Liquidation
Company Information for P. CASEY (PLANT HIRE) LIMITED
Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET,
|
Company Registration Number
01074195
Private Limited Company
Liquidation |
Company Name | |
---|---|
P. CASEY (PLANT HIRE) LIMITED | |
Legal Registered Office | |
Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET Other companies in OL12 | |
Company Number | 01074195 | |
---|---|---|
Company ID Number | 01074195 | |
Date formed | 1972-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-31 | |
Account next due | 30/04/2020 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-09 12:02:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P. CASEY (PLANT HIRE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PAUL WARREN |
||
CHRISTOPHER PETER CASEY |
||
DEBORAH HUBBARD |
||
JAMES MCCUMASKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CASEY |
Director | ||
CHRISTOPHER CASEY |
Director | ||
FREDERICK SYDNEY BROADBENT |
Director | ||
MICHAEL ANTHONY WALSH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASIM LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1970-04-17 | Dissolved 2014-11-25 | |
GEORGE M. WATSON (CONSTRUCTION) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1977-07-01 | Dissolved 2014-11-11 | |
P. CASEY (PLANT SALES) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1997-10-23 | Dissolved 2015-02-21 | |
P. CASEY (BUILDERS MERCHANTS) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1972-09-28 | Dissolved 2014-11-11 | |
MOSSLEY A.F.C. (1988) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1989-08-16 | Dissolved 2014-11-04 | |
MARBLE INDUSTRIES (1985) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1974-09-12 | Dissolved 2014-11-11 | |
CSJ (PLANT) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1996-04-02 | Dissolved 2014-11-11 | |
TRANS ARABIAN EXPORTS LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1974-09-12 | Dissolved 2014-11-11 | |
MASTER SPORT SURFACES LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1983-07-06 | Dissolved 2015-10-23 | |
WARDLE LAND SERVICES LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1976-03-10 | Dissolved 2015-10-24 | |
ENVIRO SERVICES 1 | Company Secretary | 2006-10-31 | CURRENT | 2004-12-21 | Active - Proposal to Strike off | |
P. CASEY (DEVELOPMENTS) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1974-09-18 | Active | |
CASEY PLANT SERVICES LTD | Company Secretary | 2006-10-31 | CURRENT | 1922-07-14 | Active | |
P. CASEY & CO., LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1972-09-28 | Active | |
P. CASEY (LAND RECLAMATION) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1973-07-11 | Active | |
P. & C. CASEY LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1970-01-30 | Liquidation | |
THE CASEY GROUP LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2001-06-12 | Active | |
ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
CASEY TECHNOLOGY LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
MASTER SPORT SURFACES LIMITED | Director | 2010-03-22 | CURRENT | 1983-07-06 | Dissolved 2015-10-23 | |
CASEY PLANT SERVICES LTD | Director | 2009-08-01 | CURRENT | 1922-07-14 | Active | |
P. & C. CASEY LIMITED | Director | 2009-08-01 | CURRENT | 1970-01-30 | Liquidation | |
THE CASEY GROUP LIMITED | Director | 2006-09-08 | CURRENT | 2001-06-12 | Active | |
ENVIRO SERVICES 1 | Director | 2005-11-02 | CURRENT | 2004-12-21 | Active - Proposal to Strike off | |
P. CASEY (PLANT SALES) LIMITED | Director | 2005-11-01 | CURRENT | 1997-10-23 | Dissolved 2015-02-21 | |
CSJ (PLANT) LIMITED | Director | 2005-11-01 | CURRENT | 1996-04-02 | Dissolved 2014-11-11 | |
P. CASEY (DEVELOPMENTS) LIMITED | Director | 2004-08-20 | CURRENT | 1974-09-18 | Active | |
P. CASEY (PLANT SALES) LIMITED | Director | 2006-02-27 | CURRENT | 1997-10-23 | Dissolved 2015-02-21 | |
CSJ (PLANT) LIMITED | Director | 2006-02-27 | CURRENT | 1996-04-02 | Dissolved 2014-11-11 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCUMASKEY | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM Rydings Road Wardle Rochdale OL12 9PS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CASEY | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASEY | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUMASKEY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HUBBARD / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CASEY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER CASEY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL WARREN / 01/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 31/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUMASKEY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUMASKEY / 31/12/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/01/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
Notices to Creditors | 2019-03-06 |
Appointment of Liquidators | 2019-03-06 |
Resolutions for Winding-up | 2019-03-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
CHARGE | Outstanding | ROYSCOT COMMERCIAL LEASING LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P. CASEY (PLANT HIRE) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as P. CASEY (PLANT HIRE) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | P. CASEY (PLANT HIRE) LIMITED | Event Date | 2019-02-28 |
Notice is hereby given that creditors of the Company are required, on or before 3 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and address of Liquidators: Paul Boyle (IP number 008897 ) and David Clements (IP number 008765 ) of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ Date of appointment of Liquidators: 28 February 2019 Contact information for Liquidators: 0161 876 4567 or Manchester@harrisons.uk.com Optional alternative contact name: Julian Moules, | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P. CASEY (PLANT HIRE) LIMITED | Event Date | 2019-02-28 |
Names, IP numbers, firm names and addresses of Liquidators: Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ : Alternative Contact: Julian Moules 0161 876 4567 Manchester@harrisons.uk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P. CASEY (PLANT HIRE) LIMITED | Event Date | 2019-02-28 |
THE COMPANIES ACT 2006 AND THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at Rydings Road, Wardle, Rochdale, OL12 9PS on 28 February 2019 at 10.00 am the following special resolutions numbered 1 and 6 and ordinary resolutions numbered 2 to 5 were passed: 1. That the Company be wound up voluntarily. 2. That Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3. That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office. 4. That the Joint Liquidators' remuneration shall be on the basis of a set amount of 2500.00 plus VAT and disbursements of 350.00 plus VAT. These fees are to be paid as and when funds permit. The Joint Liquidators' pre-appointment fee of 2500.00 plus VAT and disbursements of 350.00 plus VAT will be included as part of the Joint Liquidators' remuneration as outlined above. 5. The Joint Liquidators' Category 2 disbursements shall be payable on the basis of Harrisons Business Recovery and Insolvency (London) Limited's published tariff, disclosed to members. 6. The Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |