About

Registered Number: 00876532
Date of Incorporation: 07/04/1966 (58 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2016 (7 years and 8 months ago)
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Based in London, Fidelity Plant Hire (Scotland) Ltd was established in 1966, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Howitt, Thomas Slater, Scambler, Frederick for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWITT, Thomas Slater N/A 31 August 2004 1
SCAMBLER, Frederick 30 September 2002 30 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 June 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 09 May 2013
2.24B - N/A 21 March 2012
2.34B - N/A 21 March 2012
2.24B - N/A 01 November 2011
2.24B - N/A 04 May 2011
2.31B - N/A 22 March 2011
2.24B - N/A 28 October 2010
2.23B - N/A 21 June 2010
AD01 - Change of registered office address 09 April 2010
2.12B - N/A 08 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 March 2010
TM01 - Termination of appointment of director 04 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 December 2009
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 14 August 2009
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 24 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 15 August 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 27 August 2004
225 - Change of Accounting Reference Date 14 July 2004
395 - Particulars of a mortgage or charge 22 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 12 August 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 07 August 2000
AUD - Auditor's letter of resignation 17 February 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 27 July 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 10 December 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
CERTNM - Change of name certificate 24 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 25 September 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 03 September 1994
395 - Particulars of a mortgage or charge 17 May 1994
RESOLUTIONS - N/A 26 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1993
123 - Notice of increase in nominal capital 26 October 1993
363s - Annual Return 20 October 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 31 January 1991
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
287 - Change in situation or address of Registered Office 19 October 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 1987
RESOLUTIONS - N/A 09 October 1987
288 - N/A 09 October 1987
MEM/ARTS - N/A 09 October 1987
395 - Particulars of a mortgage or charge 17 September 1987
288 - N/A 15 July 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
NEWINC - New incorporation documents 17 April 1967

Mortgages & Charges

Description Date Status Charge by
Assignment and charge of sub- leasing agreements 18 June 2008 Outstanding

N/A

Fixed and floating charge 07 January 2004 Outstanding

N/A

Master agreement 13 May 1994 Fully Satisfied

N/A

Debenture 10 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.