ONE CALL TOOL HIRE LIMITED
ENFIELD AGHOCO 1297 LIMITED

Hellopages » Greater London » Enfield » EN1 1TH

Company number 09532244
Status Active - Proposal to Strike off
Incorporation Date 8 April 2015
Company Type Private Limited Company
Address UNIT A, 32 CROWN ROAD, ENFIELD, ENGLAND, EN1 1TH
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 forty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of ONE CALL TOOL HIRE LIMITED are www.onecalltoolhire.co.uk, and www.one-call-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. One Call Tool Hire Limited is a Private Limited Company. The company registration number is 09532244. One Call Tool Hire Limited has been working since 08 April 2015. The present status of the company is Active - Proposal to Strike off. The registered address of One Call Tool Hire Limited is Unit A 32 Crown Road Enfield England En1 1th. . FISH, Jeremy Peter is a Director of the company. FITZGERALD, Greg Paul is a Director of the company. MILLER, Elaine Wendy is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CORCORAN, Steven James has been resigned. Director FITZPATRICK, Anthony Patrick has been resigned. Director FITZPATRICK, Catherine Margaret, Dr has been resigned. Director FITZPATRICK, Elizabeth Jane Baline has been resigned. Director FITZPATRICK, John Joseph has been resigned. Director FITZPATRICK, Martin Joseph has been resigned. Director FITZPATRICK, Patricia has been resigned. Director HART, Roger has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
FISH, Jeremy Peter
Appointed Date: 03 January 2017
59 years old

Director
FITZGERALD, Greg Paul
Appointed Date: 17 June 2016
61 years old

Director
MILLER, Elaine Wendy
Appointed Date: 20 August 2015
61 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 30 April 2015
Appointed Date: 08 April 2015

Director
CORCORAN, Steven James
Resigned: 17 June 2016
Appointed Date: 20 August 2015
65 years old

Director
FITZPATRICK, Anthony Patrick
Resigned: 20 August 2015
Appointed Date: 15 May 2015
57 years old

Director
FITZPATRICK, Catherine Margaret, Dr
Resigned: 20 August 2015
Appointed Date: 15 May 2015
54 years old

Director
FITZPATRICK, Elizabeth Jane Baline
Resigned: 20 August 2015
Appointed Date: 15 May 2015
55 years old

Director
FITZPATRICK, John Joseph
Resigned: 20 August 2015
Appointed Date: 15 May 2015
58 years old

Director
FITZPATRICK, Martin Joseph
Resigned: 20 August 2015
Appointed Date: 15 May 2015
55 years old

Director
FITZPATRICK, Patricia
Resigned: 20 August 2015
Appointed Date: 15 May 2015
54 years old

Director
HART, Roger
Resigned: 30 April 2015
Appointed Date: 08 April 2015
54 years old

Director
MURRAY, Gerard Thomas
Resigned: 18 January 2017
Appointed Date: 17 June 2016
62 years old

Director
A G SECRETARIAL LIMITED
Resigned: 30 April 2015
Appointed Date: 08 April 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 30 April 2015
Appointed Date: 08 April 2015

ONE CALL TOOL HIRE LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
27 Mar 2017
Application to strike the company off the register
07 Mar 2017
First Gazette notice for compulsory strike-off
24 Jan 2017
Termination of appointment of Gerard Thomas Murray as a director on 18 January 2017
10 Jan 2017
Appointment of Mr Jeremy Peter Fish as a director on 3 January 2017
...
... and 39 more events
08 Jun 2015
Solvency Statement dated 05/06/15
08 Jun 2015
Resolutions
  • RES13 ‐ Reduction of share premium account 05/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital

04 Jun 2015
Statement of capital following an allotment of shares on 19 May 2015
  • GBP 600.00

04 Jun 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Apr 2015
Incorporation
Statement of capital on 2015-04-08
  • GBP 1

ONE CALL TOOL HIRE LIMITED Charges

20 August 2015
Charge code 0953 2244 0001
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Land:. See clause 3.1 of the charge dated 31 july 2015…