MIDLAND PLANT HIRE LIMITED

MIDLAND PLANT HIRE LIMITED

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

    Company NameMIDLAND PLANT HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04055872
    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 MIDLAND PLANT HIRE LIMITED?

    • (4525) /

    Where is MIDLAND PLANT HIRE LIMITED located?

    Registered Office Address
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND PLANT HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDDLEMAN LIMITEDAug 18, 2000Aug 18, 2000

    What are the latest accounts for MIDLAND PLANT HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for MIDLAND PLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from 3 Hardman Street Manchester M3 3HF to 3 Hardman Street Manchester M3 3HF on Jan 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    5 pages600

    Appointment of a voluntary liquidator

    pages600

    Registered office address changed from Festtival Way Festival Park Stoke-on-Trent ST1 5BB to 3 Hardman Street Manchester M3 3HF on Jan 11, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Sep 23, 2015

    16 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    8 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Sep 23, 2014

    17 pages4.68

    Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festtival Way Festival Park Stoke-on-Trent ST1 5BB on Nov 19, 2014

    2 pagesAD01

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Sep 23, 2013

    24 pages4.68

    Registered office address changed from * 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG* on Oct 02, 2012

    1 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Director's details changed for Mr Robert Bill Nightingale on Aug 15, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Who are the officers of MIDLAND PLANT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIGHTINGALE, Robert Bill
    Church Drive
    Sandiacre
    NG10 5EE Nottingham
    The Bungalow
    United Kingdom
    Director
    Church Drive
    Sandiacre
    NG10 5EE Nottingham
    The Bungalow
    United Kingdom
    United KingdomBritishDirector72065690003
    NIGHTINGALE, Clare
    The Gables
    Strelley Lane, Strelley Village
    NG8 6PF Nottingham
    Nottinghamshire
    Secretary
    The Gables
    Strelley Lane, Strelley Village
    NG8 6PF Nottingham
    Nottinghamshire
    BritishDirector72065610002
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    NIGHTINGALE, Clare
    The Gables
    Strelley Lane, Strelley Village
    NG8 6PF Nottingham
    Nottinghamshire
    Director
    The Gables
    Strelley Lane, Strelley Village
    NG8 6PF Nottingham
    Nottinghamshire
    United KingdomBritishDirector72065610002
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Does MIDLAND PLANT HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 19, 2010
    Delivered On Aug 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the north side of acton street long eaton & buildings on the north side of acton street long eaton t/nos DY372015 and DY41115 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2010Registration of a charge (MG01)
    Debenture deed
    Created On Jul 28, 2010
    Delivered On Aug 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jan 21, 2004
    Delivered On Jan 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at acton street long eaton nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 2004Registration of a charge (395)
    Mortgage debenture
    Created On Nov 03, 2000
    Delivered On Nov 11, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 11, 2000Registration of a charge (395)

    Does MIDLAND PLANT HIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2012Commencement of winding up
    May 27, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John-Paul O'Hara
    1 Ridge House Drive
    ST1 5SJ Stoke On Trent
    Staffordshire
    practitioner
    1 Ridge House Drive
    ST1 5SJ Stoke On Trent
    Staffordshire
    Paul Finnity
    1 New Park Place
    Pride Park
    DE24 8DZ Derby
    Derbyshire
    practitioner
    1 New Park Place
    Pride Park
    DE24 8DZ Derby
    Derbyshire
    Lindsey J Cooper
    1 New Park Place
    DE24 8DZ Derby
    Derbyshire
    practitioner
    1 New Park Place
    DE24 8DZ Derby
    Derbyshire
    Lindsey J Cooper
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Jeremy Nigel Ian Woodside
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Jeremy Nigel Ian Woodside
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    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