Company NameTIM Bates Plant Hire Limited
Company StatusDissolved
Company Number04122320
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date10 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameTimothy Nigel Bates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RolePlant Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Wavenham Close
Sutton Coldfield
B74 4NZ
Secretary NameSusan Mary Bates
NationalityBritish
StatusClosed
Appointed01 April 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 10 June 2016)
RoleCompany Director
Correspondence Address22 Wavenham Close
Four Oaks
Sutton Coldfield
West Midlands
B74 4NZ
Secretary NameBrenda Phillips
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RolePlant Hire Manager
Correspondence Address39 The Potlocks
Willington
Derbyshire
DE65 6YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetimbatesplanthire.co.uk
Telephone01283 511218
Telephone regionBurton-on-Trent

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
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£331,712
Cash£335
Current Liabilities£508,248

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Notice of move from Administration to Dissolution on 2 March 2016 (16 pages)
10 March 2016Administrator's progress report to 2 March 2016 (16 pages)
10 March 2016Notice of move from Administration to Dissolution on 2 March 2016 (16 pages)
10 March 2016Administrator's progress report to 2 March 2016 (16 pages)
9 October 2015Administrator's progress report to 2 September 2015 (15 pages)
9 October 2015Administrator's progress report to 2 September 2015 (15 pages)
15 May 2015Notice of deemed approval of proposals (1 page)
15 May 2015Notice of deemed approval of proposals (1 page)
24 April 2015Statement of administrator's proposal (41 pages)
24 April 2015Statement of administrator's proposal (41 pages)
19 March 2015Registered 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 2015Registered 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 2015Appointment of an administrator (1 page)
18 March 2015Appointment of an administrator (1 page)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
18 December 2014Register 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 2014Register 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 2014Registration of charge 041223200002, created on 18 August 2014 (36 pages)
5 September 2014Registration of charge 041223200002, created on 18 August 2014 (36 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2008Return made up to 11/12/07; full list of members (3 pages)
21 April 2008Return made up to 11/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007Return made up to 11/12/06; full list of members (6 pages)
2 January 2007Return made up to 11/12/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2002Return made up to 11/12/02; full list of members (6 pages)
19 December 2002Return made up to 11/12/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 December 2001Return made up to 11/12/01; full list of members (6 pages)
27 December 2001Return made up to 11/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 April 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
26 April 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Registered office changed on 17/01/01 from: plot 4 nicolson way jackson yard burton on trent staffordshire DE14 2AW (1 page)
17 January 2001Registered office changed on 17/01/01 from: plot 4 nicolson way jackson yard burton on trent staffordshire DE14 2AW (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)