ANVIL PLANT HIRE LIMITED

ANVIL PLANT HIRE LIMITED

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

    Company NameANVIL PLANT HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01119127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANVIL PLANT HIRE LIMITED?

    • (4550) /

    Where is ANVIL PLANT HIRE LIMITED located?

    Registered Office Address
    C/O Wilson Pitts
    Glendevon House
    LS41 1PQ Hawthorn Park
    Coal Road Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANVIL PLANT HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for ANVIL PLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 21, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 22, 2009

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Dec 21, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ANVIL PLANT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYMON, David Alistair
    Pooh Cottage
    Wolley
    WF4 2JZ Wakefield
    Director
    Pooh Cottage
    Wolley
    WF4 2JZ Wakefield
    British81325210003
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Secretary
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    British10466920001
    FLETCHER, Christine Barbara
    97 Beech Drive
    TF11 8HZ Shifnal
    Shropshire
    Secretary
    97 Beech Drive
    TF11 8HZ Shifnal
    Shropshire
    British91298830001
    LAWTON, Christopher Erskine
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    Secretary
    22 Church Fields
    ME19 6RJ West Malling
    Kent
    British44540640001
    LETHABY, Michael Richard
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    Secretary
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    British49511390006
    MARTIN, Brian Laurence
    22 Churchfields
    ME19 6RJ West Malling
    Kent
    Secretary
    22 Churchfields
    ME19 6RJ West Malling
    Kent
    British7979620002
    PEMBLE, Clifford Lester
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    Secretary
    96a Marshall Road
    Rainham
    ME8 0AN Gillingham
    Kent
    British5734200002
    WALL, Graeme Anthony
    The Old Rectory
    Church Lane Nackington
    CT4 7AD Canterbury
    Kent
    Secretary
    The Old Rectory
    Church Lane Nackington
    CT4 7AD Canterbury
    Kent
    British75687220001
    BROOKE, Richard John Russell
    Ivanhoe House
    Main Street Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    Director
    Ivanhoe House
    Main Street Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    United KingdomBritish52648130001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Director
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    United KingdomBritish9631280002
    GAIR, William Cortis
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    Director
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    United KingdomBritish35531770001
    GILHAM, Paul John
    25 The Green
    Darenth Village Park
    DA2 6JS Dartford
    Director
    25 The Green
    Darenth Village Park
    DA2 6JS Dartford
    EnglandBritish55394020002
    HOLLIDAY, Peter David
    Dundry
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    Director
    Dundry
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    EnglandBritish78225380002
    HOLLIDAY, Peter David
    Dundry
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    Director
    Dundry
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    EnglandBritish78225380002
    LETHABY, Michael Richard
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    Director
    Shepherds Cottage
    Heaverham Road Kemsing
    TN15 6NG Sevenoaks
    Kent
    British49511390006
    MAY, George William
    2 Coggers Cottages
    The Broadway Lamberhurst
    TN3 8DA Tunbridge Wells
    Kent
    Director
    2 Coggers Cottages
    The Broadway Lamberhurst
    TN3 8DA Tunbridge Wells
    Kent
    British16889970002
    PEAD, David William
    Muretto 36 Mays Hill Road Shortlands
    BR2 0HT Bromley
    Kent
    Director
    Muretto 36 Mays Hill Road Shortlands
    BR2 0HT Bromley
    Kent
    British7979630001
    PRICE, Keith
    P4 Ludgate Loft Apartments
    Ludgate Hill
    B3 1DW Birmingham
    West Midlands
    Director
    P4 Ludgate Loft Apartments
    Ludgate Hill
    B3 1DW Birmingham
    West Midlands
    British65559690001
    ROBERTSON, Ian
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    Director
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    British75530390001
    SAVILLE, Patrick Barry
    53 Dornden Drive
    Langton Green
    TN3 0AE Tunbridge Wells
    Kent
    Director
    53 Dornden Drive
    Langton Green
    TN3 0AE Tunbridge Wells
    Kent
    British16889960001
    STANSFIELD, Michael John
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    Director
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    United KingdomBritish106606260001
    STEELE, David John Curtis
    40 Syke Cluan
    SL0 9EJ Iver
    Buckinghamshire
    Director
    40 Syke Cluan
    SL0 9EJ Iver
    Buckinghamshire
    British47200950001
    TOWNSEND, Nicolas John
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    Director
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    EnglandBritish41603000002
    WARD, Dennis John
    Burwell Grange
    Hartlip
    ME9 7TJ Sittingbourne
    Kent
    Director
    Burwell Grange
    Hartlip
    ME9 7TJ Sittingbourne
    Kent
    British41004700001
    WILLIAMS, James Michael
    Corner Cottage
    23 The Green Edlesborough
    LU6 2JF Dunstable
    Bedfordshire
    Director
    Corner Cottage
    23 The Green Edlesborough
    LU6 2JF Dunstable
    Bedfordshire
    British4214040001

    Does ANVIL PLANT HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 12, 2002
    Delivered On Jul 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Securedparties
    Transactions
    • Jul 27, 2002Registration of a charge (395)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (403a)
    A supplemental debenture made between the company ward holdings limited ward homes limited castle village investments limited castle village limited wards construction (investments) limited ward homes (south eastern) limited ward homes (london) limited wards construction (industrial) limited ward homes (anglia) limited and the security trustee
    Created On Oct 27, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a composite guarantee and debenture dated 24TH july 2000 between the parties hereto and amended (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and Financial Institutions from Time to Time Parties to the Secured Documents
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • Jul 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to "the secured documemnts" (as defined therein)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC ("the Security Trustee") on Behalf of Itself and the Banks and Financial Institutions from Time to Time Partiesto the Secured Documents
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Jul 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 27, 1994
    Delivered On Jun 16, 1994
    Satisfied
    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
    See charge particulars form for details. 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
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Jul 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 27, 1994
    Delivered On Jun 16, 1994
    Satisfied
    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
    See charge particulars form for details. 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
    • Midland Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Feb 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 11, 1974
    Delivered On Feb 21, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or from any other person, company firm (upon the security in the latter case of any guarantee created in favour of the bank and to which the company is party whether such guarantee is already existing or is created at any time time hereafter
    Short particulars
    (See doc 7). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 21, 1974Registration of a charge
    • Mar 09, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ANVIL PLANT HIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2005Commencement of winding up
    Apr 12, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    Begbies Traynor
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    practitioner
    Begbies Traynor
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    Julian Pitts
    Begbies Traynor
    Glendevon House
    LS1 1PQ Hawthorn Park
    Coal Road Leeds
    practitioner
    Begbies Traynor
    Glendevon House
    LS1 1PQ Hawthorn Park
    Coal Road Leeds

    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