About

Registered Number: 04890737
Date of Incorporation: 08/09/2003 (20 years and 8 months ago)
Company Status: Receivership
Registered Address: 8 Thelwall Road, Great Sutton, Ellesmere Port, CH66 3JU,

 

Established in 2003, Grange Plant Hire Ltd have registered office in Ellesmere Port, it's status is listed as "Receivership". We don't currently know the number of employees at Grange Plant Hire Ltd. There are 3 directors listed as Williams, Tom, Wynne, Julie, Wynne, Jeffrey William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE, Jeffrey William 08 September 2003 18 April 2004 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Tom 15 March 2005 16 June 2006 1
WYNNE, Julie 08 September 2003 18 April 2004 1

Filing History

Document Type Date
RM02 - N/A 11 July 2013
3.6 - Abstract of receipt and payments in receivership 04 July 2013
3.6 - Abstract of receipt and payments in receivership 24 May 2013
3.6 - Abstract of receipt and payments in receivership 29 October 2012
LQ01 - Notice of appointment of receiver or manager 17 October 2012
3.6 - Abstract of receipt and payments in receivership 19 April 2012
3.6 - Abstract of receipt and payments in receivership 12 October 2011
AR01 - Annual Return 21 December 2010
TM02 - Termination of appointment of secretary 11 November 2010
LQ01 - Notice of appointment of receiver or manager 11 October 2010
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 11 March 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AA - Annual Accounts 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
225 - Change of Accounting Reference Date 13 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2007 Outstanding

N/A

Legal charge 26 October 2007 Outstanding

N/A

Debenture 18 August 2006 Outstanding

N/A

Legal charge 05 July 2005 Outstanding

N/A

Debenture 21 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.