H & M PLANT (ROCHESTER) LIMITED
Status | DISSOLVED |
Company No. | 02094014 |
Category | Private Limited Company |
Incorporated | 28 Jan 1987 |
Age | 37 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2019 |
Years | 4 years, 8 months, 9 days |
SUMMARY
H & M PLANT (ROCHESTER) LIMITED is an dissolved private limited company with number 02094014. It was incorporated 37 years, 3 months, 2 days ago, on 28 January 1987 and it was dissolved 4 years, 8 months, 9 days ago, on 21 August 2019. The company address is Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent.
Company Fillings
Liquidation compulsory return final meeting
Date: 21 May 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation miscellaneous
Date: 04 Jan 2019
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:annual progress report for the period up to and including the 08/05/2013
Documents
Liquidation miscellaneous
Date: 04 Jan 2019
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:annual progress report for period up to and including the 08/05/2015
Documents
Liquidation miscellaneous
Date: 04 Jan 2019
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:annual progress report for period up to and including the 08/05/2016
Documents
Liquidation compulsory winding up progress report
Date: 04 Jan 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 28 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 06 Jun 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re progress report 09/05/2013-08/05/2014
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Old address: 22 Chestfield Close Rainham Kent ME8 7DQ
Change date: 2012-06-11
Documents
Liquidation compulsory appointment liquidator
Date: 08 Jun 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 09 Feb 2012
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 16 Jun 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Mason
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Old address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Sonia Pegler
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Allen
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Pegler
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr kevin allen
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: 3,church road croydon surrey CR0 1SG
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/94; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 27 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/93; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Sep 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/92; no change of members
Documents
Accounts with accounts type small
Date: 17 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 25 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/09/91; full list of members
Documents
Legacy
Date: 07 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 07 Apr 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 07 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 07 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; change of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 18 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/09/89; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Resolution
Date: 14 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/06/88; full list of members
Documents
Legacy
Date: 05 Jul 1988
Category: Capital
Type: PUC 2
Description: Wd 24/05/88 ad 13/05/88--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 08 Jun 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grain plant (rochester) LIMITED\certificate issued on 09/06/88
Documents
Legacy
Date: 14 Sep 1987
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 14 Sep 1987
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Sep 1987
Category: Address
Type: 287
Description: Registered office changed on 14/09/87 from: 17 widegate street london E1 7HP
Documents
Resolution
Date: 24 Jul 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 18 Feb 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fullrun LIMITED\certificate issued on 18/02/87
Documents
Certificate incorporation
Date: 28 Jan 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
ANKH SECURITY SERVICES LIMITED
6 TAYLOR COURT,SCUNTHORPE,DN15 7LA
Number: | 11440874 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10922284 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B HEADLANDS,KETTERING,NN15 7ER
Number: | 08549431 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSFIELDS CONSULTANTS LIMITED
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10997753 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN HOUSE,MANCHESTER,M60 6ES
Number: | 01538671 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COACH ROAD GREEN,GATESHEAD,NE10 0EH
Number: | 10401563 |
Status: | ACTIVE |
Category: | Private Limited Company |