BUCKINGHAM PLANT HIRE LIMITED
STOWE

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 5LJ

Company number 00542721
Status Active
Incorporation Date 1 January 1955
Company Type Private Limited Company
Address BLACKPIT FARM, SILVERSTONE ROAD, STOWE, BUCKS, MK18 5LJ
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 221,000 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 221,000 . The most likely internet sites of BUCKINGHAM PLANT HIRE LIMITED are www.buckinghamplanthire.co.uk, and www.buckingham-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Kings Sutton Rail Station is 11.5 miles; to Bicester North Rail Station is 11.9 miles; to Fenny Stratford Rail Station is 13.2 miles; to Tackley Rail Station is 17 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham Plant Hire Limited is a Private Limited Company. The company registration number is 00542721. Buckingham Plant Hire Limited has been working since 01 January 1955. The present status of the company is Active. The registered address of Buckingham Plant Hire Limited is Blackpit Farm Silverstone Road Stowe Bucks Mk18 5lj. . WHEELER, Patricia Jane is a Secretary of the company. TYE, Michael is a Director of the company. WHEELER, Patricia Jane is a Director of the company. WHEELER, Paul Watson is a Director of the company. Secretary WHEELER, Doreen has been resigned. Director WHEELER, Doreen has been resigned. Director WHEELER, Robert Bruce has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WHEELER, Patricia Jane
Appointed Date: 03 April 2007

Director
TYE, Michael
Appointed Date: 01 March 2013
69 years old

Director
WHEELER, Patricia Jane
Appointed Date: 01 September 1996
69 years old

Director
WHEELER, Paul Watson

71 years old

Resigned Directors

Secretary
WHEELER, Doreen
Resigned: 03 April 2007

Director
WHEELER, Doreen
Resigned: 09 July 2007
103 years old

Director
WHEELER, Robert Bruce
Resigned: 14 April 2008
104 years old

BUCKINGHAM PLANT HIRE LIMITED Events

17 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 221,000

02 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 221,000

29 Apr 2015
Full accounts made up to 31 December 2014
26 Sep 2014
Full accounts made up to 31 December 2013
...
... and 88 more events
16 Nov 1987
Accounts for a small company made up to 31 March 1987

16 Nov 1987
Return made up to 05/11/87; full list of members

30 Dec 1986
Accounts for a small company made up to 31 March 1986

30 Dec 1986
Return made up to 22/12/86; full list of members

01 Jan 1955
Certificate of incorporation

BUCKINGHAM PLANT HIRE LIMITED Charges

13 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2011
Legal mortgage
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Blackpit farm silverstone road stowe buckinghamshire t/no…
30 April 2004
Debenture
Delivered: 14 May 2004
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Deed of transitional charge
Delivered: 5 April 1996
Status: Satisfied on 2 October 2013
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Black pit farm in the parishes of stowe and biddlestone in…
18 March 1992
Second debenture
Delivered: 24 March 1992
Status: Satisfied on 16 December 2011
Persons entitled: Doreen Wheeler Robert Bruce Wheeler
Description: All the company's plant and equipment both present and…
26 July 1991
Debenture
Delivered: 3 August 1991
Status: Satisfied on 16 December 2011
Persons entitled: Doreen Wheeler. Robert Bruce Wheeler
Description: All company's plant and equipment including all motorised…
24 August 1989
Legal charge
Delivered: 8 September 1989
Status: Satisfied on 2 October 2013
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Blackpit farm in the parishes of biddlestone and stowe in…
9 October 1974
Legal charge
Delivered: 14 October 1974
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank LTD
Description: 3 brackley rd silverstone northamptonshire.
7 February 1958
Legal charge
Delivered: 14 February 1958
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank LTD
Description: Land at luffield abbey, bucks, measuring approx 396 fleet…