Company NameP. Casey (Plant Hire) Limited
Company StatusDissolved
Company Number01074195
CategoryPrivate Limited Company
Incorporation Date28 September 1972(51 years, 7 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(33 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 09 December 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusClosed
Appointed31 October 2006(34 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 09 December 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(18 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 February 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(18 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed12 January 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameFrederick Sydney Broadbent
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2007)
RolePlant Executice
Correspondence Address3 Bromyard Road
Worcester
Worcestershire
WR6 5LP
Director NameMrs Deborah Hubbard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(34 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameJames McCumaskey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(34 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET

Contact

Websitecasey.co.uk
Telephone01706 641010
Telephone regionRochdale

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,404,130
Current Liabilities£106,291

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

11 January 2011Delivered on: 12 January 2011
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and benefit in and to the sub-hire agreements all and any monies all claims see image for full details.
Outstanding
1 September 1998Delivered on: 2 September 1998
Persons entitled:
Royscot Leasing LTD
Royscot Industrial Leasing LTD
Royscot Spa Leasing LTD
Royscot Trust PLC
Royscot Commercial Leasing LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x caterpillar 826C compactor with loose blade serial no. 87X75115 and 1 x caterpillar 826C compactor serial number 87X01489 and all equipment and accessories the benefit of all insurance policies warranties and guarantees.
Outstanding
29 December 1982Delivered on: 30 December 1982
Satisfied on: 24 November 1986
Persons entitled: Forward Trust Limited

Classification: Chattell mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new komatso d 155A-1 straight tilt dozer, machine no d 155A-1-21736 cab no. 511433.
Fully Satisfied

Filing History

28 April 2020Liquidators' statement of receipts and payments to 27 February 2020 (14 pages)
21 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 March 2019Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS to 102 Sunlight House Quay Street Manchester M3 3JZ on 18 March 2019 (2 pages)
14 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
(1 page)
14 March 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Declaration of solvency (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
1 September 2015Auditor's resignation (2 pages)
1 September 2015Auditor's resignation (2 pages)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(5 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for James Mccumaskey on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for James Mccumaskey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for James Mccumaskey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Deborah Hubbard on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Deborah Hubbard on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Deborah Hubbard on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (10 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (10 pages)
28 January 2010Director's details changed for Christopher Casey on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Mccumaskey on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Mccumaskey on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Mccumaskey on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Mccumaskey on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Christopher Casey on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
1 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
1 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (8 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (8 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 January 2007Accounts for a small company made up to 31 July 2006 (8 pages)
7 January 2007Accounts for a small company made up to 31 July 2006 (8 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
10 March 2005Accounts for a medium company made up to 31 July 2004 (13 pages)
10 March 2005Accounts for a medium company made up to 31 July 2004 (13 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Accounts for a medium company made up to 31 July 2003 (14 pages)
3 February 2004Accounts for a medium company made up to 31 July 2003 (14 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
28 September 1972Certificate of incorporation (2 pages)
28 September 1972Certificate of incorporation (2 pages)