M.T. KAILL (PLANT HIRE) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 3BU
Company number 01267707
Status Active
Incorporation Date 8 July 1976
Company Type Private Limited Company
Address GORSEY MOUNT STREET, STOCKPORT, CHESHIRE, SK1 3BU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 1,060 ; Full accounts made up to 30 September 2014. The most likely internet sites of M.T. KAILL (PLANT HIRE) LIMITED are www.mtkaillplanthire.co.uk, and www.m-t-kaill-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. M T Kaill Plant Hire Limited is a Private Limited Company. The company registration number is 01267707. M T Kaill Plant Hire Limited has been working since 08 July 1976. The present status of the company is Active. The registered address of M T Kaill Plant Hire Limited is Gorsey Mount Street Stockport Cheshire Sk1 3bu. . THOMAS, Diane is a Director of the company. THOMAS, John Tudor is a Director of the company. THOMAS, Mary Olive is a Director of the company. THOMAS, Stephen David is a Director of the company. Secretary THOMAS, John Tudor has been resigned. Secretary THOMAS, Stephen David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
THOMAS, Diane
Appointed Date: 01 June 1995
67 years old

Director
THOMAS, John Tudor

97 years old

Director
THOMAS, Mary Olive

93 years old

Director

Resigned Directors

Secretary
THOMAS, John Tudor
Resigned: 18 April 2002

Secretary
THOMAS, Stephen David
Resigned: 01 January 2012
Appointed Date: 18 April 2002

M.T. KAILL (PLANT HIRE) LIMITED Events

01 Jul 2016
Full accounts made up to 30 September 2015
30 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,060

01 Jul 2015
Full accounts made up to 30 September 2014
16 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,060

07 Jul 2014
Accounts made up to 30 September 2013
...
... and 85 more events
22 Jul 1987
Accounts made up to 30 September 1986

22 Jul 1987
Return made up to 22/12/86; full list of members

22 Dec 1986
Accounts made up to 30 September 1985

03 May 1986
Accounts made up to 30 September 1984

03 May 1986
Return made up to 24/12/85; full list of members

M.T. KAILL (PLANT HIRE) LIMITED Charges

16 July 2010
All assets debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 July 2010
Mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land south east of gorsey mount, stockport t/no: gm…
15 July 2010
Mortgage deed
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land west of gorsey mount stockport t/n…
10 June 2010
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south east side of gorsey mount street…
26 April 2002
Fixed and floating charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 1988
Legal mortgage
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at west side of gorsey brow street stockport greater…
22 July 1982
Mortgage debenture
Delivered: 27 July 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate…