Founded in 2000, A.G. Plant Hire Ltd have registered office in Derby, it's status is listed as "Dissolved". The current directors of this business are listed as Booth, Trevor, Gimbert, Alan Alfred at Companies House. Currently we aren't aware of the number of employees at the A.G. Plant Hire Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIMBERT, Alan Alfred | 20 May 2004 | 31 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Trevor | 09 May 2000 | 31 May 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 October 2019 | |
LIQ14 - N/A | 11 July 2019 | |
LIQ03 - N/A | 16 May 2019 | |
AD01 - Change of registered office address | 13 November 2018 | |
LIQ03 - N/A | 25 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2016 | |
2.24B - N/A | 27 April 2016 | |
2.24B - N/A | 12 April 2016 | |
2.34B - N/A | 06 April 2016 | |
2.23B - N/A | 15 December 2015 | |
2.17B - N/A | 19 November 2015 | |
2.16B - N/A | 06 November 2015 | |
AD01 - Change of registered office address | 07 October 2015 | |
2.12B - N/A | 02 October 2015 | |
MR04 - N/A | 09 September 2015 | |
MR04 - N/A | 16 July 2015 | |
DISS16(SOAS) - N/A | 09 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AR01 - Annual Return | 13 May 2014 | |
TM02 - Termination of appointment of secretary | 13 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
MG01 - Particulars of a mortgage or charge | 27 October 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 06 December 2010 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AP01 - Appointment of director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
AAMD - Amended Accounts | 24 March 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 03 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 18 July 2007 | |
363s - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 02 June 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
NEWINC - New incorporation documents | 09 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2012 | Fully Satisfied |
N/A |
All assets debenture | 22 October 2010 | Fully Satisfied |
N/A |
Mortgage deed | 08 April 2004 | Outstanding |
N/A |
Debenture | 02 April 2004 | Outstanding |
N/A |