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

About Tnd Plant Hire Ltd
TND PLANT HIRE LIMITED was founded on 2000-12-20 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Tnd Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
MEDIASTRONG LIMITED01/03/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TND 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.

Company Officers of TND PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA DOUGLAS SMITH
Company Secretary 2001-02-05
NIGEL MCCULLOGH
Director 2001-02-05
DENVER MCCULLOUGH
Director 2001-02-05
THOMAS ARTHUR MCCULLOUGH
Director 2001-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-20 2001-02-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-20 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENVER MCCULLOUGH MMC SOUTHERN LIMITED Director 2007-08-17 CURRENT 2007-03-27 Active
DENVER MCCULLOUGH AGGREGATES AND MINERALS LIMITED Director 2004-06-11 CURRENT 1965-05-14 Active

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
2018-02-14WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.3
2017-12-10WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.3
2017-12-05WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.3:IP NO.00013070
2017-04-06LIQ MISCINSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO AND INCLUDING THE 29/01/2017
2016-04-06LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 29/02/2016
2015-06-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015
2015-06-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014
2015-06-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR002396
2015-06-09RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002396,PR100656
2015-06-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015
2015-06-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014
2015-05-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR002396
2015-05-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR002396
2015-04-24LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 29/01/2015
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM HALLAZE BLOCKWORKS PENWITHICK ST. AUSTELL CORNWALL PL26 8YL ENGLAND
2014-02-134.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-01-16COCOMPORDER OF COURT TO WIND UP
2013-12-31RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656
2013-12-31RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 1 TREMAYNE HOUSE PARK DRIVE BODMIN CORNWALL PL31 2QZ ENGLAND
2013-01-17LATEST SOC17/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-17AR0120/12/12 FULL LIST
2013-01-16AR0120/12/11 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENVER MCCULLOUGH / 29/11/2012
2013-01-16DISS40DISS40 (DISS40(SOAD))
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-15AA31/03/11 TOTAL EXEMPTION SMALL
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MCCULLOUGH / 29/11/2012
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCCULLOGH / 29/11/2012
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DOUGLAS SMITH / 30/11/2012
2012-11-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-13GAZ1FIRST GAZETTE
2011-05-16AA31/03/10 TOTAL EXEMPTION FULL
2011-04-19DISS40DISS40 (DISS40(SOAD))
2011-04-18AR0120/12/10 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR MCCULLOUGH / 30/11/2010
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENVER MCCULLOUGH / 30/11/2010
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCCULLOGH / 30/11/2010
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DOUGLAS SMITH / 30/11/2010
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 11 CHARLESTOWN ROAD CHARLESTOWN AT AUSTELL CORNWALL PL25 3NJ
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-04-08AR0120/12/09 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR MCCULLOUGH / 20/12/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENVER MCCULLOUGH / 20/12/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCCULLOGH / 20/12/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCCULLOGH / 03/03/2009
2010-03-29AR0120/12/08 FULL LIST
2010-02-16DISS40DISS40 (DISS40(SOAD))
2010-02-15AA31/03/09 TOTAL EXEMPTION FULL
2009-12-29GAZ1FIRST GAZETTE
2009-03-03AA31/03/08 TOTAL EXEMPTION FULL
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: TOUCHWOOD HETHERSGILL CARLISLE CUMBRIA CA6 6EH
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-09363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-06225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to TND 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
Appointment of Liquidators2014-02-13
Winding-Up Orders2013-12-24
Petitions to Wind Up (Companies)2013-08-28
Proposal to Strike Off2012-11-13
Proposal to Strike Off2011-04-05
Proposal to Strike Off2009-12-29
Fines / Sanctions
No fines or sanctions have been issued against TND PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-10-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-13 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-01-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-07-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2004-11-13 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2003-04-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2003-04-23 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TND PLANT HIRE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TND PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TND PLANT HIRE LIMITED
Trademarks
We have not found any records of TND PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TND 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as TND PLANT HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TND 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 TypeAppointment of Liquidators
Defending partyTND PLANT HIRE LIMITEDEvent Date2014-01-30
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 TypeWinding-Up Orders
Defending partyTND PLANT HIRE LIMITEDEvent Date2013-12-16
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 TypePetitions to Wind Up (Companies)
Defending partyTND PLANT HIRE LIMITEDEvent Date2013-07-23
SolicitorHM 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 TypeProposal to Strike Off
Defending partyTND PLANT HIRE LIMITEDEvent Date2012-11-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyTND PLANT HIRE LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyTND PLANT HIRE LIMITEDEvent Date2009-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TND 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 TND 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.