Dissolved
Dissolved 2014-07-10
Company Information for COUNTY TRAILER HIRE LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17,
|
Company Registration Number
05703427
Private Limited Company
Dissolved Dissolved 2014-07-10 |
Company Name | |
---|---|
COUNTY TRAILER HIRE LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE | |
Company Number | 05703427 | |
---|---|---|
Date formed | 2006-02-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2014-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 23:18:05 |
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 |
---|---|---|
WESLEY HOPKINSON |
||
JEFFREY HOPKINSON |
||
WESLEY HOPKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GORDON GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM ADJ UNIT B PARK ROAD, HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UY ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOPKINSON / 16/03/2012 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM DEBDALE HOUSE DEBDALE LANE MANSFIELD NOTTINGHAMSHIRE NG19 7EZ ENGLAND | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY HOPKINSON / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOPKINSON / 09/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 10 HEXHAM CLOSE MANSFIELD NOTTINGHAMSHIRE NG18 3GR | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 1 BALWANT BUSINESS PARK COXMOOR ROAD SUTTON IN ASHFIELD NOTTS NG17 5LA | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM C/O WYATT AND CO ACCOUNTANTS 2 CAVENDISH STREET MANSFIELD NOTTS NG18 2RU | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: C/O WYATT AND CO ACCOUNTANTS 2 LING FOREST COURT MANSFIELD NOTTS NG18 3PH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1104027 | Expired | Licenced property: ADJACENT TO UNIT B PARK ROAD HOLMEWOOD INDUSTRIAL PARK CHESTERFIELD S42 5UY; |
Final Meetings | 2014-02-21 |
Resolutions for Winding-up | 2013-06-26 |
Appointment of Liquidators | 2013-06-26 |
Proposal to Strike Off | 2013-03-05 |
Proposal to Strike Off | 2012-03-06 |
Proposal to Strike Off | 2007-07-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 COUNTY TRAILER HIRE LIMITED
The top companies supplying to UK government with the same SIC code (29202 - Manufacture of trailers and semi-trailers) as COUNTY TRAILER HIRE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COUNTY TRAILER HIRE LIMITED | Event Date | 2013-06-20 |
At a General meeting of the above named Company duly convened and held at The Byron Room, Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR on 20 June 2013 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven Peter Ford , of S P Ford & Co Limited , 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD , (IP No 9387) be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Steven Ford, email: steve@spford.co.uk, Tel: 01455 699737. Wesley Hopkinson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTY TRAILER HIRE LIMITED | Event Date | 2013-06-20 |
Steven Peter Ford , of S P Ford & Co Limited , 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD . : For further details contact: Steven Ford, email: steve@spford.co.uk, Tel: 01455 699737. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTY TRAILER HIRE LIMITED | Event Date | 2013-03-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTY TRAILER HIRE LIMITED | Event Date | 2012-03-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTY TRAILER HIRE LIMITED | Event Date | 2007-07-24 |
Initiating party | Event Type | Final Meetings | |
Defending party | COUNTY TRAILER HIRE LIMITED | Event Date | |
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 7 April 2014, to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at 2 Spring Close, Lutterworth, Leciestershire, LE17 4DD. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved and That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 20 June 2013. Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Further details contact: Steve Ford, Email: steve@spford.co.uk Tel: 01455 699737 S P Ford , Liquidator : | |||
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. |