About

Registered Number: 02221407
Date of Incorporation: 15/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 2 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

East London Crane Hire Ltd was established in 1988. We don't currently know the number of employees at this business. The current directors of East London Crane Hire Ltd are Harris, Arthur, Harris, Deborah, Harris, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Arthur N/A 24 March 1998 1
HARRIS, Deborah 06 April 2002 17 June 2004 1
HARRIS, Lisa 06 April 2002 17 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 November 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2014
AD01 - Change of registered office address 11 October 2013
RESOLUTIONS - N/A 10 October 2013
RESOLUTIONS - N/A 10 October 2013
4.70 - N/A 10 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2013
AA - Annual Accounts 25 September 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AA - Annual Accounts 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
AR01 - Annual Return 14 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 15 August 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 17 March 2006
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
363s - Annual Return 18 March 2002
287 - Change in situation or address of Registered Office 22 October 2001
395 - Particulars of a mortgage or charge 14 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 16 January 2001
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 13 March 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 28 April 1999
AA - Annual Accounts 21 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
363s - Annual Return 10 March 1998
395 - Particulars of a mortgage or charge 23 April 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 26 March 1997
225 - Change of Accounting Reference Date 05 December 1996
AA - Annual Accounts 20 November 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 11 May 1991
363a - Annual Return 11 May 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
PUC 2 - N/A 20 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1988
287 - Change in situation or address of Registered Office 07 March 1988
288 - N/A 07 March 1988
NEWINC - New incorporation documents 15 February 1988

Mortgages & Charges

Description Date Status Charge by
Assignment and charge of sub-leasing agreements 14 August 2008 Fully Satisfied

N/A

Legal mortgage 29 May 2001 Fully Satisfied

N/A

Legal mortgage 29 December 2000 Fully Satisfied

N/A

Chattel mortgage 11 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.