About

Registered Number: 00869619
Date of Incorporation: 24/01/1966 (58 years and 3 months ago)
Company Status: Liquidation
Registered Address: Unit 15 Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

 

Based in Staffordshire, Winsford Plant Hire Ltd was setup in 1966, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. Gill, Donna Margaret, Heath, Dennis Edward, Heath, Margaret Brennan, Hamman, John Michael, Holt, Frederick Christopher are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Donna Margaret 01 September 2003 - 1
HEATH, Dennis Edward N/A - 1
HEATH, Margaret Brennan 01 September 2003 - 1
HOLT, Frederick Christopher N/A 28 August 2003 1
Secretary Name Appointed Resigned Total Appointments
HAMMAN, John Michael N/A 22 May 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
RESOLUTIONS - N/A 05 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2020
LIQ02 - N/A 05 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 November 2016
RP04 - N/A 25 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 September 2015
RESOLUTIONS - N/A 24 March 2015
SH08 - Notice of name or other designation of class of shares 24 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2015
CC04 - Statement of companies objects 24 March 2015
SH01 - Return of Allotment of shares 11 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 23 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 29 September 2005
353 - Register of members 29 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 24 October 2003
169 - Return by a company purchasing its own shares 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
RESOLUTIONS - N/A 14 August 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 04 October 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 30 August 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 11 August 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 13 August 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 25 June 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 16 July 1991
363b - Annual Return 16 July 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 27 July 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
395 - Particulars of a mortgage or charge 01 December 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
363 - Annual Return 31 May 1975
NEWINC - New incorporation documents 24 January 1966

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 November 1986 Outstanding

N/A

Legal charge 22 September 1983 Outstanding

N/A

Mortgage 20 July 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.