READY TOOL HIRE & SALES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04089684
Status Liquidation
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
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 fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 7 October 2016; Liquidators' statement of receipts and payments to 7 October 2015; Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 30 Finsbury Square London EC2P 2YU on 6 November 2015. The most likely internet sites of READY TOOL HIRE & SALES LIMITED are www.readytoolhiresales.co.uk, and www.ready-tool-hire-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ready Tool Hire Sales Limited is a Private Limited Company. The company registration number is 04089684. Ready Tool Hire Sales Limited has been working since 13 October 2000. The present status of the company is Liquidation. The registered address of Ready Tool Hire Sales Limited is 30 Finsbury Square London Ec2p 2yu. . HOLLAND, Robert Peter is a Secretary of the company. HOLLAND, Robert Peter is a Director of the company. THOMAS, Michael David is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
HOLLAND, Robert Peter
Appointed Date: 12 February 2001

Director
HOLLAND, Robert Peter
Appointed Date: 12 February 2001
49 years old

Director
THOMAS, Michael David
Appointed Date: 12 February 2001
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

READY TOOL HIRE & SALES LIMITED Events

02 Dec 2016
Liquidators' statement of receipts and payments to 7 October 2016
14 Dec 2015
Liquidators' statement of receipts and payments to 7 October 2015
06 Nov 2015
Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 30 Finsbury Square London EC2P 2YU on 6 November 2015
27 Oct 2014
Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 27 October 2014
24 Oct 2014
Insolvency:order of court appointing kevin john hellard and removing michelle chatterton as liquidators of the company
...
... and 42 more events
15 Feb 2001
Particulars of mortgage/charge
17 Oct 2000
Registered office changed on 17/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Oct 2000
Secretary resigned
17 Oct 2000
Director resigned
13 Oct 2000
Incorporation

READY TOOL HIRE & SALES LIMITED Charges

25 January 2001
Mortgage debenture
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…