Company NamePennine Tool Hire Ltd
Company StatusDissolved
Company Number05504135
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 9 months ago)
Dissolution Date4 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameGerda Normington
NationalityBritish
StatusClosed
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Drive
Wheatley
Halifax
HX3 5JX
Director NameMr Moti O'Neill Jyoti Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 04 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 4 Highfield
Shelf
Halifax
West Yorkshire
HX3 7JT
Director NameMr Craig Peter Normington
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chapel Fold
Shelf
Halifax
West Yorkshire
HX3 7RQ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1Craig Peter Normington
66.67%
Ordinary
50 at 1Moti O'neill Jyoti Stephens
33.33%
Ordinary

Financials

Year2014
Net Worth£20,373
Cash£8,205
Current Liabilities£271,218

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2011Final Gazette dissolved following liquidation (1 page)
4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
17 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
17 February 2010Administrator's progress report to 11 February 2010 (8 pages)
17 February 2010Administrator's progress report to 11 February 2010 (8 pages)
17 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
2 September 2009Administrator's progress report to 19 August 2009 (7 pages)
2 September 2009Administrator's progress report to 19 August 2009 (7 pages)
20 April 2009Result of meeting of creditors (28 pages)
20 April 2009Result of meeting of creditors (28 pages)
14 April 2009Statement of administrator's proposal (34 pages)
14 April 2009Statement of administrator's proposal (34 pages)
28 March 2009Statement of affairs with form 2.14B (8 pages)
28 March 2009Statement of affairs with form 2.14B (8 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 5, halifax industrial centre, marsh way, pellon lane halifax west yorkshire HX1 5RW (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit 5, halifax industrial centre, marsh way, pellon lane halifax west yorkshire HX1 5RW (1 page)
3 March 2009Appointment of an administrator (6 pages)
3 March 2009Appointment of an administrator (6 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 February 2009Appointment terminated director craig normington (1 page)
2 February 2009Appointment Terminated Director craig normington (1 page)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Director's change of particulars / craig normington / 27/06/2008 (1 page)
10 July 2008Director's Change of Particulars / craig normington / 27/06/2008 / HouseName/Number was: , now: 6; Street was: 43 windmill crescent, now: chapel fold; Area was: northowram, now: shelf; Post Code was: HX3 7DG, now: HX3 7RQ; Country was: , now: england (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
31 July 2007Return made up to 09/07/07; full list of members (3 pages)
31 July 2007Return made up to 09/07/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 April 2007Ad 01/04/06--------- £ si 50@1 (3 pages)
26 April 2007Return made up to 09/07/06; full list of members; amend (5 pages)
26 April 2007Ad 01/04/06--------- £ si 50@1 (3 pages)
26 April 2007Return made up to 09/07/06; full list of members; amend (5 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
25 August 2006Return made up to 09/07/06; full list of members (3 pages)
25 August 2006Return made up to 09/07/06; full list of members (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 6 meadow drive, wheatley halifax west yorkshire HX3 5JX (1 page)
25 August 2006Registered office changed on 25/08/06 from: 6 meadow drive, wheatley halifax west yorkshire HX3 5JX (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
11 October 2005Particulars of mortgage/charge (6 pages)
11 October 2005Particulars of mortgage/charge (6 pages)
24 September 2005Particulars of mortgage/charge (4 pages)
24 September 2005Particulars of mortgage/charge (4 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
14 July 2005Location of register of members (non legible) (1 page)
14 July 2005Location of register of members (non legible) (1 page)
9 July 2005Incorporation (13 pages)
9 July 2005Incorporation (13 pages)