About

Registered Number: 00645898
Date of Incorporation: 31/12/1959 (64 years and 4 months ago)
Company Status: Active
Date of Dissolution: 14/01/2014 (10 years and 3 months ago)
Registered Address: Grant Thornton Uk Llp, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Wessex Construction & Plant Hire Company Ltd was registered on 31 December 1959 with its registered office in Southampton in Hampshire, it has a status of "Active". The company has 2 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, James Howard 08 June 2000 - 1
SPRAGGS, Joan N/A 10 February 1999 1

Filing History

Document Type Date
AC92 - N/A 07 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2014
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AC92 - N/A 15 February 2011
LIQ - N/A 05 October 2007
2.24B - N/A 05 July 2007
2.35B - N/A 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
2.24B - N/A 29 January 2007
2.31B - N/A 18 January 2007
2.24B - N/A 24 July 2006
287 - Change in situation or address of Registered Office 12 April 2006
2.16B - N/A 20 March 2006
2.12B - N/A 12 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 29 July 2005
225 - Change of Accounting Reference Date 28 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 02 August 2004
AUD - Auditor's letter of resignation 08 January 2004
MISC - Miscellaneous document 29 October 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 15 September 2003
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 07 September 1999
AUD - Auditor's letter of resignation 28 July 1999
AA - Annual Accounts 24 June 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
AA - Annual Accounts 20 October 1998
363a - Annual Return 30 September 1998
353 - Register of members 30 September 1998
363a - Annual Return 30 September 1997
AA - Annual Accounts 22 July 1997
MEM/ARTS - N/A 06 January 1997
RESOLUTIONS - N/A 28 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1996
AA - Annual Accounts 10 October 1996
363a - Annual Return 12 September 1996
RESOLUTIONS - N/A 02 January 1996
395 - Particulars of a mortgage or charge 29 December 1995
RESOLUTIONS - N/A 28 December 1995
RESOLUTIONS - N/A 28 December 1995
MEM/ARTS - N/A 28 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 December 1995
363x - Annual Return 27 September 1995
AA - Annual Accounts 07 July 1995
AA - Annual Accounts 12 October 1994
363x - Annual Return 13 September 1994
AA - Annual Accounts 26 October 1993
363x - Annual Return 06 October 1993
363x - Annual Return 29 October 1992
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 25 November 1991
363x - Annual Return 18 October 1991
395 - Particulars of a mortgage or charge 09 January 1991
363 - Annual Return 27 September 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 22 November 1989
395 - Particulars of a mortgage or charge 14 February 1989
AA - Annual Accounts 30 January 1989
353 - Register of members 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 04 January 1988
363 - Annual Return 29 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1986
AA - Annual Accounts 01 September 1986
AA - Annual Accounts 31 January 1986
AA - Annual Accounts 09 November 1984
AA - Annual Accounts 07 May 1983
AA - Annual Accounts 07 March 1983
288a - Notice of appointment of directors or secretaries 13 February 1975

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 September 2002 Outstanding

N/A

Guarantee & debenture 30 October 2000 Outstanding

N/A

Mortgage debenture 22 December 1995 Fully Satisfied

N/A

Legal mortgage 20 December 1990 Fully Satisfied

N/A

Legal mortgage 01 February 1989 Fully Satisfied

N/A

Legal mortgage 23 July 1985 Fully Satisfied

N/A

Charge supplemental to mortgage & general charge dated 25/2/60 22 July 1985 Fully Satisfied

N/A

Legal mortgage 22 July 1985 Fully Satisfied

N/A

Legal charge 13 March 1980 Fully Satisfied

N/A

Legal charge 08 December 1964 Fully Satisfied

N/A

Mortgage and general charge 25 February 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.