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.
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 | : |
|
Registered Address | : | Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Finning (Uk) Ltd, Watling Street, Cannock, United Kingdom, WS11 8LL | Secretary | 28 February 2010 | Active |
Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL | Director | 28 February 2010 | Active |
C/O Finning (Uk) Ltd, Watling Street, Cannock, United Kingdom, WS11 8LL | Director | 28 February 2010 | Active |
Wheatlands Hazelden Road, Newton Mearns, Glasgow, G77 6RR | Secretary | 20 June 1991 | Active |
Wheatlands Hazelden Road, Newton Mearns, Glasgow, G77 6RR | Secretary | 20 June 1991 | Active |
Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL | Secretary | 11 December 2001 | Active |
14 Whiteclosegate, Carlisle, CA3 0JD | Director | - | Active |
Wheatlands Hazelden Road, Newton Mearns, Glasgow, G77 6RR | Director | 20 June 1991 | Active |
Pitfour 1 Leewood Park, Dunblane, FK15 0NX | Director | - | Active |
Holmcroft Middleshaw, Middleshaw, Lockerbie, DG11 1AJ | Director | - | Active |
49 Oatlands Avenue, Weybridge, KT13 9SS | Director | 01 December 2000 | Active |
Hewden, Trafford House, Chester Road, Stretford, Manchester, M32 0RL | Director | 21 August 2003 | Active |
33/13 Murrayfield Road, Edinburgh, Scotland, EH12 6EP | Director | 30 June 1998 | Active |
Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL | Director | 26 January 2001 | Active |
1 Millbrae, Gargunnock, Stirling, FK8 3BB | Director | 01 June 2000 | Active |
Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL | Director | 30 April 2007 | Active |
24 Avon Close, Carlisle, CA2 6RZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-08 | Address | Change registered office address company with date old address new address. | Download |
2014-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.