P M P PLANT HIRE LTD
Overview
| Company Name | P M P PLANT HIRE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05741367 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of P M P PLANT HIRE LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is P M P PLANT HIRE LTD located?
| Registered Office Address | LEONARD CURTIS HOUSE Elms Square Bury New Road M45 7TA Whitefield Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P M P PLANT HIRE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for P M P PLANT HIRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 09, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 09, 2021 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 09, 2020 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from 66 Brooklands Road Prestwich Manchester M25 0ED to Elms Square Bury New Road Whitefield Manchester M45 7TA on Sep 06, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Change of details for Mr Patrick Hugh Monagle as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Mary Bridget Victoria Monagle as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Patrick Hugh Monagle on Mar 01, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of P M P PLANT HIRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONAGLE, Mary Bridget Victoria | Secretary | 66 Brooklands Road Prestwich M25 0ED Manchester Lancashire | Irish | 26953770001 | ||||||
| MONAGLE, Patrick Hugh | Director | 66 Brooklands Road Prestwich M25 0ED Manchester | United Kingdom | Irish | 3141830001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of P M P PLANT HIRE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Hugh Monagle | Apr 06, 2016 | Prestwich M25 0ED Manchester 66 Brooklands Road United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Mary Bridget Victoria Monagle | Apr 06, 2016 | Prestwich M25 0ED Manchester 66 Brooklands Road United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does P M P PLANT HIRE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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