About

Registered Number: 02338933
Date of Incorporation: 25/01/1989 (35 years and 5 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Bryn Thomas Crane Hire Ltd was founded on 25 January 1989, it has a status of "Liquidation". The current directors of this business are listed as Thomas, Janus Bryn, Thomas, Elizabeth Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Elizabeth Ann N/A 29 April 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Janus Bryn N/A 25 September 2003 1

Filing History

Document Type Date
LIQ03 - N/A 31 July 2018
LIQ MISC - N/A 09 November 2017
LIQ10 - N/A 31 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
LIQ03 - N/A 23 July 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
LIQ MISC - N/A 21 November 2016
LIQ MISC - N/A 07 September 2016
LIQ MISC OC - N/A 11 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2016
4.40 - N/A 11 August 2016
LIQ MISC OC - N/A 24 June 2016
4.40 - N/A 24 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
4.68 - Liquidator's statement of receipts and payments 31 July 2015
4.68 - Liquidator's statement of receipts and payments 21 July 2014
4.68 - Liquidator's statement of receipts and payments 20 July 2012
2.34B - N/A 20 May 2011
2.23B - N/A 31 March 2011
2.16B - N/A 15 March 2011
2.17B - N/A 14 March 2011
2.12B - N/A 20 January 2011
AD01 - Change of registered office address 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AA - Annual Accounts 06 February 2010
RESOLUTIONS - N/A 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
123 - Notice of increase in nominal capital 05 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 19 November 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 01 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
363a - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 03 March 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2006
353 - Register of members 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
395 - Particulars of a mortgage or charge 16 May 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 06 August 2005
363a - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 27 October 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 20 August 1999
395 - Particulars of a mortgage or charge 27 January 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 18 January 1996
363b - Annual Return 18 August 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 12 December 1991
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
363b - Annual Return 24 July 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 11 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
287 - Change in situation or address of Registered Office 20 March 1990
288 - N/A 13 February 1989
288 - N/A 13 February 1989
NEWINC - New incorporation documents 25 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2010 Outstanding

N/A

Certificate of assignment pursuant to the master agreement dated 27/03/2008 27 March 2008 Outstanding

N/A

Master deed of assignment 27 March 2008 Outstanding

N/A

A certificate of assignment 19 November 2007 Outstanding

N/A

A master deed of assignment 19 November 2007 Outstanding

N/A

Chattel mortgage 28 February 2007 Fully Satisfied

N/A

Chattels mortgage 05 May 2006 Fully Satisfied

N/A

Equipment mortgage 04 August 2005 Fully Satisfied

N/A

Equipment mortgage 29 April 2005 Fully Satisfied

N/A

Debenture 31 October 2003 Outstanding

N/A

Debenture 08 August 2003 Fully Satisfied

N/A

Fixed charge over purchased debts and their associated rights 22 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.