About

Registered Number: 03988633
Date of Incorporation: 09/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (4 years and 7 months ago)
Registered Address: Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

 

Founded in 2000, A.G. Plant Hire Ltd has its registered office in Derby in Derbyshire, it's status is listed as "Dissolved". There are 2 directors listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.