L A PLANT HIRE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04858629
Status Liquidation
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 7134 - Rent other machinery & equip
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 22 April 2016; Liquidators statement of receipts and payments to 22 April 2015; Liquidators statement of receipts and payments to 22 April 2014. The most likely internet sites of L A PLANT HIRE LIMITED are www.laplanthire.co.uk, and www.l-a-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. L A Plant Hire Limited is a Private Limited Company. The company registration number is 04858629. L A Plant Hire Limited has been working since 06 August 2003. The present status of the company is Liquidation. The registered address of L A Plant Hire Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . HICKMAN, Patrick Stuart is a Director of the company. HILL, Teresa is a Director of the company. Secretary HILL, Lee has been resigned. Secretary HILL, Veronica Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HICKMAN, Claire has been resigned. Director HILL, Margaret Ann has been resigned. Director HILL, Veronica Ann has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Rent other machinery & equip".


Current Directors

Director
HICKMAN, Patrick Stuart
Appointed Date: 17 December 2008
58 years old

Director
HILL, Teresa
Appointed Date: 06 August 2003
56 years old

Resigned Directors

Secretary
HILL, Lee
Resigned: 23 December 2004
Appointed Date: 06 August 2003

Secretary
HILL, Veronica Ann
Resigned: 07 August 2009
Appointed Date: 23 December 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
HICKMAN, Claire
Resigned: 17 December 2008
Appointed Date: 01 September 2007
52 years old

Director
HILL, Margaret Ann
Resigned: 21 January 2012
Appointed Date: 01 September 2007
71 years old

Director
HILL, Veronica Ann
Resigned: 07 August 2009
Appointed Date: 08 January 2009
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

L A PLANT HIRE LIMITED Events

22 Jun 2016
Liquidators statement of receipts and payments to 22 April 2016
30 Jun 2015
Liquidators statement of receipts and payments to 22 April 2015
02 Jul 2014
Liquidators statement of receipts and payments to 22 April 2014
25 Jun 2013
Court order insolvency:court order replacement liquidators
25 Jun 2013
Appointment of a voluntary liquidator
...
... and 47 more events
16 Sep 2003
New secretary appointed
16 Sep 2003
New director appointed
16 Sep 2003
Director resigned
16 Sep 2003
Secretary resigned
06 Aug 2003
Incorporation

L A PLANT HIRE LIMITED Charges

30 June 2009
Supplemental chattel mortgage
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: State Securities PLC
Description: Thwaites 1 tonne dumper ser no SLCM201ZZA 2.A4495, thwaites…
4 May 2007
Debenture
Delivered: 8 May 2007
Status: Satisfied on 18 November 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Fixed and floating charge
Delivered: 13 July 2005
Status: Satisfied on 9 June 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…