About

Registered Number: 00828095
Date of Incorporation: 20/11/1964 (59 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 31 Carlton Crescent, Southampton, SO15 2EW

 

Having been setup in 1964, Flockton Plant Hire Ltd have registered office in Southampton, it's status at Companies House is "Liquidation". We do not know the number of employees at this organisation. There are 7 directors listed as Burton, Paul Arthur, Burton, Renee, Burton, Stephen Allan, Elston, Raymond Keith, Burton, Gary, Hunter, Bronwen, Rotherforth, Peter Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Paul Arthur N/A - 1
BURTON, Renee N/A - 1
BURTON, Stephen Allan N/A - 1
BURTON, Gary N/A 13 September 1996 1
HUNTER, Bronwen N/A 17 May 1996 1
ROTHERFORTH, Peter Michael N/A 22 December 2000 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Raymond Keith N/A 31 May 1996 1

Filing History

Document Type Date
AC92 - N/A 04 January 2013
LIQ - N/A 06 March 2006
4.71 - Return of final meeting in members' voluntary winding-up 06 December 2005
4.71 - Return of final meeting in members' voluntary winding-up 06 December 2005
4.68 - Liquidator's statement of receipts and payments 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
287 - Change in situation or address of Registered Office 13 December 2004
RESOLUTIONS - N/A 08 December 2004
4.70 - N/A 08 December 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
363s - Annual Return 12 August 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 26 August 1999
395 - Particulars of a mortgage or charge 28 October 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 22 August 1997
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
169 - Return by a company purchasing its own shares 20 November 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
288 - N/A 24 September 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 23 August 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 01 September 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 20 September 1991
363b - Annual Return 09 September 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
288 - N/A 24 November 1987
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
288 - N/A 05 March 1987
363 - Annual Return 09 August 1986
AA - Annual Accounts 12 July 1986
288 - N/A 09 July 1986
395 - Particulars of a mortgage or charge 30 October 1985
395 - Particulars of a mortgage or charge 29 October 1985
MISC - Miscellaneous document 20 November 1964

Mortgages & Charges

Description Date Status Charge by
Charge supplemental to mortgage debenture dated 23RD october 1985 issued by the company to national westminster bank PLC 22 October 1998 Fully Satisfied

N/A

Mortgage 23 October 1985 Fully Satisfied

N/A

Mortgage debenture 23 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.