Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P. CASEY (PLANT HIRE) LIMITED
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 Overview

About P. Casey (plant Hire) Ltd
P. CASEY (PLANT HIRE) LIMITED was founded on 1972-09-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". P. Casey (plant Hire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. CASEY (PLANT HIRE) LIMITED
Is this data useful to you?
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.
Companies with same name P. CASEY (PLANT HIRE) LIMITED
The following companies were found which have the same name as P. CASEY (PLANT HIRE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P. CASEY (PLANT HIRE) LIMITED Unknown

Company Officers of P. CASEY (PLANT HIRE) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL WARREN
Company Secretary 2006-10-31
CHRISTOPHER PETER CASEY
Director 2005-10-21
DEBORAH HUBBARD
Director 2007-08-16
JAMES MCCUMASKEY
Director 2007-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CASEY
Director 1991-01-12 2015-06-30
CHRISTOPHER CASEY
Director 1991-01-12 2014-02-12
FREDERICK SYDNEY BROADBENT
Director 2005-08-23 2007-10-05
MICHAEL ANTHONY WALSH
Company Secretary 1991-01-12 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL WARREN CASIM LIMITED Company Secretary 2006-10-31 CURRENT 1970-04-17 Dissolved 2014-11-25
JEREMY PAUL WARREN GEORGE M. WATSON (CONSTRUCTION) LIMITED Company Secretary 2006-10-31 CURRENT 1977-07-01 Dissolved 2014-11-11
JEREMY PAUL WARREN P. CASEY (PLANT SALES) LIMITED Company Secretary 2006-10-31 CURRENT 1997-10-23 Dissolved 2015-02-21
JEREMY PAUL WARREN P. CASEY (BUILDERS MERCHANTS) LIMITED Company Secretary 2006-10-31 CURRENT 1972-09-28 Dissolved 2014-11-11
JEREMY PAUL WARREN MOSSLEY A.F.C. (1988) LIMITED Company Secretary 2006-10-31 CURRENT 1989-08-16 Dissolved 2014-11-04
JEREMY PAUL WARREN MARBLE INDUSTRIES (1985) LIMITED Company Secretary 2006-10-31 CURRENT 1974-09-12 Dissolved 2014-11-11
JEREMY PAUL WARREN CSJ (PLANT) LIMITED Company Secretary 2006-10-31 CURRENT 1996-04-02 Dissolved 2014-11-11
JEREMY PAUL WARREN TRANS ARABIAN EXPORTS LIMITED Company Secretary 2006-10-31 CURRENT 1974-09-12 Dissolved 2014-11-11
JEREMY PAUL WARREN MASTER SPORT SURFACES LIMITED Company Secretary 2006-10-31 CURRENT 1983-07-06 Dissolved 2015-10-23
JEREMY PAUL WARREN WARDLE LAND SERVICES LIMITED Company Secretary 2006-10-31 CURRENT 1976-03-10 Dissolved 2015-10-24
JEREMY PAUL WARREN ENVIRO SERVICES 1 Company Secretary 2006-10-31 CURRENT 2004-12-21 Active - Proposal to Strike off
JEREMY PAUL WARREN P. CASEY (DEVELOPMENTS) LIMITED Company Secretary 2006-10-31 CURRENT 1974-09-18 Active
JEREMY PAUL WARREN CASEY PLANT SERVICES LTD Company Secretary 2006-10-31 CURRENT 1922-07-14 Active
JEREMY PAUL WARREN P. CASEY & CO., LIMITED Company Secretary 2006-10-31 CURRENT 1972-09-28 Active
JEREMY PAUL WARREN P. CASEY (LAND RECLAMATION) LIMITED Company Secretary 2006-10-31 CURRENT 1973-07-11 Active
JEREMY PAUL WARREN P. & C. CASEY LIMITED Company Secretary 2006-10-31 CURRENT 1970-01-30 Liquidation
JEREMY PAUL WARREN THE CASEY GROUP LIMITED Company Secretary 2006-10-31 CURRENT 2001-06-12 Active
CHRISTOPHER PETER CASEY ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
CHRISTOPHER PETER CASEY CASEY TECHNOLOGY LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
CHRISTOPHER PETER CASEY MASTER SPORT SURFACES LIMITED Director 2010-03-22 CURRENT 1983-07-06 Dissolved 2015-10-23
CHRISTOPHER PETER CASEY CASEY PLANT SERVICES LTD Director 2009-08-01 CURRENT 1922-07-14 Active
CHRISTOPHER PETER CASEY P. & C. CASEY LIMITED Director 2009-08-01 CURRENT 1970-01-30 Liquidation
CHRISTOPHER PETER CASEY THE CASEY GROUP LIMITED Director 2006-09-08 CURRENT 2001-06-12 Active
CHRISTOPHER PETER CASEY ENVIRO SERVICES 1 Director 2005-11-02 CURRENT 2004-12-21 Active - Proposal to Strike off
CHRISTOPHER PETER CASEY P. CASEY (PLANT SALES) LIMITED Director 2005-11-01 CURRENT 1997-10-23 Dissolved 2015-02-21
