Company Information for KERRY PLANT HIRE & SALES LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
06873205
Private Limited Company
Liquidation |
Company Name | |
---|---|
KERRY PLANT HIRE & SALES LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in PE7 | |
Company Number | 06873205 | |
---|---|---|
Company ID Number | 06873205 | |
Date formed | 2009-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 30/06/2016 | |
Latest return | 08/04/2015 | |
Return next due | 06/05/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2022-04-05 08:32:41 |
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 |
---|---|---|
SEAN REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY ANN REILLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARFIELD HYDRAULICS LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Dissolved 2014-06-07 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-11 | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich NR1 3DT | |
Voluntary liquidation Statement of receipts and payments to 2022-01-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM MILK AND WATER DROVE RAMSEY ROAD FARCET FEN PONDERSBRIDGE PETERBOROUGH PE7 3DR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM MILK AND WATER DROVE RAMSEY ROAD FARCET FEN PONDERSBRIDGE PETERBOROUGH PE7 3DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | Previous accounting period extended from 30/04/15 TO 30/09/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY REILLY | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Notices to Creditors | 2016-01-28 |
Appointment of Liquidators | 2016-01-25 |
Resolutions for Winding-up | 2016-01-25 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Meetings of Creditors | 2015-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
|
|
|
|
|
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 KERRY PLANT HIRE & SALES LIMITED
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as KERRY PLANT HIRE & SALES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84272011 | Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m | |||
84272011 | Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m | |||
84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KERRY PLANT HIRE & SALES LIMITED | Event Date | 2016-01-25 |
Notice is hereby given that I, Andrew McTear of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT was appointed liquidator of Kerry Plant Hire & Sales Limited by creditors on 12 January 2016. All creditors of the above named Company are required on or before 25 March 2016 to send in their names and addresses with particulars of their debts or claims to the liquidator and if so required by notice in writing by the said liquidator personally, or their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded form the benefit of any distribution made before such debts are proved. Office holder details: Andrew McTear (IP No. 007242) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KERRY PLANT HIRE & SALES LIMITED | Event Date | 2016-01-12 |
Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: info@mw-w.com (office: 01603 877540, Fax: 01603 877549) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KERRY PLANT HIRE & SALES LIMITED | Event Date | 2016-01-12 |
At a general meeting of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London WC1R 5EF on 12 January 2016 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP No. 007242) be and is appointed Liquidator of the Company. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: info@mw-w.com (office: 01603 877540, Fax: 01603 877549) Sean Reilly , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KERRY PLANT HIRE & SALES LIMITED | Event Date | 2015-12-21 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 3 Field Court, Grays Inn, London, WC1R 5EFon 12 January 2016 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Gray Inn, London, WC1R 5EF . Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Hugh Jesseman | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KERRY PLANT HIRE & SALES LIMITED | Event Date | 2015-11-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9175 A Petition to wind up the above-named Company, Registration Number 06873205, of ,Milk and Water Drove Ramsey Road, Farcett Fen Pondersbridge, Peterborough, PE7 3DR, presented on 26 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 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 15 January 2016 . | |||
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. |