About

Registered Number: 02971661
Date of Incorporation: 27/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: Field Barn The Mount, Dunton Bassett, Lutterworth, Leicestershire, LE17 5JL

 

Based in Lutterworth in Leicestershire, Specialist Hire Trading Co Ltd was established in 1994, it has a status of "Dissolved". There is one director listed as Morris, Leslie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Leslie 01 October 1995 10 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016 View (1 Pages)
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016 View (1 Pages)
DS01 - Striking off application by a company 29 February 2016 View (3 Pages)
AR01 - Annual Return 29 September 2015 View (4 Pages)
AA - Annual Accounts 19 April 2015 View (6 Pages)
CERTNM - Change of name certificate 14 March 2015 View (2 Pages)
CONNOT - N/A 14 March 2015 View (2 Pages)
AD01 - Change of registered office address 05 March 2015 View (1 Pages)
MR04 - N/A 25 February 2015 View (4 Pages)
AR01 - Annual Return 16 October 2014 View (4 Pages)
AA - Annual Accounts 28 March 2014 View (7 Pages)
CH01 - Change of particulars for director 06 January 2014 View (2 Pages)
AR01 - Annual Return 03 October 2013 View (4 Pages)
CH01 - Change of particulars for director 03 October 2013 View (2 Pages)
CH01 - Change of particulars for director 03 October 2013 View (2 Pages)
CH03 - Change of particulars for secretary 03 October 2013 View (1 Pages)
MR04 - N/A 21 September 2013 View (3 Pages)
AA - Annual Accounts 06 January 2013 View (7 Pages)
MG01 - Particulars of a mortgage or charge 15 December 2012 View (6 Pages)
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012 View (6 Pages)
AR01 - Annual Return 09 October 2012 View (5 Pages)
MG01 - Particulars of a mortgage or charge 26 July 2012 View (7 Pages)
MG01 - Particulars of a mortgage or charge 19 July 2012 View (5 Pages)
AA - Annual Accounts 20 March 2012 View (8 Pages)
AR01 - Annual Return 04 October 2011 View (5 Pages)
MG01 - Particulars of a mortgage or charge 06 April 2011 View (8 Pages)
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011 View (3 Pages)
AA - Annual Accounts 18 January 2011 View (8 Pages)
AR01 - Annual Return 13 October 2010 View (5 Pages)
AA - Annual Accounts 26 February 2010 View (8 Pages)
AR01 - Annual Return 06 November 2009 View (3 Pages)
AA - Annual Accounts 13 March 2009 View (8 Pages)
363a - Annual Return 30 September 2008 View (3 Pages)
395 - Particulars of a mortgage or charge 25 September 2008 View (3 Pages)
363a - Annual Return 06 February 2008 View (2 Pages)
288a - Notice of appointment of directors or secretaries 23 October 2007 View (3 Pages)
288a - Notice of appointment of directors or secretaries 23 October 2007 View (3 Pages)
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 October 2007 View (9 Pages)
395 - Particulars of a mortgage or charge 20 October 2007 View (5 Pages)
287 - Change in situation or address of Registered Office 19 October 2007 View (1 Pages)
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007 View (3 Pages)
288a - Notice of appointment of directors or secretaries 18 October 2007 View (2 Pages)
288b - Notice of resignation of directors or secretaries 18 October 2007 View (1 Pages)
288b - Notice of resignation of directors or secretaries 18 October 2007 View (1 Pages)
288b - Notice of resignation of directors or secretaries 18 October 2007 View (1 Pages)
225 - Change of Accounting Reference Date 18 October 2007 View (1 Pages)
AA - Annual Accounts 17 October 2007 View (7 Pages)
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007 View (1 Pages)
363a - Annual Return 22 November 2006 View (2 Pages)
AA - Annual Accounts 11 August 2006 View (8 Pages)
363a - Annual Return 08 November 2005 View (2 Pages)
AA - Annual Accounts 05 August 2005 View (8 Pages)
AA - Annual Accounts 08 October 2004 View (7 Pages)
363s - Annual Return 07 October 2004 View (7 Pages)
363s - Annual Return 22 September 2003 View (7 Pages)
395 - Particulars of a mortgage or charge 28 August 2003 View (3 Pages)
AA - Annual Accounts 16 July 2003 View (7 Pages)
AA - Annual Accounts 31 December 2002 View (7 Pages)
363s - Annual Return 02 October 2002 View (7 Pages)
AUD - Auditor's letter of resignation 04 August 2002 View (1 Pages)
287 - Change in situation or address of Registered Office 15 May 2002 View (1 Pages)
363s - Annual Return 26 February 2002 View (7 Pages)
AA - Annual Accounts 20 December 2001 View (8 Pages)
287 - Change in situation or address of Registered Office 07 December 2001 View (1 Pages)
AA - Annual Accounts 30 January 2001 View (7 Pages)
363s - Annual Return 09 October 2000 View (7 Pages)
AA - Annual Accounts 17 January 2000 View (7 Pages)
363s - Annual Return 06 October 1999 View (4 Pages)
AA - Annual Accounts 31 January 1999 View (7 Pages)
363s - Annual Return 12 October 1998 View (6 Pages)
287 - Change in situation or address of Registered Office 13 March 1998 View (1 Pages)
363s - Annual Return 02 November 1997 View (4 Pages)
AA - Annual Accounts 20 October 1997 View (7 Pages)
363s - Annual Return 24 October 1996 View (4 Pages)
AA - Annual Accounts 13 September 1996 View (12 Pages)
288 - N/A 27 October 1995
RESOLUTIONS - N/A 13 October 1995 View (2 Pages)
AA - Annual Accounts 13 October 1995 View (2 Pages)
363s - Annual Return 19 September 1995 View (6 Pages)
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995 View (1 Pages)
CERTNM - Change of name certificate 06 April 1995 View (4 Pages)
288 - N/A 12 October 1994
288 - N/A 12 October 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

Description Date Status Charge by
Certificate of assignment 05 December 2012 Outstanding

N/A

Deed of assignment 30 October 2012 Outstanding

N/A

Certificate of assignment 12 July 2012 Outstanding

N/A

Deed of assignment 12 July 2012 Outstanding

N/A

Debenture 25 March 2011 Outstanding

N/A

Charge and assignment of sub-agreements 18 September 2008 Fully Satisfied

N/A

Debenture 10 October 2007 Fully Satisfied

N/A

Assignment 22 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.