A & P MELVIN PLANT HIRE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8BL

Company number 06495388
Status Liquidation
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address FALCON MILL 3RD FLOOR, HANDEL STREET, BOLTON, LANCASHIRE, BL1 8BL
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 twenty-six events have happened. The last three records are Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016; Liquidators' statement of receipts and payments to 11 December 2014; Registered office address changed from 34 Irby Road Wirral CH61 6XE on 20 December 2013. The most likely internet sites of A & P MELVIN PLANT HIRE LIMITED are www.apmelvinplanthire.co.uk, and www.a-p-melvin-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. A P Melvin Plant Hire Limited is a Private Limited Company. The company registration number is 06495388. A P Melvin Plant Hire Limited has been working since 06 February 2008. The present status of the company is Liquidation. The registered address of A P Melvin Plant Hire Limited is Falcon Mill 3rd Floor Handel Street Bolton Lancashire Bl1 8bl. . MELVIN, Andrew is a Secretary of the company. MELVIN, Patrick Gerald is a Director of the company. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
MELVIN, Andrew
Appointed Date: 06 February 2008

Director
MELVIN, Patrick Gerald
Appointed Date: 06 February 2008
74 years old

A & P MELVIN PLANT HIRE LIMITED Events

19 May 2016
Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016
19 Jun 2015
Liquidators' statement of receipts and payments to 11 December 2014
20 Dec 2013
Registered office address changed from 34 Irby Road Wirral CH61 6XE on 20 December 2013
19 Dec 2013
Statement of affairs with form 4.19
19 Dec 2013
Appointment of a voluntary liquidator
...
... and 16 more events
26 May 2010
Total exemption full accounts made up to 28 February 2010
21 Apr 2010
Total exemption full accounts made up to 28 February 2009
04 May 2009
Return made up to 06/03/09; full list of members
14 Jun 2008
Particulars of a mortgage or charge / charge no: 1
06 Feb 2008
Incorporation

A & P MELVIN PLANT HIRE LIMITED Charges

3 August 2010
All assets debenture
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2010
Debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…