H & M PLANT (ROCHESTER) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 02094014
Status Liquidation
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Insolvency:re progress report 09/05/2013-08/05/2014; Registered office address changed from 22 Chestfield Close Rainham Kent ME8 7DQ on 11 June 2012; Appointment of a liquidator. The most likely internet sites of H & M PLANT (ROCHESTER) LIMITED are www.hmplantrochester.co.uk, and www.h-m-plant-rochester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. H M Plant Rochester Limited is a Private Limited Company. The company registration number is 02094014. H M Plant Rochester Limited has been working since 28 January 1987. The present status of the company is Liquidation. The registered address of H M Plant Rochester Limited is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . MORRIS, Kevin is a Director of the company. Secretary HEDLEY, Keith has been resigned. Secretary MASON, Keith has been resigned. Secretary PALLET, Valerie Anne has been resigned. Secretary PALLETT, Neil Stephen has been resigned. Director ALLEN, Kevin has been resigned. Director HEDLEY, Keith has been resigned. Director MORRIS, Denise Elizabeth has been resigned. Director PALLET, Neil has been resigned. Director PALLET, Valerie Anne has been resigned. Director PALLETT, Neil Stephen has been resigned. Director PEGLER, Sonia has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MORRIS, Kevin
Appointed Date: 31 December 2005
68 years old

Resigned Directors

Secretary
HEDLEY, Keith
Resigned: 26 September 1996
Appointed Date: 06 September 1993

Secretary
MASON, Keith
Resigned: 01 October 2009
Appointed Date: 31 December 2005

Secretary
PALLET, Valerie Anne
Resigned: 06 September 1993

Secretary
PALLETT, Neil Stephen
Resigned: 31 December 2005
Appointed Date: 26 September 1996

Director
ALLEN, Kevin
Resigned: 30 September 2009
Appointed Date: 05 February 2008
64 years old

Director
HEDLEY, Keith
Resigned: 25 January 1993
86 years old

Director
MORRIS, Denise Elizabeth
Resigned: 06 September 1993
Appointed Date: 25 January 1993
64 years old

Director
PALLET, Neil
Resigned: 31 December 2005
Appointed Date: 01 June 2005
63 years old

Director
PALLET, Valerie Anne
Resigned: 31 December 2005
81 years old

Director
PALLETT, Neil Stephen
Resigned: 25 January 1993
63 years old

Director
PEGLER, Sonia
Resigned: 29 September 2009
Appointed Date: 01 December 2006
65 years old

H & M PLANT (ROCHESTER) LIMITED Events

06 Jun 2014
Insolvency:re progress report 09/05/2013-08/05/2014
11 Jun 2012
Registered office address changed from 22 Chestfield Close Rainham Kent ME8 7DQ on 11 June 2012
08 Jun 2012
Appointment of a liquidator
09 Feb 2012
Order of court to wind up
27 Dec 2011
First Gazette notice for compulsory strike-off
...
... and 77 more events
24 Jul 1987
Memorandum and Articles of Association
24 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1987
Company name changed fullrun LIMITED\certificate issued on 18/02/87

28 Jan 1987
Certificate of Incorporation
28 Jan 1987
Incorporation

H & M PLANT (ROCHESTER) LIMITED Charges

13 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Bibby Financial Services Limited ("Security Trustee")
Description: Fixed and floating charges over the undertaking and all…