Sutton Coldfield
B74 4NZ
Secretary Name | Susan Mary Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 10 June 2016) |
Role | Company Director |
Correspondence Address | 22 Wavenham Close Four Oaks Sutton Coldfield West Midlands B74 4NZ |
Secretary Name | Brenda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Plant Hire Manager |
Correspondence Address | 39 The Potlocks Willington Derbyshire DE65 6YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | timbatesplanthire.co.uk |
---|---|
Telephone | 01283 511218 |
Telephone region | Burton-on-Trent |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £331,712 |
Cash | £335 |
Current Liabilities | £508,248 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Notice of move from Administration to Dissolution on 2 March 2016 (16 pages) |
10 March 2016 | Administrator's progress report to 2 March 2016 (16 pages) |
10 March 2016 | Notice of move from Administration to Dissolution on 2 March 2016 (16 pages) |
10 March 2016 | Administrator's progress report to 2 March 2016 (16 pages) |
9 October 2015 | Administrator's progress report to 2 September 2015 (15 pages) |
9 October 2015 | Administrator's progress report to 2 September 2015 (15 pages) |
15 May 2015 | Notice of deemed approval of proposals (1 page) |
15 May 2015 | Notice of deemed approval of proposals (1 page) |
24 April 2015 | Statement of administrator's proposal (41 pages) |
24 April 2015 | Statement of administrator's proposal (41 pages) |
19 March 2015 | Registered office address changed from Jackson Yard Nicolson Way Burton on Trent Staffordshire DE14 2AW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from Jackson Yard Nicolson Way Burton on Trent Staffordshire DE14 2AW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 19 March 2015 (2 pages) |
18 March 2015 | Appointment of an administrator (1 page) |
18 March 2015 | Appointment of an administrator (1 page) |
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 December 2014 | Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR (1 page) |
18 December 2014 | Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR (1 page) |
5 September 2014 | Registration of charge 041223200002, created on 18 August 2014 (36 pages) |
5 September 2014 | Registration of charge 041223200002, created on 18 August 2014 (36 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2008 | Return made up to 11/12/07; full list of members (3 pages) |
21 April 2008 | Return made up to 11/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
2 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members
|
16 December 2005 | Return made up to 11/12/05; full list of members
|
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 December 2003 | Return made up to 11/12/03; full list of members
|
1 December 2003 | Return made up to 11/12/03; full list of members
|
19 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 April 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
26 April 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: plot 4 nicolson way jackson yard burton on trent staffordshire DE14 2AW (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: plot 4 nicolson way jackson yard burton on trent staffordshire DE14 2AW (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |