UKBizDB.co.uk

SEYMOUR PLANT HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seymour Plant Hire Limited. The company was founded 78 years ago and was given the registration number 00404688. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:SEYMOUR PLANT HIRE LIMITED
Company Number:00404688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 February 1946
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Finning (Uk) Ltd, Watling Street, Cannock, United Kingdom, WS11 8LL

Secretary28 February 2010Active
Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Director28 February 2010Active
C/O Finning (Uk) Ltd, Watling Street, Cannock, United Kingdom, WS11 8LL

Director28 February 2010Active
Wheatlands Hazelden Road, Newton Mearns, Glasgow, G77 6RR

Secretary20 June 1991Active
Wheatlands Hazelden Road, Newton Mearns, Glasgow, G77 6RR

Secretary20 June 1991Active
Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL

Secretary11 December 2001Active
14 Whiteclosegate, Carlisle, CA3 0JD

Director-Active
Wheatlands Hazelden Road, Newton Mearns, Glasgow, G77 6RR

Director20 June 1991Active
Pitfour 1 Leewood Park, Dunblane, FK15 0NX

Director-Active
Holmcroft Middleshaw, Middleshaw, Lockerbie, DG11 1AJ

Director-Active
49 Oatlands Avenue, Weybridge, KT13 9SS

Director01 December 2000Active
Hewden, Trafford House, Chester Road, Stretford, Manchester, M32 0RL

Director21 August 2003Active
33/13 Murrayfield Road, Edinburgh, Scotland, EH12 6EP

Director30 June 1998Active
Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL

Director26 January 2001Active
1 Millbrae, Gargunnock, Stirling, FK8 3BB

Director01 June 2000Active
Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL

Director30 April 2007Active
24 Avon Close, Carlisle, CA2 6RZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-15Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-08Address

Change registered office address company with date old address new address.

Download
2014-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.