P. FLANNERY PLANT HIRE (OVAL) LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2XY
Company number 01058421
Status Active
Incorporation Date 16 June 1972
Company Type Private Limited Company
Address 27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2XY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of P. FLANNERY PLANT HIRE (OVAL) LIMITED are www.pflanneryplanthireoval.co.uk, and www.p-flannery-plant-hire-oval.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. P Flannery Plant Hire Oval Limited is a Private Limited Company. The company registration number is 01058421. P Flannery Plant Hire Oval Limited has been working since 16 June 1972. The present status of the company is Active. The registered address of P Flannery Plant Hire Oval Limited is 27a Maxwell Road Northwood Middlesex Ha6 2xy. . FLANNERY, Mary is a Secretary of the company. FLANNERY, Martin Christopher is a Director of the company. FLANNERY, Mary is a Director of the company. FLANNERY, Patrick is a Director of the company. FLANNERY, Patrick is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary

Director
FLANNERY, Martin Christopher
Appointed Date: 31 December 2013
48 years old

Director
FLANNERY, Mary

72 years old

Director
FLANNERY, Patrick
Appointed Date: 31 December 2013
45 years old

Director
FLANNERY, Patrick

75 years old

Persons With Significant Control

Mr Patrick Flannery
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P. FLANNERY PLANT HIRE (OVAL) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Full accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

14 Nov 2015
Full accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 96 more events
21 Feb 1987
Full accounts made up to 31 March 1986

21 Feb 1987
Return made up to 03/02/87; full list of members

17 Oct 1986
Accounting reference date shortened from 31/03 to 31/08

01 Jul 1986
Return made up to 10/04/86; full list of members

24 May 1986
Full accounts made up to 31 March 1985

P. FLANNERY PLANT HIRE (OVAL) LIMITED Charges

16 May 2014
Charge code 0105 8421 0019
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0105 8421 0018
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H bulstrode park, gerrards cross, t/no: BM90974…
30 November 2012
Chattel mortgage
Delivered: 7 December 2012
Status: Satisfied on 19 August 2014
Persons entitled: Lombard North Central PLC
Description: 2010 caterpillar 312D excavator serial no. PHH00217. 2010…
9 July 2012
Charge over sub-hire agreements
Delivered: 10 July 2012
Status: Satisfied on 19 August 2014
Persons entitled: Lombard North Central PLC
Description: The secured property being- all right title and interest in…
29 March 2012
Deed of assignment
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: The assigned contracts see image for full details.
6 April 2010
Legal charge
Delivered: 14 April 2010
Status: Satisfied on 4 August 2014
Persons entitled: National Westminster Bank PLC
Description: Bulstrode park gerrards cross t/n BM90974 by way of fixed…
6 June 2008
Legal mortgage
Delivered: 7 June 2008
Status: Satisfied on 19 August 2014
Persons entitled: Aib Group (UK) PLC
Description: Bulstrode park gerrards cross buckinghamshire t/no:BM90974…
22 June 2007
Assignment and charge of sub-leasing agreements
Delivered: 26 June 2007
Status: Satisfied on 19 August 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub leases in respect of…
12 March 1996
Mortgage debenture
Delivered: 15 March 1996
Status: Satisfied on 4 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land lying to the…
15 March 1993
Chattel mortgage
Delivered: 26 March 1993
Status: Satisfied on 19 August 2014
Persons entitled: Mutual Trust & Savings Limited
Description: 4 no: daewoo 1989 dh 100 excavators serial nos: 0040; 0046;…
28 January 1991
Third party charge
Delivered: 1 February 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank
Description: Land lying to the rear of 239 watford rd harrow, middx by…
6 December 1990
Third party charge
Delivered: 13 December 1990
Status: Satisfied on 19 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings known as 239/243…
6 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings known as 239/243…
23 November 1989
Mortgage
Delivered: 30 November 1989
Status: Satisfied on 19 June 1998
Persons entitled: Eagle Star Insurance Company Limited.
Description: 239/243 watford row, harrow & policies of assurance.
7 November 1989
Third party charge
Delivered: 13 November 1989
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 239/243 watford road, harrow…
30 May 1989
Legal charge
Delivered: 12 June 1989
Status: Satisfied on 19 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: F/H 12, belvue road, northolt l/b of ealing.. Floating…
7 August 1987
Debenture
Delivered: 18 August 1987
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1985
Debenture
Delivered: 25 November 1985
Status: Satisfied on 1 October 1987
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Undertaking and all property and assets present and future…