UPHAM PLANT HIRE COMPANY LIMITED

UPHAM PLANT HIRE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameUPHAM PLANT HIRE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00602421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UPHAM PLANT HIRE COMPANY LIMITED?

    • (9999) /

    Where is UPHAM PLANT HIRE COMPANY LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UPHAM PLANT HIRE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for UPHAM PLANT HIRE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 06, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2010

    Statement of capital on Nov 12, 2010

    • Capital: GBP 1
    SH01

    Statement of capital on Sep 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium & all other undistributable reserves cancelled 31/08/2010
    RES13

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Annual return made up to Nov 06, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    Total exemption full accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of UPHAM PLANT HIRE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BURTON, Ian Michael
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    Director
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    BritishAccountant31859330002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    BritishCompany Director272320001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    POWELL, William Tudor
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    Director
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    United KingdomBritishCompany Director27960510001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does UPHAM PLANT HIRE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Dec 10, 1986
    Delivered On Dec 17, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various items of machinery contained in the schedule to form 395 (t/c ref M75/17 dec/ln). See doc for details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1986Registration of a charge
    Chattel mortgage
    Created On Dec 10, 1986
    Delivered On Dec 17, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various items of machinery contained in the schedule to form 395 ct/c ref M74/17 del/ln). See doc for details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1986Registration of a charge
    Guarantee & debenture
    Created On Dec 10, 1986
    Delivered On Dec 17, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1986Registration of a charge
    Debenture
    Created On Apr 24, 1986
    Delivered On May 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 08, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0