property: STATION ROAD BETCHWORTH GB RH3 7BX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-07-12
Notices to Creditors2019-07-12
Resolutions for Winding-up2019-07-12
Fines / Sanctions
No fines or sanctions have been issued against CHERTSEY PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-10 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-07-10 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1994-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERTSEY PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of CHERTSEY PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHERTSEY PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHERTSEY PLANT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2015-10 GBP £383
Runnymede Borough Council 2015-9 GBP £670
Surrey County Council 2015-2 GBP £950 Hire of Vehicles (new code)
Runnymede Borough Council 2015-2 GBP £460
Runnymede Borough Council 2015-1 GBP £586
Surrey County Council 2015-1 GBP £1,589 Hire of Vehicles (new code)
Surrey County Council 2014-12 GBP £1,039 Hire of Vehicles (new code)
Surrey County Council 2014-11 GBP £1,838 Hire of Vehicles (new code)
Runnymede Borough Council 2014-11 GBP £908
Surrey County Council 2014-10 GBP £3,274 Hire of Vehicles (new code)
Surrey County Council 2014-6 GBP £1,716
Runnymede Borough Council 2014-1 GBP £402
Surrey County Council 2013-6 GBP £4,231
Runnymede Borough Council 2009-11 GBP £651
Runnymede Borough Council 2009-5 GBP £1,211
Runnymede Borough Council 2009-4 GBP £507

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHERTSEY PLANT HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHERTSEY PLANT HIRE LIMITEDEvent Date2019-07-08
Tim Clunie (IP No. 1734 ) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ : Ag IG40797
 
Initiating party Event TypeNotices to Creditors
Defending partyCHERTSEY PLANT HIRE LIMITEDEvent Date2019-07-08
Notice is hereby given that the Creditors of the above named Company are required, on or before 14 August 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator of the said company at S G Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 8 July 2019 . Office Holder Details: Tim Clunie (IP No. 1734 ) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ For further details contact: The Liquidator, Email: sgban@btopenworld.com , Tel: 020 7250 0555 . Ag IG40797
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHERTSEY PLANT HIRE LIMITEDEvent Date2019-07-08
At a General Meeting of the above-named Company duly convened and held at Walton Manor Farm, Queens Close, Walton On The Hill, Tadworth, Surrey, KT20 7ST on 8 July 2019 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Tim Clunie (IP No. 1734 ) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ be and is hereby appointed Liquidator for the purposes of such winding-up." For further details contact: The Liquidator, Email: sgban@btopenworld.com , Tel: 020 7250 0555 . Ag IG40797
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERTSEY PLANT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHERTSEY PLANT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.