P.J. CAREY PLANT HIRE (OVAL) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0HR

Company number 00941354
Status Active
Incorporation Date 29 October 1968
Company Type Private Limited Company
Address CAREY HOUSE, GREAT CENTRAL WAY, WEMBLEY, MIDDLESEX, HA9 0HR
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 25,000 . The most likely internet sites of P.J. CAREY PLANT HIRE (OVAL) LIMITED are www.pjcareyplanthireoval.co.uk, and www.p-j-carey-plant-hire-oval.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. P J Carey Plant Hire Oval Limited is a Private Limited Company. The company registration number is 00941354. P J Carey Plant Hire Oval Limited has been working since 29 October 1968. The present status of the company is Active. The registered address of P J Carey Plant Hire Oval Limited is Carey House Great Central Way Wembley Middlesex Ha9 0hr. . O'DONNELL, Fiona Mary is a Secretary of the company. CAREY, John is a Director of the company. CAREY, Patrick Joseph is a Director of the company. CAREY, Thomas is a Director of the company. Secretary CAREY, John has been resigned. Director O'DONNELL, John Vincent has been resigned. Director ROSSITER, Gerald P has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
O'DONNELL, Fiona Mary
Appointed Date: 01 October 2015

Director
CAREY, John

84 years old

Director

Director
CAREY, Thomas

82 years old

Resigned Directors

Secretary
CAREY, John
Resigned: 01 October 2015

Director
O'DONNELL, John Vincent
Resigned: 28 June 2013
77 years old

Director
ROSSITER, Gerald P
Resigned: 26 March 1993
97 years old

Persons With Significant Control

Carey Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.J. CAREY PLANT HIRE (OVAL) LIMITED Events

25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000

15 Oct 2015
Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 October 2015
15 Oct 2015
Termination of appointment of John Carey as a secretary on 1 October 2015
...
... and 94 more events
20 Jan 1987
Registered office changed on 20/01/87 from: north circular rd stonebridge park london NW10 7UD

17 Aug 1985
Annual return made up to 31/12/81
30 Dec 1983
Accounts made up to 31 March 1982
29 Dec 1983
Accounts made up to 31 March 1981
13 Feb 1981
Accounts made up to 5 April 1979

P.J. CAREY PLANT HIRE (OVAL) LIMITED Charges

16 July 2014
Charge code 0094 1354 0011
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
27 March 1992
Legal mortgage
Delivered: 1 April 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Land and buildings lying to the south east of south…
26 March 1992
Confirmatory legal mortgage
Delivered: 31 March 1992
Status: Satisfied on 21 January 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Flat 13, perivale lodge perivale lane perivale london W5…
26 March 1992
Confirmatory mortgage debenture
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.
Description: Fixed and floating charges over the undertaking and all…
18 September 1991
Legal mortgage
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Narcot nurseries, 20 narcot lane, chalfont st. Giles…
11 April 1991
Mortgage debenture
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…
21 February 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 21 January 2012
Persons entitled: Barclays Bank PLC
Description: Land and bldgs on the west side of fourthway, wembley…
30 March 1990
Legal charge
Delivered: 17 April 1990
Status: Satisfied on 21 January 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the junction of southway, and…
12 September 1989
Legal mortgage
Delivered: 23 September 1989
Status: Satisfied on 21 January 2012
Persons entitled: Allied Irish Banks, P.L.C.
Description: Flat 1 3, perivale lodge, perivale lane, perivale, london…
31 May 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 27 November 1990
Persons entitled: Barclays Bank PLC
Description: Land and buildings on west side of fourth way wembley…
10 August 1981
Debenture
Delivered: 12 August 1981
Status: Satisfied on 21 January 2012
Persons entitled: Allied Irish Banks Limited.
Description: Fixed and floating charge over undertaking and all property…