BRYN THOMAS CRANE HIRE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT

Company number 02338933
Status Liquidation
Incorporation Date 25 January 1989
Company Type Private Limited Company
Address 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT
Home Country United Kingdom
Nature of Business 4550 - Rent construction equipment with operator
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 19 May 2016; INSOLVENCY:Sec. Of State Cert of Release of Liquidator; Insolvency:secretary of states certificate of release of liquidator. The most likely internet sites of BRYN THOMAS CRANE HIRE LIMITED are www.brynthomascranehire.co.uk, and www.bryn-thomas-crane-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryn Thomas Crane Hire Limited is a Private Limited Company. The company registration number is 02338933. Bryn Thomas Crane Hire Limited has been working since 25 January 1989. The present status of the company is Liquidation. The registered address of Bryn Thomas Crane Hire Limited is 3 Hardman Street Spinningfields Manchester M3 3at. . HOOK, Derek John is a Secretary of the company. THOMAS, Dylan Edwin is a Director of the company. THOMAS, Janus Bryn is a Director of the company. Secretary TAYLOR, Kenneth has been resigned. Secretary THOMAS, Elizabeth Ann has been resigned. Secretary THOMAS, Janus Bryn has been resigned. Director TAYLOR, Kenneth has been resigned. Director THOMAS, Bryn has been resigned. Director THOMAS, Elizabeth Ann has been resigned. The company operates in "Rent construction equipment with operator".


Current Directors

Secretary
HOOK, Derek John
Appointed Date: 25 September 2003

Director
THOMAS, Dylan Edwin

51 years old

Director
THOMAS, Janus Bryn

55 years old

Resigned Directors

Secretary
TAYLOR, Kenneth
Resigned: 24 February 2000
Appointed Date: 01 November 1998

Secretary
THOMAS, Elizabeth Ann
Resigned: 29 April 1994

Secretary
THOMAS, Janus Bryn
Resigned: 25 September 2003

Director
TAYLOR, Kenneth
Resigned: 24 February 2000
Appointed Date: 01 November 1998
77 years old

Director
THOMAS, Bryn
Resigned: 24 July 1995
76 years old

Director
THOMAS, Elizabeth Ann
Resigned: 29 April 1994
77 years old

BRYN THOMAS CRANE HIRE LIMITED Events

25 Jan 2017
Liquidators' statement of receipts and payments to 19 May 2016
21 Nov 2016
INSOLVENCY:Sec. Of State Cert of Release of Liquidator
07 Sep 2016
Insolvency:secretary of states certificate of release of liquidator
11 Aug 2016
Court order insolvency:re block transfer replacement of liq
11 Aug 2016
Appointment of a voluntary liquidator
...
... and 88 more events
14 Jun 1990
Ad 25/03/90--------- £ si 4998@1=4998 £ ic 2/5000

20 Mar 1990
Registered office changed on 20/03/90 from: 11 julius close flint clwyd CH6 5EN

13 Feb 1989
Secretary resigned;new secretary appointed

13 Feb 1989
Director resigned;new director appointed

25 Jan 1989
Incorporation

BRYN THOMAS CRANE HIRE LIMITED Charges

16 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Certificate of assignment pursuant to the master agreement dated 27/03/2008
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The full benefit of the sub-hire agreements specified in…
27 March 2008
Master deed of assignment
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Assignee)
Description: The full benefit of the sub-hire agreements the benefit of…
19 November 2007
A certificate of assignment
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The full benefit of the sub-hire agreements including the…
19 November 2007
A master deed of assignment
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The full benefit of the sub-hire agreements including the…
28 February 2007
Chattel mortgage
Delivered: 3 March 2007
Status: Satisfied on 24 December 2010
Persons entitled: Hitachi Capital (UK) PLC
Description: All of its right, title and interest in and to the 2003…
5 May 2006
Chattels mortgage
Delivered: 16 May 2006
Status: Satisfied on 24 December 2010
Persons entitled: Haydock Finance Limited
Description: Charged assets being one used 1998 liebherr LTM1090-2 all…
4 August 2005
Equipment mortgage
Delivered: 6 August 2005
Status: Satisfied on 24 December 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Assigns with full titles guarantee absolutely to the…
29 April 2005
Equipment mortgage
Delivered: 5 May 2005
Status: Satisfied on 24 December 2010
Persons entitled: Gmac Commercial Finance PLC
Description: The equipment being kato crane model CR250 s/no CT3710110…
31 October 2003
Debenture
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Debenture
Delivered: 9 August 2003
Status: Satisfied on 29 October 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Fixed charge over purchased debts and their associated rights
Delivered: 27 January 1999
Status: Satisfied on 24 December 2010
Persons entitled: G E Capital Commercial Finance Limited
Description: By way of fixed equitable charge any debt pursuant to the…