Company NameRockwell Plant Hire & Excavations Limited
Company StatusDissolved
Company Number04997449
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Thackray
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norwood Drive
Brierley
Barnsley
South Yorkshire
S72 9EG
Secretary NameFiona Stables
NationalityBritish
StatusClosed
Appointed01 April 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 12 February 2015)
RoleCompany Director
Correspondence Address48 Parkland View
Lundwood
Barnsley
South Yorkshire
S71 5LL
Secretary NameMargaret Rose Thackray
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Roche Close
Barnsley
South Yorkshire
S71 2QL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.rockwellhire.co.uk

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at 1Stephen Thackray
100.00%
Ordinary

Financials

Year2014
Net Worth£269,430
Cash£1,997
Current Liabilities£935,054

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
12 November 2014Liquidators statement of receipts and payments to 17 October 2014 (5 pages)
12 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (5 pages)
12 November 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
12 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 20 August 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 20 February 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
30 September 2013Liquidators statement of receipts and payments to 20 August 2013 (6 pages)
30 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (6 pages)
30 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (6 pages)
4 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 20 February 2013 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
13 December 2012Liquidators statement of receipts and payments to 20 August 2012 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
1 November 2012Insolvency:secretary of state's release of liquidator (1 page)
1 November 2012Insolvency:secretary of state's release of liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
24 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
7 September 2011Liquidators' statement of receipts and payments (6 pages)
7 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments (6 pages)
7 September 2011Liquidators' statement of receipts and payments (6 pages)
7 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
24 March 2011Liquidators' statement of receipts and payments (6 pages)
24 March 2011Liquidators' statement of receipts and payments (6 pages)
24 March 2011Liquidators statement of receipts and payments (6 pages)
16 March 2011Liquidators statement of receipts and payments to 20 February 2011 (6 pages)
16 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (6 pages)
16 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (6 pages)
9 September 2010Liquidators statement of receipts and payments to 20 August 2010 (6 pages)
9 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (6 pages)
9 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (6 pages)
16 April 2010Registered office address changed from 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 16 April 2010 (2 pages)
27 August 2009Appointment of a voluntary liquidator (1 page)
27 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2009Statement of affairs with form 4.19 (17 pages)
27 August 2009Statement of affairs with form 4.19 (17 pages)
27 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Registered office changed on 17/08/2009 from 16-18 station road chapeltown sheffield south yorkshire S35 2XH (1 page)
17 August 2009Registered office changed on 17/08/2009 from 16-18 station road chapeltown sheffield south yorkshire S35 2XH (1 page)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from pipers buildings queens road barnsley S71 1AU (1 page)
4 August 2008Registered office changed on 04/08/2008 from pipers buildings queens road barnsley S71 1AU (1 page)
10 April 2008Director's change of particulars / stephen thackray / 28/03/2008 (1 page)
10 April 2008Secretary's change of particulars / fiona stables / 28/03/2008 (1 page)
10 April 2008Secretary's change of particulars / fiona stables / 28/03/2008 (1 page)
10 April 2008Director's change of particulars / stephen thackray / 28/03/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Return made up to 17/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2008Return made up to 17/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2007Particulars of mortgage/charge (7 pages)
26 November 2007Particulars of mortgage/charge (7 pages)
5 February 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 January 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 March 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
8 March 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
14 February 2005Return made up to 17/12/04; full list of members (6 pages)
14 February 2005Return made up to 17/12/04; full list of members (6 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 229 nether street london N3 1NT (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 229 nether street london N3 1NT (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004New director appointed (2 pages)
17 December 2003Incorporation (10 pages)
17 December 2003Incorporation (10 pages)