CHRISTOPHER PETER CASEY CSJ (PLANT) LIMITED Director 2005-11-01 CURRENT 1996-04-02 Dissolved 2014-11-11
CHRISTOPHER PETER CASEY P. CASEY (DEVELOPMENTS) LIMITED Director 2004-08-20 CURRENT 1974-09-18 Active
DEBORAH HUBBARD P. CASEY (PLANT SALES) LIMITED Director 2006-02-27 CURRENT 1997-10-23 Dissolved 2015-02-21
DEBORAH HUBBARD CSJ (PLANT) LIMITED Director 2006-02-27 CURRENT 1996-04-02 Dissolved 2014-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCUMASKEY
2021-09-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ
2021-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-27
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-27
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-27
2019-05-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Rydings Road Wardle Rochdale OL12 9PS
2019-03-14LIQ01Voluntary liquidation declaration of solvency
2019-03-14600Appointment of a voluntary liquidator
2019-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-28
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CASEY
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-26MISCSection 519
2015-04-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASEY
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUMASKEY / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HUBBARD / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CASEY / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER CASEY / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/01/2013
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL WARREN / 01/01/2013
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-26AR0131/12/11 FULL LIST
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-31AR0131/12/10 FULL LIST
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUMASKEY / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUMASKEY / 31/12/2009
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/01/2007
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2007-10-15288bDIRECTOR RESIGNED
2007-09-09288aNEW DIRECTOR APPOINTED
2007-09-09288aNEW DIRECTOR APPOINTED
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-04288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/06
2006-04-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-01363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-26363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P. CASEY (PLANT HIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-06
Appointment of Liquidators2019-03-06
Resolutions for Winding-up2019-03-06
Fines / Sanctions
No fines or sanctions have been issued against P. CASEY (PLANT HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SUB-HIRE AGREEMENTS 2011-01-12 Outstanding LOMBARD NORTH CENTRAL PLC
CHARGE 1998-09-02 Outstanding ROYSCOT COMMERCIAL LEASING LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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

Intangible Assets
Patents
We have not found any records of P. CASEY (PLANT HIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. CASEY (PLANT HIRE) LIMITED
Trademarks
We have not found any records of P. CASEY (PLANT HIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. CASEY (PLANT HIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where P. CASEY (PLANT HIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyP. CASEY (PLANT HIRE) LIMITEDEvent Date2019-02-28
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 TypeAppointment of Liquidators
Defending partyP. CASEY (PLANT HIRE) LIMITEDEvent Date2019-02-28
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 TypeResolutions for Winding-up
Defending partyP. CASEY (PLANT HIRE) LIMITEDEvent Date2019-02-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P. CASEY (PLANT HIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P. CASEY (PLANT HIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.