Liquidation
Company Information for TND PLANT HIRE LIMITED
BISHOP FLEMING 2ND FLOOR STRATUS HOUSE, EMPEROR WAY EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
04128177
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TND PLANT HIRE LIMITED | ||
Legal Registered Office | ||
BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS Other companies in EX1 | ||
Previous Names | ||
|
Company Number | 04128177 | |
---|---|---|
Company ID Number | 04128177 | |
Date formed | 2000-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 20/12/2012 | |
Return next due | 17/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 08:40:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA DOUGLAS SMITH |
||
NIGEL MCCULLOGH |
||
DENVER MCCULLOUGH |
||
THOMAS ARTHUR MCCULLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMC SOUTHERN LIMITED | Director | 2007-08-17 | CURRENT | 2007-03-27 | Active | |
AGGREGATES AND MINERALS LIMITED | Director | 2004-06-11 | CURRENT | 1965-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.3 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.3 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.3:IP NO.00013070 | |
LIQ MISC | INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO AND INCLUDING THE 29/01/2017 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 29/02/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR002396 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002396,PR100656 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR002396 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR002396 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 29/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM HALLAZE BLOCKWORKS PENWITHICK ST. AUSTELL CORNWALL PL26 8YL ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 1 TREMAYNE HOUSE PARK DRIVE BODMIN CORNWALL PL31 2QZ ENGLAND | |
LATEST SOC | 17/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/12/12 FULL LIST | |
AR01 | 20/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENVER MCCULLOUGH / 29/11/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MCCULLOUGH / 29/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCCULLOGH / 29/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA DOUGLAS SMITH / 30/11/2012 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MCCULLOUGH / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENVER MCCULLOUGH / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCCULLOGH / 30/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA DOUGLAS SMITH / 30/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 11 CHARLESTOWN ROAD CHARLESTOWN AT AUSTELL CORNWALL PL25 3NJ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR MCCULLOUGH / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENVER MCCULLOUGH / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCCULLOGH / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCCULLOGH / 03/03/2009 | |
AR01 | 20/12/08 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: TOUCHWOOD HETHERSGILL CARLISLE CUMBRIA CA6 6EH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-02-13 |
Winding-Up Orders | 2013-12-24 |
Petitions to Wind Up (Companies) | 2013-08-28 |
Proposal to Strike Off | 2012-11-13 |
Proposal to Strike Off | 2011-04-05 |
Proposal to Strike Off | 2009-12-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC |
|
|
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 TND PLANT HIRE LIMITED
Called Up Share Capital | 2012-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 1,000 |
Called Up Share Capital | 2011-03-31 | £ 1,000 |
Called Up Share Capital | 2010-03-31 | £ 1,000 |
Current Assets | 2012-03-31 | £ 522,944 |
Current Assets | 2011-03-31 | £ 427,188 |
Current Assets | 2011-03-31 | £ 427,188 |
Current Assets | 2010-03-31 | £ 346,316 |
Debtors | 2012-03-31 | £ 522,944 |
Debtors | 2011-03-31 | £ 427,188 |
Debtors | 2011-03-31 | £ 427,188 |
Debtors | 2010-03-31 | £ 346,316 |
Fixed Assets | 2012-03-31 | £ 1,316,142 |
Fixed Assets | 2011-03-31 | £ 1,316,142 |
Fixed Assets | 2011-03-31 | £ 1,316,142 |
Fixed Assets | 2010-03-31 | £ 1,316,142 |
Shareholder Funds | 2012-03-31 | £ 605,860 |
Shareholder Funds | 2011-03-31 | £ 535,467 |
Shareholder Funds | 2011-03-31 | £ 535,467 |
Shareholder Funds | 2010-03-31 | £ 512,083 |
Tangible Fixed Assets | 2012-03-31 | £ 1,316,142 |
Tangible Fixed Assets | 2011-03-31 | £ 1,316,142 |
Tangible Fixed Assets | 2011-03-31 | £ 1,316,142 |
Tangible Fixed Assets | 2010-03-31 | £ 1,316,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as TND PLANT HIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TND PLANT HIRE LIMITED | Event Date | 2014-01-30 |
In the High Court of Justice case number 005156 Principal Trading Address: Hallaze Blockworks, Penwithick, St Austell, Cornwall, PL26 8YL I, Jeremiah Anthony O'Sullivan , of Bishop Fleming , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , (IP No: 8333) give notice that I was appointed Liquidator of the Company by the Secretary of State on 30 January 2014 . Notice is hereby given pursuant to Section 137 of the Insolvency Act 1986 that a general meeting of the creditors of the above-named Company will be held on 6 March 2014 at Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS at 10.30 am for the purpose of appointing a liquidation committee and/or approving the basis of the Liquidator’s remuneration. Proxies to be used at the meeting must be lodged with me no later than 12.00 noon on 5 March 2014. All creditors who have not already done so should prove their debts as at the date of the winding up order on 16 December 2013 to me in writing by 5 March 2014. No further notice to prove claims will be advertised. Further details contact: Jeremiah Anthony O’Sullivan, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800, Fax: 01392 365536. Alternative contact: Luke Venner. Jeremiah Anthony O'Sullivan , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TND PLANT HIRE LIMITED | Event Date | 2013-12-16 |
In the High Court Of Justice case number 005156 Liquidator appointed: C Butler 3rd Floor , Senate Court , Southernhay Gardens , EXETER , EX1 1UG , telephone: 01392 889650 , email: Exeter.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TND PLANT HIRE LIMITED | Event Date | 2013-07-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5156 A Petition to wind up the above-named Company, Registration Number 04128177, of Hallaze Blockworks, Penwithik, St Austel, PL26 8YL formerly of 1 Tremayne House, Park Drive, Bodmin, Cornwall, England, PL31 2QZ, presented on 23 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 September 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TND PLANT HIRE LIMITED | Event Date | 2012-11-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TND PLANT HIRE LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TND PLANT HIRE LIMITED | Event Date | 2009-12-29 |
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. |