ALLIED PLANT LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 5NW

Company number 03783295
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address WILLOWBRIDGE LANE, WHITWOOD, CASTLEFORD, WEST YORKSHIRE, WF10 5NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 3 in full; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of ALLIED PLANT LIMITED are www.alliedplant.co.uk, and www.allied-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Featherstone Rail Station is 2.8 miles; to Sandal & Agbrigg Rail Station is 5.5 miles; to Garforth Rail Station is 5.5 miles; to Moorthorpe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Plant Limited is a Private Limited Company. The company registration number is 03783295. Allied Plant Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Allied Plant Limited is Willowbridge Lane Whitwood Castleford West Yorkshire Wf10 5nw. . HOURIGAN, John Patrick is a Director of the company. Secretary HOURIGAN, John has been resigned. Secretary SUTTON, Colin Neil has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOURIGAN, John has been resigned. Director HOURIGAN, Michael Gerard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOURIGAN, John Patrick
Appointed Date: 12 December 2001
63 years old

Resigned Directors

Secretary
HOURIGAN, John
Resigned: 27 March 2000
Appointed Date: 07 June 1999

Secretary
SUTTON, Colin Neil
Resigned: 08 August 2012
Appointed Date: 27 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
HOURIGAN, John
Resigned: 27 March 2000
Appointed Date: 07 June 1999
63 years old

Director
HOURIGAN, Michael Gerard
Resigned: 21 May 2014
Appointed Date: 07 June 1999
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

ALLIED PLANT LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Satisfaction of charge 3 in full
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JL to Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW on 7 August 2015
...
... and 44 more events
10 Jun 1999
Secretary resigned;director resigned
10 Jun 1999
Registered office changed on 10/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Jun 1999
New secretary appointed;new director appointed
10 Jun 1999
New director appointed
07 Jun 1999
Incorporation

ALLIED PLANT LIMITED Charges

18 October 2004
Legal charge
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 flass lane castleford. By way of fixed charge the benefit…
15 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 22 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former oil depot, bondgate t/no. WYK216683. Fixed charge…
12 August 2003
Debenture
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied on 1 November 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…